Company NameEuropride Limited
Company StatusActive
Company Number05013136
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Fedon Agathokleous
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCypriot
StatusCurrent
Appointed14 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Secretary NameMiss Christiana Agathokleous
NationalityBritish
StatusCurrent
Appointed14 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMr Sotiris Xeni
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(3 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMrs Ivoulla Xeni
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemisfitfashions.com
Telephone020 72861001
Telephone regionLondon

Location

Registered Address36-38 Mortimer Street
London
W1W 7RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Europride Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,547,852
Gross Profit£7,035,875
Net Worth£1,681,696
Cash£146,031
Current Liabilities£24,911,856

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due22 April 2024 (overdue)
Accounts CategoryFull
Accounts Year End22 January

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

9 June 2009Delivered on: 16 June 2009
Persons entitled: Phoenix Life Limited

Classification: Rent deposit deed
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: The deposit account £11,597.39 see image for full details.
Outstanding
28 July 2008Delivered on: 30 July 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: Unit 7, the io centre, waltham cross 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
12 October 2018Delivered on: 22 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 October 2010Delivered on: 21 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Security over cash deposits
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: Set-off or transfer the deposit in payment of the debt see image for full details.
Outstanding
11 October 2010Delivered on: 21 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and to the contract monies see image for full details.
Outstanding
11 October 2010Delivered on: 21 October 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 September 2009Delivered on: 12 September 2009
Persons entitled: Her Majesty the Queen and the Crown Estate Commissioners

Classification: Rent deposit deed
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: The amount from time to time standing to the credit of an account (the deposit balance) see image for full details.
Outstanding
30 April 2009Delivered on: 21 May 2009
Satisfied on: 19 June 2010
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: 14 blytheswood place curtis field road london t/no:TGL267310. Fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
13 February 2009Delivered on: 3 March 2009
Satisfied on: 19 June 2010
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: 6 blytheswood place, 61 curtis field road, london TGL260370 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.
Fully Satisfied
29 October 2008Delivered on: 5 November 2008
Satisfied on: 23 February 2010
Persons entitled: Rbs Invoice Finance 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.
Fully Satisfied
28 July 2008Delivered on: 30 July 2008
Satisfied on: 19 June 2010
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: 33 foxbury road, bromley 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.
Fully Satisfied
17 May 2007Delivered on: 22 May 2007
Satisfied on: 23 February 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating 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: 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.
Fully Satisfied
7 December 2006Delivered on: 12 December 2006
Satisfied on: 19 June 2010
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.
Fully Satisfied
17 February 2010Delivered on: 23 February 2010
Satisfied on: 6 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £250,000 credited to account designation number 49845969 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
15 December 2009Delivered on: 5 January 2010
Satisfied on: 19 June 2010
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: Flat 2 16 darlston road london, t/no.78889 Fix charge all rents see image for full details.
Fully Satisfied
13 March 2006Delivered on: 14 March 2006
Satisfied on: 28 March 2007
Persons entitled: The Cyprus Popular Bank Public Company 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.
Fully Satisfied

Filing History

22 January 2024Current accounting period shortened from 23 January 2023 to 22 January 2023 (1 page)
23 October 2023Previous accounting period shortened from 24 January 2023 to 23 January 2023 (1 page)
16 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 April 2023Full accounts made up to 31 January 2022 (28 pages)
25 January 2023Current accounting period shortened from 25 January 2022 to 24 January 2022 (1 page)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 31 January 2021 (27 pages)
10 December 2021Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page)
21 October 2021Previous accounting period shortened from 26 January 2021 to 25 January 2021 (1 page)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 February 2021Previous accounting period extended from 26 July 2020 to 26 January 2021 (1 page)
14 September 2020Full accounts made up to 31 July 2019 (24 pages)
24 July 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
18 June 2020Register(s) moved to registered office address Sabre House 1 Shaftesbury Road London N18 1SW (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 31 July 2018 (23 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
6 November 2018Resolutions
  • RES13 ‐ Execution of the documents and related documents authorised 11/09/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2018Registration of charge 050131360016, created on 12 October 2018 (26 pages)
8 September 2018Satisfaction of charge 10 in full (4 pages)
24 August 2018Satisfaction of charge 9 in full (4 pages)
24 August 2018Satisfaction of charge 5 in full (4 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
14 June 2018Full accounts made up to 31 July 2017 (24 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Fedon Agathokleous on 1 May 2018 (2 pages)
27 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 May 2017Full accounts made up to 31 July 2016 (22 pages)
19 May 2017Full accounts made up to 31 July 2016 (22 pages)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
24 April 2017Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
18 May 2016Amended full accounts made up to 31 July 2015 (18 pages)
18 May 2016Amended full accounts made up to 31 July 2015 (18 pages)
7 May 2016Full accounts made up to 31 July 2015 (18 pages)
7 May 2016Full accounts made up to 31 July 2015 (18 pages)
1 March 2016Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
(5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
(5 pages)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
7 May 2015Full accounts made up to 31 July 2014 (18 pages)
7 May 2015Full accounts made up to 31 July 2014 (18 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(5 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(5 pages)
29 April 2014Full accounts made up to 31 July 2013 (17 pages)
29 April 2014Full accounts made up to 31 July 2013 (17 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(5 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(5 pages)
15 January 2014Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages)
3 May 2013Full accounts made up to 31 July 2012 (19 pages)
3 May 2013Full accounts made up to 31 July 2012 (19 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Secretary's details changed for Miss Christiana Agathokleous on 4 March 2013 (1 page)
6 March 2013Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages)
6 March 2013Secretary's details changed for Miss Christiana Agathokleous on 4 March 2013 (1 page)
6 March 2013Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages)
6 March 2013Secretary's details changed for Miss Christiana Agathokleous on 4 March 2013 (1 page)
6 March 2013Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
21 January 2013Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ on 21 January 2013 (1 page)
20 November 2012Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages)
2 May 2012Full accounts made up to 31 July 2011 (18 pages)
2 May 2012Full accounts made up to 31 July 2011 (18 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
5 May 2011Full accounts made up to 31 July 2010 (22 pages)
5 May 2011Full accounts made up to 31 July 2010 (22 pages)
18 January 2011Director's details changed for Mrs Ivoulla Xeni on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages)
18 January 2011Secretary's details changed for Miss Christiana Agathokleous on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Fedon Agathokleous on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Fedon Agathokleous on 10 January 2011 (2 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
18 January 2011Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mrs Ivoulla Xeni on 10 January 2011 (2 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
18 January 2011Secretary's details changed for Miss Christiana Agathokleous on 10 January 2011 (2 pages)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register inspection address has been changed (1 page)
6 January 2011Director's details changed for Mrs Ivoulla Xeni on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mrs Ivoulla Xeni on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages)
6 January 2011Secretary's details changed for Miss Christiana Agathokleous on 1 January 2011 (2 pages)
6 January 2011Secretary's details changed for Miss Christiana Agathokleous on 1 January 2011 (2 pages)
6 January 2011Secretary's details changed for Miss Christiana Agathokleous on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mrs Ivoulla Xeni on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 May 2010Auditor's resignation (1 page)
24 May 2010Auditor's resignation (1 page)
22 April 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
22 April 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 January 2010Director's details changed for Mr Sotoris Xeni on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Ivoulla Xeni on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Fedon Agathokleous on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Ivoulla Xeni on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Ivoulla Xeni on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Sotoris Xeni on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Fedon Agathokleous on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Sotoris Xeni on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Fedon Agathokleous on 1 January 2010 (2 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 March 2009Ad 16/02/09\gbp si 99900@1=99900\gbp ic 100/100000\ (3 pages)
9 March 2009Ad 16/02/09\gbp si 99900@1=99900\gbp ic 100/100000\ (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 February 2009Gbp nc 1000/100000\22/12/08 (2 pages)
26 February 2009Gbp nc 1000/100000\22/12/08 (2 pages)
5 February 2009Return made up to 12/01/09; full list of members (5 pages)
5 February 2009Return made up to 12/01/09; full list of members (5 pages)
16 January 2009Accounts for a medium company made up to 31 July 2008 (15 pages)
16 January 2009Accounts for a medium company made up to 31 July 2008 (15 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 April 2008Accounting reference date extended from 31/01/2008 to 30/07/2008 (1 page)
15 April 2008Accounting reference date extended from 31/01/2008 to 30/07/2008 (1 page)
13 March 2008Return made up to 12/01/08; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2008Return made up to 12/01/08; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2008Return made up to 12/01/08; full list of members (3 pages)
12 February 2008Return made up to 12/01/08; full list of members (3 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
14 September 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
14 September 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 May 2007Particulars of mortgage/charge (8 pages)
22 May 2007Particulars of mortgage/charge (8 pages)
2 May 2007Registered office changed on 02/05/07 from: 368 forest road walthamstow london E17 5JF (1 page)
2 May 2007Registered office changed on 02/05/07 from: 368 forest road walthamstow london E17 5JF (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
24 April 2007Return made up to 12/01/07; full list of members (6 pages)
24 April 2007Return made up to 12/01/07; full list of members (6 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
27 July 2006Return made up to 12/01/06; full list of members (6 pages)
27 July 2006Return made up to 12/01/06; full list of members (6 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
8 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
29 January 2004Ad 14/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 January 2004Ad 14/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
22 January 2004Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
12 January 2004Incorporation (16 pages)
12 January 2004Incorporation (16 pages)