Company NameTasou Brothers Limited
DirectorsPaul Chrysostomou Tasou and Chrysostomos Tasou
Company StatusActive
Company Number07265535
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Chrysostomou Tasou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Amwell Street
London
EC1R 1UQ
Director NameMr Chrysostomos Tasou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Amwell Street
London
EC1R 1UQ

Location

Registered Address4 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Anna Tasou
8.33%
Ordinary
10 at £1Athena Tasou
8.33%
Ordinary
10 at £1Peter Tasou
8.33%
Ordinary
30 at £1Tasou Properties LTD
25.00%
Ordinary
15 at £1Anastasis Tasou
12.50%
Ordinary
15 at £1Christalla Tasou
12.50%
Ordinary
15 at £1Emma Tasou
12.50%
Ordinary
15 at £1Thomas Tasou
12.50%
Ordinary

Financials

Year2014
Net Worth£1,168,907
Cash£159,710
Current Liabilities£119,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 3 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Charges

16 July 2015Delivered on: 24 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 80 liverpool road and land on the eastern side of liverpool road (title numbers 109198 and NGL646439).
Outstanding
16 July 2015Delivered on: 24 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 135 highbury new park, london N5 2LJ (title number 311013).
Outstanding
16 July 2015Delivered on: 24 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, land, buildings, fixtures, fixed plant and machinery.
Outstanding
21 October 2011Delivered on: 2 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 135 highbury new park london t/no 311013; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment the goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
6 July 2010Delivered on: 10 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the islington tap pub 80 liverpool road london t/nos 109198 & NGL646439 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 June 2010Delivered on: 29 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

28 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 May 2020Change of details for Mr Chrysostomas Tasou as a person with significant control on 27 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Chrysostomas Tasou on 27 May 2020 (2 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 June 2018Satisfaction of charge 2 in full (2 pages)
19 June 2018Satisfaction of charge 3 in full (2 pages)
19 June 2018Satisfaction of charge 1 in full (1 page)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 120
(5 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 120
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Registration of charge 072655350004, created on 16 July 2015 (19 pages)
24 July 2015Registration of charge 072655350004, created on 16 July 2015 (19 pages)
24 July 2015Registration of charge 072655350006, created on 16 July 2015 (18 pages)
24 July 2015Registration of charge 072655350006, created on 16 July 2015 (18 pages)
24 July 2015Registration of charge 072655350005, created on 16 July 2015 (18 pages)
24 July 2015Registration of charge 072655350005, created on 16 July 2015 (18 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 120
(5 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 120
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 120
(5 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 120
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Auditor's resignation (1 page)
19 September 2013Auditor's resignation (1 page)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
7 December 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 120
(3 pages)
7 December 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 120
(3 pages)
14 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
14 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 May 2010Incorporation (36 pages)
26 May 2010Incorporation (36 pages)