Edgware
Middlesex
HA8 6NU
Secretary Name | Mrs Sinead Kotsialos |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 14 Gresham Road Edgware Middlesex HA8 6NU |
Director Name | Mr Dimitri Kotsialos |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gresham Road Edgware Middlesex HA8 6NU |
Director Name | Marian Feehan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Aldridge Avenue Stanmore Middlesex HA7 1DB |
Director Name | Caroline Martina Traini |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 158 Springwood Crescent Edgware Middlesex HA8 8SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 54 Newberries Avenue Radlett WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mrs Caroline Martina Traini 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sinead Kotsialos 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,968 |
Cash | £32,431 |
Current Liabilities | £172,070 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 durrington gardens the causeway goring by sea worthing and garage 20 durrington gardens and any other interest in the property,all rents and proceeds of any insurance. Outstanding |
---|---|
21 December 2006 | Delivered on: 22 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 rochester court wakemans hill avenue london t/no NGL471742. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 December 2006 | Delivered on: 8 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 292 everton court honeypot lane stanmore middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 2005 | Delivered on: 30 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 howard road tottenham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 March 2005 | Delivered on: 16 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 256 everton court honeypot lane stanmore. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 March 2005 | Delivered on: 8 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Everton court honeypot lane stanmore middlesex t/ns MX94034 and NGL817280 together with 268, 272 and 276 and part of 266, 270 and 274 everton court,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2005 | Delivered on: 5 February 2005 Persons entitled: National Westminster 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 |
6 October 2017 | Delivered on: 20 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 38 hillingdon hill uxbridge land reg. No.NGL327759. Outstanding |
10 March 2016 | Delivered on: 19 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property 41 aldridge avenue stanmore middlesex t/no. MX160451. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 durrington gardens the causeway goring by sea worthing by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 durrington gardens the causeway goring by sea worthing by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
21 May 2004 | Delivered on: 25 May 2004 Satisfied on: 5 December 2008 Persons entitled: Abbey National PLC Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights title benefits and interest whether present or future of the obligor to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof together with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
1 May 2003 | Delivered on: 2 May 2003 Satisfied on: 5 December 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Everton court honeypot lane stanmore harrow HA7 1DZ all uncalled capital and all intellectual property rights and all other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant and book debts. Fully Satisfied |
7 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 October 2017 | Registration of charge 045114660013, created on 6 October 2017 (9 pages) |
20 October 2017 | Registration of charge 045114660013, created on 6 October 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
28 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 March 2016 | Registration of charge 045114660012, created on 10 March 2016 (8 pages) |
19 March 2016 | Registration of charge 045114660012, created on 10 March 2016 (8 pages) |
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Dimitri Kotsialos on 14 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Dimitri Kotsialos on 14 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 November 2008 | Return made up to 14/08/08; no change of members (7 pages) |
1 November 2008 | Return made up to 14/08/08; no change of members (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
21 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
21 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
3 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: the grange 100 high street london N14 6TG (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: the grange 100 high street london N14 6TG (1 page) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members
|
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members
|
8 March 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: the grange 100 high street london N14 6TG (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: the grange 100 high street london N14 6TG (1 page) |
15 December 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
15 December 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 14/08/04; full list of members; amend
|
26 October 2004 | Return made up to 14/08/04; full list of members; amend
|
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2004 | Return made up to 14/08/03; full list of members (7 pages) |
12 July 2004 | Return made up to 14/08/03; full list of members (7 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 admiral house, cardinal way, wealdstone harrow middx HA3 5TE (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 admiral house, cardinal way, wealdstone harrow middx HA3 5TE (1 page) |
9 October 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (9 pages) |
14 August 2002 | Incorporation (9 pages) |