Background WavePink WaveYellow Wave

SOUTHGATE INDEPENDENT GREEK SCHOOL LIMITED (05894350)

SOUTHGATE INDEPENDENT GREEK SCHOOL LIMITED (05894350) is an active UK company. incorporated on 2 August 2006. with registered office in London. The company operates in the Education sector, engaged in cultural education. SOUTHGATE INDEPENDENT GREEK SCHOOL LIMITED has been registered for 19 years. Current directors include HAWKES-PETROU, Leah, MCLEAN, Bradley John.

Company Number
05894350
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2006
Age
19 years
Address
98 Old Park Ridings, London, N21 2EP
Industry Sector
Education
Business Activity
Cultural education
Directors
HAWKES-PETROU, Leah, MCLEAN, Bradley John
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE INDEPENDENT GREEK SCHOOL LIMITED

SOUTHGATE INDEPENDENT GREEK SCHOOL LIMITED is an active company incorporated on 2 August 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. SOUTHGATE INDEPENDENT GREEK SCHOOL LIMITED was registered 19 years ago.(SIC: 85520)

Status

active

Active since 19 years ago

Company No

05894350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

98 Old Park Ridings Grange Park London, N21 2EP,

Previous Addresses

8 Leys Gardens Barnet Hertfordshire EN4 9NA
From: 16 October 2013To: 16 September 2023
8 Leys Gardens Barnet Hertfordshire EN4 9NA England
From: 16 October 2013To: 16 October 2013
11 Ridge Crest Enfield Middlesex EN2 8JU
From: 18 June 2012To: 16 October 2013
66 Chase Road London N14 4ET
From: 24 September 2010To: 18 June 2012
126 Chase Way London N14 5DH
From: 2 August 2006To: 24 September 2010
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Sept 10
Director Left
Oct 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 23
Director Joined
Apr 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HAWKES-PETROU, Leah

Active
Old Park Ridings, LondonN21 2EP
Born December 1978
Director
Appointed 10 Sept 2021

MCLEAN, Bradley John

Active
Berkeley Crescent, BarnetEN4 8BP
Born August 1975
Director
Appointed 16 Apr 2024

GEORGIOU, Georgina

Resigned
Langham Gardens, LondonN21 1DP
Secretary
Appointed 13 Feb 2009
Resigned 01 Oct 2009

TRUPIA, Panayiota Toulla

Resigned
41 Green Moor Link, LondonN21 2NN
Secretary
Appointed 02 Aug 2006
Resigned 12 Feb 2009

ALEXANDROU, Anastasios

Resigned
111 Old Park Ridings, LondonN21 2EJ
Born October 1968
Director
Appointed 13 Jan 2009
Resigned 07 Jun 2012

ALEXANDROU, Anastasios

Resigned
111 Old Park Ridings, LondonN21 2EJ
Born October 1968
Director
Appointed 03 Dec 2007
Resigned 10 Jan 2008

ANASTASI, Panayiota

Resigned
Leys Gardens, BarnetEN4 9NA
Born February 1967
Director
Appointed 01 Sept 2020
Resigned 10 Sept 2021

ANASTASI, Penny

Resigned
Sussex Way, BarnetEN4 0BH
Born February 1967
Director
Appointed 29 Sept 2011
Resigned 11 Sept 2015

ARGYROU, Elena

Resigned
Sussex Way, BarnetEN4 0BH
Born March 1969
Director
Appointed 11 Sept 2015
Resigned 01 Sept 2020

CHAMBI, Ioulia

Resigned
72 Crown Lane, LondonN14 5ER
Born July 1966
Director
Appointed 02 Aug 2006
Resigned 30 Jul 2008

GEORGIOU, Georgina

Resigned
Langham Gardens, LondonN21 1DP
Born May 1965
Director
Appointed 13 Feb 2009
Resigned 01 Oct 2009

GEORGIOU, Helen

Resigned
Old Park Ridings, LondonN21 2EP
Born December 1970
Director
Appointed 01 Sept 2020
Resigned 11 Sept 2023

GEORGIOU, Helen

Resigned
Leys Gardens, BarnetEN4 9NA
Born December 1970
Director
Appointed 05 Oct 2012
Resigned 11 Sept 2015

GEORGIOU, Helen

Resigned
Ridge Crest, EnfieldEN2 8JU
Born August 1971
Director
Appointed 29 Sept 2011
Resigned 31 Aug 2013

KILIARIS, Chrisoulla

Resigned
3 Leys Gardens, BarnetEN4 9NA
Born July 1960
Director
Appointed 02 Aug 2006
Resigned 12 Jul 2007

KILIARIS, John

Resigned
3 Leys Gardens, BarnetEN4 9NA
Born November 1955
Director
Appointed 02 Aug 2006
Resigned 18 May 2010

KYRIACOU, Androulla

Resigned
49 Slades Hill, EnfieldEN2 7DN
Born May 1964
Director
Appointed 02 Aug 2006
Resigned 15 Apr 2008

LADAS, Georgina

Resigned
64 Avenue Road, SouthgateN14 4EA
Born June 1962
Director
Appointed 02 Aug 2006
Resigned 23 Dec 2008

LOIZOU, Andros

Resigned
66 Chase Way, LondonN14 4ET
Born April 1964
Director
Appointed 02 Aug 2006
Resigned 07 Jun 2012

MANOLI, Barbara

Resigned
126 Chase Way, LondonN14 5DH
Born September 1962
Director
Appointed 02 Aug 2006
Resigned 12 Jul 2007

NEOPHYTOU, Kyriacou

Resigned
24 Grange Park Avenue, LondonN21 2LJ
Born April 1965
Director
Appointed 15 May 2009
Resigned 31 Jul 2011

TRUPIA, Panayiota Toulla

Resigned
41 Green Moor Link, LondonN21 2NN
Born January 1966
Director
Appointed 02 Aug 2006
Resigned 12 Feb 2009
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Incorporation Company
2 August 2006
NEWINCIncorporation