Company NameCharalambous & Co Limited
Company StatusActive
Company Number03835072
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 7 months ago)
Previous NameAcornplan Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameBarry Donald Charalambous
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 7 months
RoleHotelier
Correspondence Address4 Mallard Way
Northwood
Middlesex
HA6 2GG
Director NamePambos Charalambous
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 7 months
RoleHotelier
Correspondence Address160-162 Sussex Gardens
London
W2 1UD
Director NamePolinikis Paul Charalambous
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 7 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address160 Sussex Gardens
Paddington
London
W2 1UD
Secretary NamePolinikis Paul Charalambous
NationalityBritish
StatusCurrent
Appointed21 September 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 7 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address160 Sussex Gardens
Paddington
London
W2 1UD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

52 at £1Pambos Charalambous
52.00%
Ordinary A
24 at £1Barry Donald Charalambous
24.00%
Ordinary B
24 at £1Polinikis Paul Charalambous
24.00%
Ordinary B

Financials

Year2014
Net Worth£2,070,808
Cash£218,486
Current Liabilities£380,208

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

12 June 2006Delivered on: 14 June 2006
Satisfied on: 8 November 2014
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sussex hotel 21 london street london.
Fully Satisfied

Filing History

28 November 2023Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 28 November 2023 (1 page)
14 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
10 May 2023Director's details changed for Barry Donald Charalambous on 18 January 2022 (2 pages)
10 May 2023Director's details changed for Barry Donald Charalambous on 18 January 2022 (2 pages)
9 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
17 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
2 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
27 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
30 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(7 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(7 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(7 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
8 November 2014Satisfaction of charge 1 in full (4 pages)
8 November 2014Satisfaction of charge 1 in full (4 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 March 2011Secretary's details changed for Polinikis Paul Charalambous on 24 March 2011 (2 pages)
30 March 2011Secretary's details changed for Polinikis Paul Charalambous on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Polinikis Paul Charalambous on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Barry Donald Charalambous on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Polinikis Paul Charalambous on 24 March 2011 (2 pages)
30 March 2011Director's details changed for Barry Donald Charalambous on 24 March 2011 (2 pages)
12 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 October 2008Return made up to 02/09/08; no change of members (7 pages)
14 October 2008Return made up to 02/09/08; no change of members (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 September 2007Return made up to 02/09/07; no change of members (7 pages)
14 September 2007Return made up to 02/09/07; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 October 2006Return made up to 02/09/06; full list of members (7 pages)
3 October 2006Return made up to 02/09/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
13 September 2005Return made up to 02/09/05; full list of members (7 pages)
13 September 2005Return made up to 02/09/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 September 2004Return made up to 02/09/04; full list of members (7 pages)
14 September 2004Return made up to 02/09/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
12 September 2003Return made up to 02/09/03; full list of members (7 pages)
12 September 2003Return made up to 02/09/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
11 September 2002Return made up to 02/09/02; full list of members (7 pages)
11 September 2002Return made up to 02/09/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
6 September 2001Return made up to 02/09/01; full list of members (7 pages)
6 September 2001Return made up to 02/09/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
7 September 2000Return made up to 02/09/00; full list of members (7 pages)
7 September 2000Return made up to 02/09/00; full list of members (7 pages)
13 July 2000Registered office changed on 13/07/00 from: 2 spencer avenue palmers green london N13 4TX (1 page)
13 July 2000Registered office changed on 13/07/00 from: 2 spencer avenue palmers green london N13 4TX (1 page)
7 October 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
7 October 1999Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
30 September 1999Registered office changed on 30/09/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 September 1999New director appointed (2 pages)
22 September 1999Memorandum and Articles of Association (11 pages)
22 September 1999Memorandum and Articles of Association (11 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 September 1999Director resigned (1 page)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1999Company name changed acornplan LIMITED\certificate issued on 14/09/99 (2 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Nc inc already adjusted 08/09/99 (1 page)
13 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 September 1999Nc inc already adjusted 08/09/99 (1 page)
13 September 1999Company name changed acornplan LIMITED\certificate issued on 14/09/99 (2 pages)
2 September 1999Incorporation (16 pages)
2 September 1999Incorporation (16 pages)