Company NameGrowfast Electrical Limited
DirectorsCostas Christou and Niki Christou
Company StatusActive
Company Number04722853
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Costas Christou
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address40 Ridge Road
Wincmore Hill
London
N21 3EA
Director NameMrs Niki Christou
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address40 Ridge Road
London
N21 3EA
Secretary NameMrs Niki Christou
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address40 Ridge Road
London
N21 3EA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24a Aldermans Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Mr Andreas Christou
20.00%
Ordinary
20 at £1Mr George Christou
20.00%
Ordinary
20 at £1Mrs Christina Christou
20.00%
Ordinary
15 at £1Mr Costas Christou
15.00%
Ordinary
15 at £1Mrs Niki Christou
15.00%
Ordinary
10 at £1Tania Antoniou
10.00%
Ordinary

Financials

Year2014
Net Worth£7,246
Cash£7,077
Current Liabilities£81,199

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

25 November 2003Delivered on: 4 December 2003
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: By way of first fixed charge all future freehold and leasehold property all book debts and other debts by way of first floating charge all other the undertaking and assets of the company. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
20 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
10 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
20 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
27 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(6 pages)
11 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(6 pages)
11 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(6 pages)
6 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
7 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 April 2012Director's details changed for Mrs Niki Christou on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Costas Christou on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Costas Christou on 20 April 2012 (2 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Mrs Niki Christou on 20 April 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
10 May 2011Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 10 May 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 May 2009Return made up to 03/04/09; full list of members (9 pages)
21 May 2009Return made up to 03/04/09; full list of members (9 pages)
30 July 2008Return made up to 03/04/08; no change of members
  • 363(287) ‐ Registered office changed on 30/07/08
(8 pages)
30 July 2008Return made up to 03/04/08; no change of members
  • 363(287) ‐ Registered office changed on 30/07/08
(8 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 July 2007Return made up to 03/04/07; full list of members (9 pages)
6 July 2007Return made up to 03/04/07; full list of members (9 pages)
14 March 2007Registered office changed on 14/03/07 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page)
14 March 2007Registered office changed on 14/03/07 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 April 2006Return made up to 03/04/06; full list of members (7 pages)
10 April 2006Return made up to 03/04/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 03/04/05; full list of members (7 pages)
24 May 2005Return made up to 03/04/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
20 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
13 May 2004Return made up to 03/04/04; full list of members (7 pages)
13 May 2004Return made up to 03/04/04; full list of members (7 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
16 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 June 2003Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2003Registered office changed on 16/06/03 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2003Registered office changed on 16/06/03 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
16 June 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 April 2003Registered office changed on 11/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 April 2003Incorporation (13 pages)
3 April 2003Incorporation (13 pages)