London
E18 1AN
Director Name | Mr Panayiotis Christofi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Secretary Name | Mrs Andriana Christofi |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
260 at £1 | Mr Panayiotis Christofi 26.00% Ordinary |
---|---|
260 at £1 | Mrs Andriana Christofi 26.00% Ordinary |
120 at £1 | Miss Maria Christofi 12.00% Ordinary |
120 at £1 | Miss Stella Christofi 12.00% Ordinary |
120 at £1 | Mr Chris Christofi 12.00% Ordinary |
120 at £1 | Mr Ioannis Christofi 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,600,391 |
Cash | £192,235 |
Current Liabilities | £328,012 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
29 June 2007 | Delivered on: 7 July 2007 Persons entitled: Bank of Cyprus UK Classification: Mortgage Secured details: £200,000.00 due or to become due from the company to. Particulars: 169 northfield road waltham cross herts. Outstanding |
---|---|
4 July 2006 | Delivered on: 21 July 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 14 springbank eversley park road london. Outstanding |
4 July 2005 | Delivered on: 13 July 2005 Persons entitled: Bank of Cyprus Public Company Limited, T/a Bank of Cyprus UK Classification: All moneys legal charge Secured details: £300,000.00 due or to become due from the company to. Particulars: 56 hoppers road, london. Outstanding |
20 August 2004 | Delivered on: 8 December 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: Unit 11 crayford works crayford kent. Outstanding |
20 August 2004 | Delivered on: 8 December 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: 67 & 67A high street waltham cross london. Outstanding |
28 October 2004 | Delivered on: 30 October 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: 20 wellington road, leyton, london. Outstanding |
20 September 2017 | Satisfaction of charge 4 in full (4 pages) |
---|---|
27 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Satisfaction of charge 5 in full (4 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
12 March 2010 | Director's details changed for Andriana Christofi on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Andriana Christofi on 1 October 2009 (1 page) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Andriana Christofi on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Panayiotis Christofi on 1 October 2009 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
12 March 2010 | Director's details changed for Panayiotis Christofi on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Andriana Christofi on 1 October 2009 (1 page) |
12 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
8 December 2004 | Particulars of mortgage/charge (4 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
13 March 2004 | Ad 02/03/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
2 March 2004 | Incorporation (16 pages) |