Paddington
London
W2 1UD
Secretary Name | Chrystalla Chrysostomou |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2002(5 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 148/152 Sussex Gardens Paddington London W2 1UD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
292 at £1 | Mr Antonakis Chrysostomou 99.32% Ordinary |
---|---|
2 at £1 | Mr Chrystalla Chrysostomou 0.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,514,161 |
Cash | £786,210 |
Current Liabilities | £374,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The f/h property known as or being 148-152 sussex gardens, london, t/no: NGL205081, 378042 and LN109400. Outstanding |
---|---|
9 May 2013 | Delivered on: 15 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2004 | Delivered on: 10 March 2004 Persons entitled: The Cyprus Poplar 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 |
13 May 2003 | Delivered on: 24 May 2003 Persons entitled: Cyprus Popular Bank Limited Classification: Legal charge Secured details: £4,000,000 due or to become due from the company to the chargee. Particulars: F/H property situated at 152 sussex gardens london W2. Outstanding |
13 May 2003 | Delivered on: 24 May 2003 Persons entitled: Cyprus Popular Bank Limited Classification: Legal charge Secured details: £4,000,000 due or to become due from the company to the chargee. Particulars: F/H property situated at 150 sussex gardens london W2. Outstanding |
13 May 2003 | Delivered on: 24 May 2003 Persons entitled: Cyprus Popular Bank Limited Classification: Legal charge Secured details: £4,000,000 due or to become due from the company to the chargee. Particulars: F/H property situated at 148 sussex gardens london W2. Outstanding |
4 October 2002 | Delivered on: 19 October 2002 Persons entitled: Cyprus Popular Bank Limited Classification: Memorandum of deposit of shares Secured details: £4,000,000 due or to become due from the company to the chargee. Particulars: Shares in tubecharm limited. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
10 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
24 July 2020 | Director's details changed for Antonakis Chrysostomou on 1 July 2020 (2 pages) |
24 July 2020 | Change of details for Mr Antonakis Chrysostomou as a person with significant control on 1 July 2020 (2 pages) |
29 May 2020 | Change of details for Mr Antonakis Chrysostomou as a person with significant control on 28 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Antonakis Chrysostomou on 28 May 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
11 April 2019 | Satisfaction of charge 5 in full (4 pages) |
14 March 2019 | Satisfaction of charge 4 in full (4 pages) |
14 March 2019 | Satisfaction of charge 1 in full (4 pages) |
14 March 2019 | Satisfaction of charge 3 in full (4 pages) |
14 March 2019 | Satisfaction of charge 2 in full (4 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
18 November 2016 | Registered 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 2016 | Registered 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) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane 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 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 March 2014 | Registration of charge 045286950007 (12 pages) |
26 March 2014 | Registration of charge 045286950007 (12 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 September 2013 | Annual return made up to 6 September 2013 Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 Statement of capital on 2013-09-09
|
15 May 2013 | Registration of charge 045286950006 (26 pages) |
15 May 2013 | Registration of charge 045286950006 (26 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 December 2009 | Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page) |
11 December 2009 | Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page) |
11 December 2009 | Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages) |
24 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
17 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 November 2008 | Return made up to 06/09/08; no change of members (6 pages) |
18 November 2008 | Return made up to 06/09/08; no change of members (6 pages) |
30 October 2008 | Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 October 2007 | Return made up to 06/09/07; full list of members (6 pages) |
18 October 2007 | Return made up to 06/09/07; full list of members (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
26 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
14 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Ad 04/10/02--------- £ si 100@1=100 £ ic 194/294 (2 pages) |
16 May 2003 | Particulars of contract relating to shares (4 pages) |
16 May 2003 | Ad 04/10/02--------- £ si 100@1=100 £ ic 194/294 (2 pages) |
16 May 2003 | Particulars of contract relating to shares (4 pages) |
24 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
10 April 2003 | Particulars of contract relating to shares (4 pages) |
10 April 2003 | Ad 04/10/02--------- £ si 94@1=94 £ ic 100/194 (2 pages) |
10 April 2003 | Ad 04/10/02--------- £ si 94@1=94 £ ic 100/194 (2 pages) |
10 April 2003 | Particulars of contract relating to shares (4 pages) |
11 March 2003 | Rescinding 882 iss 04/10/02 (2 pages) |
11 March 2003 | Rescinding 882 iss 04/10/02 (2 pages) |
16 November 2002 | Ad 04/10/02--------- £ si 125@1=125 £ ic 100/225 (2 pages) |
16 November 2002 | Ad 04/10/02--------- £ si 125@1=125 £ ic 100/225 (2 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2002 | Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 September 2002 | Incorporation (13 pages) |
6 September 2002 | Incorporation (13 pages) |