Higham's Park
London
E4 9HH
Director Name | Mr Antonis Demetri |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(4 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Nicholas Theori |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(4 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Mandeep Singh Binning |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(4 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Antonis Theori |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 840a-842a High Road Leyton London E10 6AE |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
13 June 2019 | Delivered on: 25 June 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 243 cann hall road, leytonstone, london E11 3NL. Outstanding |
---|---|
13 June 2019 | Delivered on: 25 June 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 23 church road, leyton E10 5JP. Outstanding |
24 March 2015 | Delivered on: 11 April 2015 Persons entitled: Jabac Finances Limited Classification: A registered charge Particulars: L/H flat b 25 melrose avenue london t/no NGL110625. Outstanding |
7 January 2014 | Delivered on: 9 January 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: A. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 being the freehold property known as 243 cann hall road, leytonstone, london E11 3NL as the same is registered at hm land registry with title no EGL525558) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. D. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. E. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. F. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. G. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. H. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. I. By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. J. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.. Notification of addition to or amendment of charge. Outstanding |
7 January 2014 | Delivered on: 9 January 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1 by way of legal mortgage of the freehold property known as 243 cann hall road, leytonstone, london E11 3NL which is registered at hm land registry with title no EGL525558 ("the property");. 2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.. Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 29 October 2013 Satisfied on: 9 January 2014 Persons entitled: Jabac Finances Limited Classification: A registered charge Particulars: 243 cannhall road leytonstone london t/no EGL525558. Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
5 September 2023 | Registration of charge 072866020007, created on 25 August 2023 (40 pages) |
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 16 June 2022 with updates (3 pages) |
10 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 16 June 2020 with updates (3 pages) |
17 June 2020 | Notification of a person with significant control statement (2 pages) |
16 June 2020 | Cessation of Nicholas Theori as a person with significant control on 19 June 2019 (1 page) |
16 June 2020 | Cessation of Antonis Demetri as a person with significant control on 19 June 2019 (1 page) |
16 June 2020 | Cessation of Mandeep Singh Binning as a person with significant control on 19 June 2019 (1 page) |
16 June 2020 | Director's details changed for Kyriakoulla Charitou on 19 June 2019 (2 pages) |
16 June 2020 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 4 June 2020 (2 pages) |
16 June 2020 | Cessation of Kyriakoulla Charitou as a person with significant control on 19 June 2019 (1 page) |
16 June 2020 | Director's details changed for Mr Mandeep Singh Binning on 4 June 2020 (2 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Registration of charge 072866020005, created on 13 June 2019 (8 pages) |
25 June 2019 | Registration of charge 072866020006, created on 13 June 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
17 June 2019 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 17 June 2018 (2 pages) |
17 June 2019 | Change of details for Mr Antonis Demetri as a person with significant control on 17 June 2018 (2 pages) |
17 June 2019 | Change of details for Mrs Kyriakoulla Charitou as a person with significant control on 17 June 2018 (2 pages) |
17 May 2019 | Registered office address changed from 1st Floor ( North) Devonshire House Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Antonis Demetri on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Antonis Demetri on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Kyriakoulla Charitou on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Nicholas Theori on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Kyriakoulla Charitou on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Nicholas Theori on 18 September 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
18 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 July 2017 | Change of name notice (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Change of name notice (2 pages) |
26 July 2017 | Resolutions
|
27 June 2017 | Notification of Mandeep Singh Binning as a person with significant control on 16 June 2017 (2 pages) |
27 June 2017 | Notification of Antonis Demetri as a person with significant control on 16 June 2017 (2 pages) |
27 June 2017 | Notification of Mandeep Singh Binning as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Antonis Demetri as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Kyriakoulla Charitou as a person with significant control on 16 June 2017 (2 pages) |
27 June 2017 | Notification of Nicholas Theori as a person with significant control on 16 June 2017 (2 pages) |
27 June 2017 | Notification of Nicholas Theori as a person with significant control on 16 June 2017 (2 pages) |
27 June 2017 | Notification of Antonis Demetri as a person with significant control on 16 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Kyriakoulla Charitou as a person with significant control on 16 June 2017 (2 pages) |
27 June 2017 | Notification of Kyriakoulla Charitou as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Mandeep Singh Binning as a person with significant control on 16 June 2017 (2 pages) |
27 June 2017 | Notification of Nicholas Theori as a person with significant control on 27 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Antonis Theori as a director on 16 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Antonis Theori as a director on 16 June 2017 (1 page) |
30 November 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
30 November 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
4 July 2016 | Director's details changed for Kyriakoulla Charitou on 17 June 2015 (2 pages) |
4 July 2016 | Director's details changed for Kyriakoulla Charitou on 17 June 2015 (2 pages) |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 May 2016 | Appointment of Mandeep Binning as a director (3 pages) |
21 May 2016 | Appointment of Nicholas Theori as a director (3 pages) |
21 May 2016 | Appointment of Nicholas Theori as a director (3 pages) |
21 May 2016 | Appointment of Mandeep Binning as a director (3 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (20 pages) |
4 May 2016 | Appointment of Antonis Demetri as a director (3 pages) |
4 May 2016 | Appointment of Antonis Theori as a director (3 pages) |
4 May 2016 | Appointment of Antonis Demetri as a director (3 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (20 pages) |
4 May 2016 | Appointment of Antonis Theori as a director (3 pages) |
29 April 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
29 April 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
27 April 2016 | Appointment of Mr Nicholas Theori as a director on 1 July 2014 (2 pages) |
27 April 2016 | Appointment of Mr Nicholas Theori as a director on 1 July 2014 (2 pages) |
26 April 2016 | Appointment of Mr Antonis Theori as a director on 1 July 2014 (2 pages) |
26 April 2016 | Appointment of Mr Mandeep Singh Binning as a director on 1 July 2014 (2 pages) |
26 April 2016 | Appointment of Mr Antonis Theori as a director on 1 July 2014 (2 pages) |
26 April 2016 | Appointment of Mr Mandeep Singh Binning as a director on 1 July 2014 (2 pages) |
26 April 2016 | Appointment of Mr Antonis Demetri as a director on 1 July 2014 (2 pages) |
26 April 2016 | Appointment of Mr Antonis Demetri as a director on 1 July 2014 (2 pages) |
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 April 2015 | Registration of charge 072866020004, created on 24 March 2015 (18 pages) |
11 April 2015 | Registration of charge 072866020004, created on 24 March 2015 (18 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2014 (16 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2014 (16 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2014-06-17
|
9 January 2014 | Satisfaction of charge 072866020001 in full (1 page) |
9 January 2014 | Registration of charge 072866020002 (15 pages) |
9 January 2014 | Registration of charge 072866020003 (19 pages) |
9 January 2014 | Satisfaction of charge 072866020001 in full (1 page) |
9 January 2014 | Registration of charge 072866020002 (15 pages) |
9 January 2014 | Registration of charge 072866020003 (19 pages) |
29 October 2013 | Registration of charge 072866020001 (28 pages) |
29 October 2013 | Registration of charge 072866020001 (28 pages) |
8 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 11 December 2012 (1 page) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Appointment of Kyri Charitou as a director (3 pages) |
20 January 2011 | Appointment of Kyri Charitou as a director (3 pages) |
18 June 2010 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 18 June 2010 (1 page) |
18 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|