Hellenic Gourmet Ltd LONDON


Hellenic Gourmet started in year 2013 as Private Limited Company with registration number 08770653. The Hellenic Gourmet company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in London at 286b Chase Road. Postal code: N14 6HF.

Hellenic Gourmet Ltd Address / Contact

Office Address 286b Chase Road
Office Address2 Southgate
Town London
Post code N14 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08770653
Date of Incorporation Tue, 12th Nov 2013
Industry Other retail sale of food in specialised stores
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 21st November
Company age 11 years old
Account next due date Tue, 22nd Nov 2022 (514 days after)
Account last made up date Sun, 22nd Nov 2020
Next confirmation statement due date Sun, 12th Mar 2023 (2023-03-12)
Last confirmation statement dated Sat, 26th Feb 2022

Company staff

Goulielmos A.

Position: Director

Appointed: 13 September 2019

Efthymia P.

Position: Director

Appointed: 13 September 2019

Resigned: 13 September 2019

Goulielmos A.

Position: Director

Appointed: 12 November 2013

Resigned: 13 September 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Goulielmos A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Goulielmos A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Efthymia P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Goulielmos A.

Notified on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Goulielmos A.

Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Efthymia P.

Notified on 13 September 2019
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-22
Net Worth-18 125-1 323     
Balance Sheet
Cash Bank On Hand  7491 6682 1933 6852 401
Current Assets39 80441 22945 42946 85351 01358 295120 591
Net Assets Liabilities  2 02611 55911 87313 1058 328
Property Plant Equipment  9 34312 63310 1068 08524 068
Total Inventories  44 68045 18548 82054 610118 190
Cash Bank In Hand2 346656749    
Debtors3 598323     
Net Assets Liabilities Including Pension Asset Liability-18 125-1 3232 026    
Stocks Inventory33 86040 25044 680    
Tangible Fixed Assets7 6116 9959 343    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve-18 126-1 3242 025    
Shareholder Funds-18 125-1 323     
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 9889 14611 67313 69419 711
Additions Other Than Through Business Combinations Property Plant Equipment   6 448  22 000
Average Number Employees During Period    549
Creditors  52 74647 92749 24653 275136 331
Increase From Depreciation Charge For Year Property Plant Equipment   3 1582 5272 0216 017
Net Current Assets Liabilities-25 736-8 318-7 317-1 0741 7675 020-15 740
Property Plant Equipment Gross Cost  15 33121 77921 77921 77943 779
Capital Employed -1 3232 026    
Creditors Due Within One Year65 54049 54752 746    
Par Value Share111    
Fixed Assets7 6116 995     
Number Shares Allotted11     
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions9 5141 1334 684    
Tangible Fixed Assets Cost Or Valuation9 51410 64715 331    
Tangible Fixed Assets Depreciation1 9033 6525 988    
Tangible Fixed Assets Depreciation Charged In Period1 9031 7492 336    
Total Assets Less Current Liabilities-18 125-1 323     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
Free Download (1 page)

Company search

Advertisements