Thornton Heath
Surrey
CR7 8DG
Secretary Name | Mr Yiannakis Andreou Photiou |
---|---|
Nationality | Cypriot |
Status | Current |
Appointed | 10 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Maryland Road Thornton Heath Surrey CR7 8DG |
Director Name | Mrs Tassoulla Photiou |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Maryland Road Thornton Heath Surrey CR7 8DG |
Director Name | Mr Soteris Angelis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Tewkesbury Terrace London N11 2LU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 020 82453709 |
---|---|
Telephone region | London |
Registered Address | C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Yiannakis Andrew Photiou 50.00% Ordinary |
---|---|
4 at £1 | Mr Andrew Photiou 4.00% Ordinary |
4 at £1 | Mr Savvas Photiou 4.00% Ordinary |
4 at £1 | Mr Vasos Photiou 4.00% Ordinary |
38 at £1 | Tasoulla Photiou 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,045,342 |
Cash | £13,952 |
Current Liabilities | £152,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
19 June 2013 | Delivered on: 28 June 2013 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that l/h property k/a flat 2 passmore house 69 beulah road thornton heath surrey t/no sgl 191806. notification of addition to or amendment of charge. Outstanding |
---|---|
22 April 2010 | Delivered on: 23 April 2010 Persons entitled: Bank of Cyprus Public Company Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 September 2005 | Delivered on: 4 October 2005 Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK Classification: Legal charge Secured details: £65,000 due or to become due from the company to. Particulars: Flat 1 passmore house 69 beulah road thornton heath surrey t/no SGL170044. Outstanding |
22 September 2003 | Delivered on: 25 September 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second & third floors 61-69 beulah road thornton heath surrey CR7 8JG. Outstanding |
22 September 2003 | Delivered on: 25 September 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61-69 beulah road thornton heath surrey. Outstanding |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Termination of appointment of Soteris Angelis as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Tassoulla Photiou as a director on 18 July 2014 (3 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Registration of charge 047155750005 (7 pages) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 28/03/08; full list of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 28/03/07; full list of members (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 June 2006 | Return made up to 28/03/06; full list of members (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 28/03/05; full list of members (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Return made up to 28/03/04; full list of members (9 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 29 maryland road thornton heath surrey CR7 8DG (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 May 2003 | Registered office changed on 05/05/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (9 pages) |