Company NameS. Tyrimos Limited
DirectorThomas Tyrimos
Company StatusActive
Company Number00845855
CategoryPrivate Limited Company
Incorporation Date14 April 1965(59 years ago)

Business Activity

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

Directors

Secretary NameMarios Tyrimos
NationalityBritish
StatusCurrent
Appointed29 December 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address46 The Woodlands
London
N14 5RX
Director NameMr Thomas Tyrimos
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(29 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address18 Percy Road
Winchmore Hill
London
N21 2HY
Director NameMr Christopher Sauuas Tyrimos
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleButcher
Correspondence Address85 The Walk
Potters Bar
Hertfordshire
EN6 1QJ

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £1Andrew Tyrimos
20.00%
Ordinary
20 at £1Christakis Tyrimos
20.00%
Ordinary
20 at £1Marios Tyrimos
20.00%
Ordinary
20 at £1Mrs Sofia Andreou
20.00%
Ordinary
20 at £1Thomas Tyrimos
20.00%
Ordinary

Financials

Year2014
Net Worth£1,259,309
Cash£323,424
Current Liabilities£754,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

23 March 2004Delivered on: 31 March 2004
Persons entitled: Alpha Bank London Limited

Classification: Third party legal charge
Secured details: £87,000.00 due or to become due from the company to the chargee.
Particulars: 51 grande parade green lanes haringey.
Outstanding
22 March 1996Delivered on: 28 March 1996
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 51 grand parade green lanes haringey t/no MX61606.
Outstanding
23 June 1977Delivered on: 11 July 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, grand parade, green lanes, N.4. london borough of harringey. Title no. Mx 61606.
Outstanding
24 January 1973Delivered on: 7 February 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 fortress road, london, N.W. 5. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 June 1972Delivered on: 5 July 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 428, caledonian road, london N.7.
Outstanding
29 February 1972Delivered on: 6 March 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, fortess road, st. Pancras, camden, title ln 233280. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 February 1972Delivered on: 6 March 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, fortess road, st pancras, camden, title ln 206145. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 December 1967Delivered on: 9 January 1968
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 38, mackenzie road, islington, london, N.7. fixed & floating charge. See doc 12.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Satisfaction of charge 6 in full (1 page)
12 February 2019Satisfaction of charge 3 in full (1 page)
12 February 2019Satisfaction of charge 7 in full (1 page)
12 February 2019Satisfaction of charge 1 in full (1 page)
12 February 2019Satisfaction of charge 5 in full (1 page)
12 February 2019Satisfaction of charge 8 in full (1 page)
12 February 2019Satisfaction of charge 4 in full (1 page)
12 February 2019Satisfaction of charge 2 in full (1 page)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Director's details changed for Thomas Tyrimos on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Thomas Tyrimos on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Thomas Tyrimos on 1 December 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Secretary's change of particulars / marios tyrimos / 19/12/2008 (1 page)
6 January 2009Secretary's change of particulars / marios tyrimos / 19/12/2008 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2006Return made up to 29/12/05; full list of members (7 pages)
24 January 2006Return made up to 29/12/05; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 29/12/03; full list of members (7 pages)
19 January 2004Return made up to 29/12/03; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
31 May 2001Registered office changed on 31/05/01 from: 43 blackstock road london N4 2JF (1 page)
31 May 2001Registered office changed on 31/05/01 from: 43 blackstock road london N4 2JF (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
16 February 2000Accounting reference date shortened from 14/04/00 to 31/03/00 (1 page)
16 February 2000Accounting reference date shortened from 14/04/00 to 31/03/00 (1 page)
31 January 2000Accounts for a small company made up to 14 April 1999 (4 pages)
31 January 2000Accounts for a small company made up to 14 April 1999 (4 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 14 April 1998 (4 pages)
11 January 1999Accounts for a small company made up to 14 April 1998 (4 pages)
9 February 1998Accounts for a small company made up to 14 April 1997 (7 pages)
9 February 1998Accounts for a small company made up to 14 April 1997 (7 pages)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
18 February 1997Return made up to 29/12/96; no change of members (4 pages)
18 February 1997Return made up to 29/12/96; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 14 April 1996 (7 pages)
18 February 1997Accounts for a small company made up to 14 April 1996 (7 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Memorandum and Articles of Association (6 pages)
1 March 1996Memorandum and Articles of Association (6 pages)
21 February 1996Return made up to 29/12/95; full list of members (6 pages)
21 February 1996Return made up to 29/12/95; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 14 April 1995 (7 pages)
19 February 1996Accounts for a small company made up to 14 April 1995 (7 pages)
8 July 1977Particulars of property mortgage/charge (3 pages)
7 February 1973Particulars of property mortgage/charge (2 pages)
5 July 1972Particulars of property mortgage/charge (3 pages)
6 March 1972Particulars of property mortgage/charge (3 pages)
3 March 1972Particulars of property mortgage/charge (3 pages)
9 January 1968Particulars of property mortgage/charge (3 pages)