Company NameDeminico Limited
DirectorsKaterina Pourikou and Kyriakos Pourikou
Company StatusActive
Company Number04424665
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Katerina Pourikou
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address219 High Road
Loughton
Essex
IG10 1BB
Director NameMr Kyriakos Pourikou
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address219 High Road
Loughton
Essex
IG10 1BB
Secretary NameMr Kyriakos Pourikou
NationalityBritish
StatusCurrent
Appointed09 May 2002(2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address219 High Road
Loughton
Essex
IG10 1BB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitevanillajunior.co.uk

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

51 at £1Kyriakos Pourikou
51.00%
Ordinary
49 at £1Katerina Pourikou
49.00%
Ordinary

Financials

Year2014
Net Worth£15,801
Cash£4,070
Current Liabilities£117,405

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

26 July 2002Delivered on: 6 August 2002
Persons entitled: Hsbc Bank PLC

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.
Outstanding

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)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
28 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
27 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
10 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
1 November 2017Change of details for Mr Kyriakos Pourikou as a person with significant control on 31 May 2017 (2 pages)
1 November 2017Change of details for Mr Kyriakos Pourikou as a person with significant control on 31 May 2017 (2 pages)
1 November 2017Change of details for Mrs Katerina Pourikou as a person with significant control on 31 May 2017 (2 pages)
1 November 2017Change of details for Mrs Katerina Pourikou as a person with significant control on 31 May 2017 (2 pages)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts 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 Wylyotts 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)
9 June 2017Director's details changed for Mr Kyriakos Pourikou on 31 May 2017 (2 pages)
9 June 2017Director's details changed for Mrs Katerina Pourikou on 31 May 2017 (2 pages)
9 June 2017Director's details changed for Mrs Katerina Pourikou on 31 May 2017 (2 pages)
9 June 2017Director's details changed for Mr Kyriakos Pourikou on 31 May 2017 (2 pages)
9 June 2017Secretary's details changed for Mr Kyriakos Pourikou on 31 May 2017 (1 page)
9 June 2017Secretary's details changed for Mr Kyriakos Pourikou on 31 May 2017 (1 page)
1 June 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 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 Wylyotts 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 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 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)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Katerina Pourikou on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Kyriakos Pourikou on 19 April 2012 (2 pages)
20 April 2012Secretary's details changed for Kyriakos Pourikou on 19 April 2012 (2 pages)
20 April 2012Secretary's details changed for Kyriakos Pourikou on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Kyriakos Pourikou on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Katerina Pourikou on 19 April 2012 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 May 2009Return made up to 25/04/09; full list of members (4 pages)
18 May 2009Return made up to 25/04/09; full list of members (4 pages)
4 February 2009Director and secretary's change of particulars / kyriakos pourikou / 12/12/2008 (1 page)
4 February 2009Director's change of particulars / katerina pourikou / 12/12/2008 (1 page)
4 February 2009Director and secretary's change of particulars / kyriakos pourikou / 12/12/2008 (1 page)
4 February 2009Director's change of particulars / katerina pourikou / 12/12/2008 (1 page)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2008Return made up to 25/04/08; no change of members (7 pages)
14 May 2008Return made up to 25/04/08; no change of members (7 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 May 2007Return made up to 25/04/07; full list of members (7 pages)
14 May 2007Return made up to 25/04/07; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
6 May 2005Return made up to 25/04/05; full list of members (7 pages)
6 May 2005Return made up to 25/04/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 December 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
3 December 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: everlast house 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page)
22 May 2002Ad 25/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: everlast house 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page)
22 May 2002Ad 25/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 May 2002Secretary resigned (2 pages)
3 May 2002Director resigned (2 pages)
3 May 2002Director resigned (2 pages)
3 May 2002Registered office changed on 03/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 May 2002Secretary resigned (2 pages)
25 April 2002Incorporation (15 pages)
25 April 2002Incorporation (15 pages)