Company NamePalermo Road Garage Limited
DirectorsMaria Carmen Christodoulou and Charles Savva Christodoulou
Company StatusActive
Company Number05887151
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMaria Carmen Christodoulou
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(1 year, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Charles Savva Christodoulou
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(1 year, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Secretary NameMaria Carmen Christodoulou
NationalityBritish
StatusCurrent
Appointed04 April 2008(1 year, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameCarol Ann Miles
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleTeacher
Correspondence Address17 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NamePeter Mills
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleGarage Owner
Correspondence Address17 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Secretary NameCarol Ann Miles
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleTeacher
Correspondence Address17 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Charlie Christodoulou
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,964
Cash£654
Current Liabilities£81,117

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

4 April 2008Delivered on: 25 April 2008
Satisfied on: 9 July 2014
Persons entitled: Marfin Popular Bank Public Co 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 March 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
9 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 9 September 2020 (1 page)
23 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 February 2020Change of details for Mr Charlie Christodoulou as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
21 February 2020Director's details changed for Maria Carmen Christodoulou on 21 February 2020 (2 pages)
21 February 2020Notification of Maria Carmen Christodoulou as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Secretary's details changed for Maria Carmen Christodoulou on 21 February 2020 (1 page)
21 February 2020Director's details changed for Charles Christodoulou on 21 February 2020 (2 pages)
21 February 2020Change of details for Mr Charlie Christodoulou as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Secretary's details changed for Maria Carmen Christodoulou on 21 February 2020 (1 page)
5 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 February 2018Director's details changed for Maria Carmen Christodoulou on 5 February 2018 (2 pages)
6 February 2018Director's details changed for Charles Christodoulou on 6 February 2018 (2 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
27 July 2010Termination of appointment of Peter Mills as a director (1 page)
27 July 2010Termination of appointment of Peter Mills as a director (1 page)
27 July 2010Director's details changed for Maria Carmen Christodoulou on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Termination of appointment of Carol Miles as a director (1 page)
27 July 2010Director's details changed for Maria Carmen Christodoulou on 26 July 2010 (2 pages)
27 July 2010Termination of appointment of Carol Miles as a director (1 page)
27 July 2010Termination of appointment of Carol Miles as a secretary (1 page)
27 July 2010Director's details changed for Charles Christodoulou on 26 July 2010 (2 pages)
27 July 2010Termination of appointment of Carol Miles as a secretary (1 page)
27 July 2010Director's details changed for Charles Christodoulou on 26 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 December 2008Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
15 December 2008Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
18 September 2008Return made up to 26/07/08; full list of members (5 pages)
18 September 2008Return made up to 26/07/08; full list of members (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2008Registered office changed on 23/04/2008 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
23 April 2008Registered office changed on 23/04/2008 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
23 April 2008Director and secretary appointed maria carmen christodoulou (1 page)
23 April 2008Director appointed charles christodoulou (1 page)
23 April 2008Director and secretary appointed maria carmen christodoulou (1 page)
23 April 2008Director appointed charles christodoulou (1 page)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2007Return made up to 26/07/07; full list of members (2 pages)
30 July 2007Return made up to 26/07/07; full list of members (2 pages)
8 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
8 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
8 September 2006Ad 31/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2006Ad 31/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: roman house 296 golders green road london NW11 9PT (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: roman house 296 golders green road london NW11 9PT (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New director appointed (2 pages)
26 July 2006Incorporation (12 pages)
26 July 2006Incorporation (12 pages)