Company NameTreptos Investments Limited
DirectorChristos Demitris Eliades
Company StatusActive
Company Number00718447
CategoryPrivate Limited Company
Incorporation Date20 March 1962(62 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Panos Eliades
NationalityBritish
StatusCurrent
Appointed18 October 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Christos Demitris Eliades
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(53 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Alfred Litman
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(29 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Wiltern Court
Shoot Up Hill
London
NW2 3TY
Director NameMr Panos Eliades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameStacy Jane Marchant
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2001)
RoleAdministrator
Correspondence Address34a Sedgemere Avenue
London
N2 0SX
Director NameMr Christian Nicholas Eliades
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(39 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 January 2015)
RoleFuture & Options Broker
Country of ResidenceEngland
Correspondence Address236 Creighton Avenue
London
N2 9BD

Location

Registered AddressGrove House
2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

2 August 1962Delivered on: 9 August 1962
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 32 devonshire close, st. Marylebone, london.
Outstanding

Filing History

3 January 2024Total exemption full accounts made up to 4 April 2023 (6 pages)
22 December 2023Previous accounting period shortened from 5 April 2023 to 4 April 2023 (1 page)
7 September 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
21 February 2023Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 21 February 2023 (1 page)
10 January 2023Unaudited abridged accounts made up to 5 April 2022 (7 pages)
10 October 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
14 March 2022Micro company accounts made up to 5 April 2021 (6 pages)
20 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
18 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
11 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
5 November 2020Change of details for Ms Margaret Nestoros as a person with significant control on 1 January 2020 (2 pages)
5 November 2020Change of details for Ms Margaret Nestoros as a person with significant control on 1 January 2020 (2 pages)
28 October 2020Cessation of Margaret Nestoros as a person with significant control on 15 October 2016 (1 page)
28 October 2020Secretary's details changed for Mr Panos Eliades on 1 October 2020 (1 page)
28 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
13 November 2019Micro company accounts made up to 5 April 2019 (4 pages)
4 March 2019Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Global House 303 Ballards Lane London N12 8NP on 4 March 2019 (1 page)
4 February 2019Micro company accounts made up to 5 April 2018 (5 pages)
21 December 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
24 October 2017Notification of Margaret Nestoros as a person with significant control on 15 October 2016 (2 pages)
24 October 2017Notification of Margaret Nestoros as a person with significant control on 15 October 2016 (2 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Secretary's details changed for Mr Panos Eliades on 15 October 2017 (1 page)
23 October 2017Secretary's details changed for Mr Panos Eliades on 15 October 2017 (1 page)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 January 2017Amended total exemption small company accounts made up to 5 April 2016 (5 pages)
17 January 2017Amended total exemption small company accounts made up to 5 April 2016 (5 pages)
20 December 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
20 December 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
4 November 2016Director's details changed for Mr Christos Demitris Eliandes on 6 January 2016 (2 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
4 November 2016Director's details changed for Mr Christos Demitris Eliandes on 6 January 2016 (2 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 March 2016Appointment of Mr Christos Demitris Eliandes as a director on 6 January 2016 (2 pages)
1 March 2016Termination of appointment of Christian Nicholas Eliades as a director on 7 January 2015 (1 page)
1 March 2016Termination of appointment of Christian Nicholas Eliades as a director on 7 January 2015 (1 page)
1 March 2016Appointment of Mr Christos Demitris Eliandes as a director on 6 January 2016 (2 pages)
1 March 2016Termination of appointment of Panos Eliades as a director on 7 January 2016 (1 page)
1 March 2016Termination of appointment of Panos Eliades as a director on 7 January 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
28 October 2015Director's details changed for Mr Panos Eliades on 1 January 2015 (2 pages)
28 October 2015Director's details changed for Mr Christian Nicholas Eliades on 1 January 2015 (2 pages)
28 October 2015Secretary's details changed for Mr Panos Eliades on 1 January 2015 (1 page)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Secretary's details changed for Mr Panos Eliades on 1 January 2015 (1 page)
28 October 2015Director's details changed for Mr Panos Eliades on 1 January 2015 (2 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Mr Christian Nicholas Eliades on 1 January 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor, York Hous 23 Kingsway Holborn London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor, York Hous 23 Kingsway Holborn London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor, York Hous 23 Kingsway Holborn London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 4 December 2014 (1 page)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 2 June 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
26 March 2009Director and secretary's change of particulars / panos eliades / 12/11/2007 (1 page)
26 March 2009Return made up to 15/11/08; full list of members (6 pages)
26 March 2009Return made up to 15/11/08; full list of members (6 pages)
26 March 2009Director and secretary's change of particulars / panos eliades / 12/11/2007 (1 page)
8 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
7 November 2007Return made up to 18/10/07; no change of members (7 pages)
7 November 2007Return made up to 18/10/07; no change of members (7 pages)
17 June 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
17 June 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
17 June 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
17 June 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
17 June 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
17 June 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
7 December 2006Return made up to 18/10/06; full list of members (7 pages)
7 December 2006Return made up to 18/10/06; full list of members (7 pages)
9 August 2006Registered office changed on 09/08/06 from: 4TH floor, centre heights, 137 finchley road, swiss cottage, london NW3 6JG (1 page)
9 August 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
9 August 2006Registered office changed on 09/08/06 from: 4TH floor, centre heights, 137 finchley road, swiss cottage, london NW3 6JG (1 page)
9 August 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
9 August 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
4 January 2006Return made up to 18/10/05; full list of members (7 pages)
4 January 2006Return made up to 18/10/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
18 October 2004Return made up to 18/10/04; full list of members (7 pages)
18 October 2004Return made up to 18/10/04; full list of members (7 pages)
13 January 2004Return made up to 18/10/03; full list of members (7 pages)
13 January 2004Return made up to 18/10/03; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
22 November 2002Return made up to 18/10/02; full list of members (7 pages)
22 November 2002Return made up to 18/10/02; full list of members (7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 2001Director resigned (1 page)
5 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
5 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
5 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
21 August 2001Total exemption full accounts made up to 5 April 2000 (8 pages)
21 August 2001Total exemption full accounts made up to 5 April 2000 (8 pages)
21 August 2001Total exemption full accounts made up to 5 April 2000 (8 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Return made up to 18/10/00; full list of members (6 pages)
7 December 2000Return made up to 18/10/00; full list of members (6 pages)
7 December 2000New director appointed (2 pages)
12 November 1999Full accounts made up to 5 April 1999 (8 pages)
12 November 1999Full accounts made up to 5 April 1999 (8 pages)
12 November 1999Full accounts made up to 5 April 1999 (8 pages)
10 November 1999Return made up to 18/10/99; full list of members (6 pages)
10 November 1999Return made up to 18/10/99; full list of members (6 pages)
28 January 1999Full accounts made up to 5 April 1998 (8 pages)
28 January 1999Full accounts made up to 5 April 1998 (8 pages)
28 January 1999Full accounts made up to 5 April 1998 (8 pages)
22 October 1998Return made up to 18/10/98; full list of members (6 pages)
22 October 1998Return made up to 18/10/98; full list of members (6 pages)
22 January 1998Return made up to 18/10/97; full list of members (6 pages)
22 January 1998Return made up to 18/10/97; full list of members (6 pages)
20 August 1997Full accounts made up to 5 April 1997 (9 pages)
20 August 1997Full accounts made up to 5 April 1997 (9 pages)
20 August 1997Full accounts made up to 5 April 1997 (9 pages)
17 January 1997Full accounts made up to 5 April 1996 (9 pages)
17 January 1997Full accounts made up to 5 April 1996 (9 pages)
17 January 1997Full accounts made up to 5 April 1996 (9 pages)
11 November 1996Return made up to 18/10/96; full list of members (7 pages)
11 November 1996Return made up to 18/10/96; full list of members (7 pages)
16 February 1996Accounts for a small company made up to 5 April 1995 (10 pages)
16 February 1996Accounts for a small company made up to 5 April 1995 (10 pages)
16 February 1996Accounts for a small company made up to 5 April 1995 (10 pages)
1 December 1995Return made up to 18/10/95; no change of members (5 pages)
1 December 1995Return made up to 18/10/95; no change of members (5 pages)