Company NameSouthgate Independent Greek School Limited
Company StatusActive
Company Number05894350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 2006(17 years, 9 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Helen Georgiou
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address8 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Director NameMrs Leah Hawkes-Petrou
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address98 Old Park Ridings
Grange Park
London
N21 2EP
Director NameMr Bradley John McLean
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(17 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Berkeley Crescent Berkeley Crescent
Barnet
EN4 8BP
Director NameMr Andros Loizou
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address66 Chase Way
Oakwood
London
N14 4ET
Director NameMs Panayiota Toulla Trupia
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Green Moor Link
London
N21 2NN
Director NameMrs Barbara Manoli
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address126 Chase Way
Southgate
London
N14 5DH
Director NameGeorgina Ladas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleBusiness Advisor
Correspondence Address64 Avenue Road
Southgate
N14 4EA
Director NameAndroulla Kyriacou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleFinancial Administrator
Correspondence Address49 Slades Hill
Enfield
Middlesex
EN2 7DN
Director NameJohn Kiliaris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleBuilding Contractor
Correspondence Address3 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Director NameMrs Chrisoulla Kiliaris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleMedical Assistant
Country of ResidenceEngland
Correspondence Address3 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Director NameIoulia Chambi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSecretary
Correspondence Address72 Crown Lane
Southgate
London
N14 5ER
Secretary NameMs Panayiota Toulla Trupia
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Green Moor Link
London
N21 2NN
Director NameMr Anastasios Alexandrou
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 year, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 January 2008)
RoleProperty Manager
Country of ResidenceBritain
Correspondence Address111 Old Park Ridings
Grange Park
London
N21 2EJ
Director NameMr Anastasios Alexandrou
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2012)
RoleEstage Agent
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Park Ridings
Grange Park
London
N21 2EJ
Director NameMrs Georgina Georgiou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2009)
RoleMinute Clerk
Correspondence Address15 Langham Gardens
London
N21 1DP
Secretary NameMrs Georgina Georgiou
NationalityBritish
StatusResigned
Appointed13 February 2009(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2009)
RoleMinute Clerk
Correspondence Address15 Langham Gardens
London
N21 1DP
Director NameMrs Kyriacou Neophytou
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address24 Grange Park Avenue
London
N21 2LJ
Director NameHelen Georgiou
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ridge Crest
Enfield
Middlesex
EN2 8JU
Director NamePenny Anastasi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Sussex Way
Cockfosters
Barnet
Hertfordshire
EN4 0BH
Director NameMrs Helen Georgiou
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Director NameMrs Elena Argyrou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence Address79 Sussex Way Sussex Way
Cockfosters
Barnet
Hertfordshire
EN4 0BH
Director NameMrs Panayiota Anastasi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 September 2021)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address8 Leys Gardens
Barnet
Hertfordshire
EN4 9NA

Location

Registered Address98 Old Park Ridings
Grange Park
London
N21 2EP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,180
Cash£2,894
Current Liabilities£1,814

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

17 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
16 September 2023Registered office address changed from 8 Leys Gardens Barnet Hertfordshire EN4 9NA to 98 Old Park Ridings Grange Park London N21 2EP on 16 September 2023 (1 page)
16 September 2023Termination of appointment of Helen Georgiou as a director on 11 September 2023 (1 page)
29 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
30 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 August 2021 (3 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
15 September 2021Termination of appointment of Panayiota Anastasi as a director on 10 September 2021 (1 page)
15 September 2021Appointment of Mrs Leah Hawkes-Petrou as a director on 10 September 2021 (2 pages)
23 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
16 September 2020Appointment of Mrs Helen Georgiou as a director on 1 September 2020 (2 pages)
16 September 2020Appointment of Mrs Panayiota Anastasi as a director on 1 September 2020 (2 pages)
16 September 2020Termination of appointment of Elena Argyrou as a director on 1 September 2020 (1 page)
26 August 2020Confirmation statement made on 2 August 2020 with updates (3 pages)
24 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
13 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 October 2015Annual return made up to 2 August 2015 no member list (3 pages)
15 October 2015Termination of appointment of Penny Anastasi as a director on 11 September 2015 (1 page)
15 October 2015Annual return made up to 2 August 2015 no member list (3 pages)
15 October 2015Appointment of Mrs Elena Argyrou as a director (2 pages)
15 October 2015Appointment of Mrs Elena Argyrou as a director (2 pages)
15 October 2015Termination of appointment of Helen Georgiou as a director on 11 September 2015 (1 page)
15 October 2015Termination of appointment of Helen Georgiou as a director on 11 September 2015 (1 page)
15 October 2015Termination of appointment of Penny Anastasi as a director on 11 September 2015 (1 page)
13 September 2015Termination of appointment of Helen Georgiou as a director on 11 September 2015 (1 page)
13 September 2015Appointment of Mrs Elena Argyrou as a director on 11 September 2015 (2 pages)
13 September 2015Appointment of Mrs Elena Argyrou as a director on 11 September 2015 (2 pages)
13 September 2015Termination of appointment of Penny Anastasi as a director on 11 September 2015 (1 page)
13 September 2015Termination of appointment of Penny Anastasi as a director on 11 September 2015 (1 page)
13 September 2015Termination of appointment of Helen Georgiou as a director on 11 September 2015 (1 page)
10 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 September 2014Director's details changed for Penny Anastasi on 15 May 2012 (2 pages)
26 September 2014Annual return made up to 2 August 2014 no member list (3 pages)
26 September 2014Annual return made up to 2 August 2014 no member list (3 pages)
26 September 2014Director's details changed for Penny Anastasi on 15 May 2012 (2 pages)
26 September 2014Annual return made up to 2 August 2014 no member list (3 pages)
18 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 October 2013Annual return made up to 2 August 2013 no member list (4 pages)
17 October 2013Annual return made up to 2 August 2013 no member list (4 pages)
17 October 2013Annual return made up to 2 August 2013 no member list (4 pages)
16 October 2013Registered office address changed from 8 Leys Gardens Barnet Hertfordshire EN4 9NA England on 16 October 2013 (1 page)
16 October 2013Termination of appointment of Helen Georgiou as a director (1 page)
16 October 2013Registered office address changed from 11 Ridge Crest Enfield Middlesex EN2 8JU on 16 October 2013 (1 page)
16 October 2013Termination of appointment of Helen Georgiou as a director (1 page)
16 October 2013Registered office address changed from 8 Leys Gardens Barnet Hertfordshire EN4 9NA England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 11 Ridge Crest Enfield Middlesex EN2 8JU on 16 October 2013 (1 page)
16 October 2013Termination of appointment of Helen Georgiou as a director (1 page)
16 October 2013Termination of appointment of Helen Georgiou as a director (1 page)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 October 2012Director's details changed for Penny Anastasi on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Penny Anastasi on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Penny Anastasi on 5 October 2012 (2 pages)
7 October 2012Appointment of Mrs Helen Georgiou as a director (2 pages)
7 October 2012Appointment of Mrs Helen Georgiou as a director (2 pages)
13 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
13 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
13 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
18 June 2012Registered office address changed from 66 Chase Road London N14 4ET on 18 June 2012 (2 pages)
18 June 2012Termination of appointment of Andros Loizou as a director (2 pages)
18 June 2012Termination of appointment of Anastasios Alexandrou as a director (2 pages)
18 June 2012Registered office address changed from 66 Chase Road London N14 4ET on 18 June 2012 (2 pages)
18 June 2012Termination of appointment of Andros Loizou as a director (2 pages)
18 June 2012Termination of appointment of Anastasios Alexandrou as a director (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
25 October 2011Appointment of Penny Anastasi as a director (3 pages)
25 October 2011Appointment of Penny Anastasi as a director (3 pages)
25 October 2011Appointment of Helen Georgiou as a director (3 pages)
25 October 2011Appointment of Helen Georgiou as a director (3 pages)
28 September 2011Annual return made up to 2 August 2011 no member list (3 pages)
28 September 2011Annual return made up to 2 August 2011 no member list (3 pages)
28 September 2011Termination of appointment of Kyriacou Neophytou as a director (1 page)
28 September 2011Termination of appointment of Kyriacou Neophytou as a director (1 page)
28 September 2011Annual return made up to 2 August 2011 no member list (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 October 2010Director's details changed for Andros Loizou on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 2 August 2010 no member list (4 pages)
15 October 2010Termination of appointment of Georgina Georgiou as a director (1 page)
15 October 2010Director's details changed for Mrs Kyriacou Neophytou on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mrs Kyriacou Neophytou on 1 October 2009 (2 pages)
15 October 2010Termination of appointment of Georgina Georgiou as a director (1 page)
15 October 2010Termination of appointment of Georgina Georgiou as a secretary (1 page)
15 October 2010Annual return made up to 2 August 2010 no member list (4 pages)
15 October 2010Termination of appointment of Georgina Georgiou as a secretary (1 page)
15 October 2010Annual return made up to 2 August 2010 no member list (4 pages)
15 October 2010Director's details changed for Mrs Kyriacou Neophytou on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Andros Loizou on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Andros Loizou on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Andros Loizou on 18 May 2010 (3 pages)
30 September 2010Director's details changed for Andros Loizou on 18 May 2010 (3 pages)
24 September 2010Registered office address changed from 126 Chase Way London N14 5DH on 24 September 2010 (2 pages)
24 September 2010Termination of appointment of John Kiliaris as a director (2 pages)
24 September 2010Registered office address changed from 126 Chase Way London N14 5DH on 24 September 2010 (2 pages)
24 September 2010Termination of appointment of John Kiliaris as a director (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 September 2009Annual return made up to 02/08/09 (3 pages)
25 September 2009Director appointed mrs kyriacou neophytou (1 page)
25 September 2009Secretary appointed mrs georgina georgiou (1 page)
25 September 2009Director appointed mrs georgina georgiou (1 page)
25 September 2009Appointment terminated secretary panayiota trupia (1 page)
25 September 2009Director appointed mr anastasios alexandrou (2 pages)
25 September 2009Annual return made up to 02/08/09 (3 pages)
25 September 2009Director appointed mr anastasios alexandrou (2 pages)
25 September 2009Secretary appointed mrs georgina georgiou (1 page)
25 September 2009Director appointed mrs kyriacou neophytou (1 page)
25 September 2009Director appointed mrs georgina georgiou (1 page)
25 September 2009Appointment terminated director panayiota trupia (1 page)
25 September 2009Appointment terminated director panayiota trupia (1 page)
25 September 2009Appointment terminated secretary panayiota trupia (1 page)
24 December 2008Appointment terminated director georgina ladas (1 page)
24 December 2008Appointment terminated director georgina ladas (1 page)
17 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
17 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
19 September 2008Annual return made up to 02/08/08 (3 pages)
19 September 2008Appointment terminated director androulla kyriacou (1 page)
19 September 2008Appointment terminated director ioulia chambi (1 page)
19 September 2008Annual return made up to 02/08/08 (3 pages)
19 September 2008Appointment terminated director androulla kyriacou (1 page)
19 September 2008Appointment terminated director ioulia chambi (1 page)
17 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Annual return made up to 02/08/07 (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Annual return made up to 02/08/07 (2 pages)
2 August 2006Incorporation (26 pages)
2 August 2006Incorporation (26 pages)