Company NameCos Of London (Retail) Limited
DirectorCostas Stavrou
Company StatusActive
Company Number04363066
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Costas Stavrou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameMrs Mary Stavrou
NationalityBritish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Costas Stavrou
60.00%
Ordinary
40 at £1Mrs Mary Stavrou
40.00%
Ordinary

Financials

Year2014
Net Worth£493
Current Liabilities£68,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

6 September 2002Delivered on: 10 September 2002
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
15 February 2021Change of details for Mrs Mary Stavrou as a person with significant control on 17 December 2020 (2 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 29 January 2016
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 29 January 2016
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 October 2012Secretary's details changed for Mary Stavrou on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412--1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Director's details changed for Costas Stavrou on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Mary Stavrou on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412--1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Director's details changed for Costas Stavrou on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412--1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Director's details changed for Costas Stavrou on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Mary Stavrou on 1 October 2012 (2 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
17 February 2009Return made up to 29/01/09; full list of members (5 pages)
17 February 2009Return made up to 29/01/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 29/01/08; full list of members (6 pages)
4 February 2008Return made up to 29/01/08; full list of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 29/01/07; full list of members (5 pages)
22 March 2007Return made up to 29/01/07; full list of members (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 29/01/06; full list of members (5 pages)
9 February 2006Return made up to 29/01/06; full list of members (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 29/01/05; full list of members (5 pages)
11 February 2005Return made up to 29/01/05; full list of members (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Registered office changed on 17/03/04 from: 151 high street southgate london N14 6JR (1 page)
17 March 2004Return made up to 29/01/04; full list of members (5 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Registered office changed on 17/03/04 from: 151 high street southgate london N14 6JR (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Return made up to 29/01/04; full list of members (5 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
28 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 February 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
29 January 2002Incorporation (17 pages)
29 January 2002Incorporation (17 pages)