Company NameAsteria Properties Limited
Company StatusActive
Company Number01047325
CategoryPrivate Limited Company
Incorporation Date24 March 1972(52 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMiss Susanna Mary Nicolaou
NationalityBritish
StatusCurrent
Appointed09 March 1992(19 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address2 Old Court Mews
311a Chase Road
London
N14 6JS
Director NameMiss Susanna Mary Nicolaou
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(20 years after company formation)
Appointment Duration32 years, 1 month
RoleEstate Manager
Country of ResidenceGreece
Correspondence Address2 Old Court Mews
311a Chase Road
London
N14 6JS
Director NameMs Constantina Nicolaou
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(37 years after company formation)
Appointment Duration15 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Court Mews
311a Chase Road
London
N14 6JS
Director NameMiss Helena Christine Nicolaou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(37 years after company formation)
Appointment Duration15 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address2 Old Court Mews
311a Chase Road
London
N14 6JS
Director NameDoulla Georgiou
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(19 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 March 1992)
RoleSecretary
Correspondence Address38 Mitchell Road
London
N13 6EE
Director NameMr Andreas Theophanous Nicolaou
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(19 years, 11 months after company formation)
Appointment Duration17 years (resigned 11 March 2009)
RoleSolicitor
Correspondence Address67 Southover
Woodside Park
London
N12 7HG
Secretary NameMr Andreas Theophanous Nicolaou
NationalityBritish
StatusResigned
Appointed06 March 1992(19 years, 11 months after company formation)
Appointment Duration1 day (resigned 07 March 1992)
RoleCompany Director
Correspondence Address67 Southover
Woodside Park
London
N12 7HG

Contact

Websitewww.xpertbikes.com

Location

Registered Address2 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7 at £1Mr Andreas Theophanous Nicolaou
70.00%
Ordinary
1 at £1Constantia Daphne Nicolaou
10.00%
Ordinary
1 at £1Helena Casbolt
10.00%
Ordinary
1 at £1Suzanna Mary Nicolaou
10.00%
Ordinary

Financials

Year2014
Net Worth£1,024,327
Cash£8,552
Current Liabilities£15,387

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

9 September 1988Delivered on: 12 September 1988
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: 663 fulham road london SW6 & or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 1978Delivered on: 25 July 1978
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: 393 green lanes, london N.4. borough of harringey. Title no. Ngl 20682L. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 May 1975Delivered on: 30 May 1975
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 393 green lane haringey. N.4.
Outstanding
5 April 1972Delivered on: 11 April 1972
Persons entitled: National Westminster 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: 393, green lanes, harringay, N.4.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 December 1977Delivered on: 14 December 1977
Satisfied on: 10 April 1993
Persons entitled: Loucas Georgion

Classification: Legal charge
Secured details: £9,000.
Particulars: 663, fulham rd. SW6, title no. Ln 87835.
Fully Satisfied

Filing History

18 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
26 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
19 July 2021Change of details for Ms Helena Christine Nicolaou as a person with significant control on 19 July 2021 (2 pages)
19 July 2021Change of details for Ms Constantina Nicolaou as a person with significant control on 19 July 2021 (2 pages)
19 July 2021Director's details changed for Ms Helena Christine Nicolaou on 19 July 2021 (2 pages)
19 July 2021Change of details for Ms Susanna Mary Nicolaou as a person with significant control on 19 July 2021 (2 pages)
19 July 2021Registered office address changed from 8 Selborne Road London N14 7DH to 2 Old Court Mews 311a Chase Road London N14 6JS on 19 July 2021 (1 page)
19 July 2021Director's details changed for Miss Susanna Mary Nicolaou on 19 July 2021 (2 pages)
19 July 2021Director's details changed for Ms Constantina Nicolaou on 19 July 2021 (2 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
8 March 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(5 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 March 2011 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)
28 May 2010Director's details changed for Miss Susanna Mary Nicolaou on 31 January 2010 (2 pages)
28 May 2010Director's details changed for Miss Susanna Mary Nicolaou on 31 January 2010 (2 pages)
28 May 2010Secretary's details changed for Miss Susanna Mary Nicolaou on 31 January 2010 (1 page)
28 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Miss Susanna Mary Nicolaou on 31 January 2010 (1 page)
28 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Registered office address changed from 393 Green Lanes London N4 1EU on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 393 Green Lanes London N4 1EU on 22 January 2010 (2 pages)
12 June 2009Appointment terminated director andreas nicolaou (1 page)
12 June 2009Appointment terminated director andreas nicolaou (1 page)
20 May 2009Return made up to 06/03/09; no change of members (4 pages)
20 May 2009Return made up to 06/03/09; no change of members (4 pages)
20 May 2009Return made up to 06/03/08; no change of members (4 pages)
20 May 2009Return made up to 06/03/08; no change of members (4 pages)
14 April 2009Director appointed helena christine nicolaou (2 pages)
14 April 2009Director appointed helena christine nicolaou (2 pages)
14 April 2009Director appointed constantina nicolaou (2 pages)
14 April 2009Director appointed constantina nicolaou (2 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Return made up to 06/03/07; full list of members (8 pages)
14 June 2007Return made up to 06/03/07; full list of members (8 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Return made up to 06/03/06; full list of members (8 pages)
29 September 2006Return made up to 06/03/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 06/03/05; full list of members (8 pages)
6 September 2005Return made up to 06/03/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 06/03/04; full list of members (8 pages)
28 April 2004Return made up to 06/03/04; full list of members (8 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
20 May 2003Return made up to 06/03/03; full list of members (8 pages)
20 May 2003Return made up to 06/03/03; full list of members (8 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 April 2002Return made up to 06/03/02; full list of members (7 pages)
19 April 2002Return made up to 06/03/02; full list of members (7 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
14 March 2000Return made up to 06/03/00; full list of members (5 pages)
14 March 2000Return made up to 06/03/00; full list of members (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
9 April 1999Return made up to 06/03/99; no change of members (4 pages)
9 April 1999Return made up to 06/03/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
22 April 1998Return made up to 06/03/98; no change of members (6 pages)
22 April 1998Return made up to 06/03/98; no change of members (6 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
3 March 1997Return made up to 06/03/97; full list of members (6 pages)
3 March 1997Return made up to 06/03/97; full list of members (6 pages)
29 May 1996Return made up to 06/03/96; no change of members (4 pages)
29 May 1996Return made up to 06/03/96; no change of members (4 pages)
11 December 1995Return made up to 06/03/95; no change of members (6 pages)
11 December 1995Return made up to 06/03/95; no change of members (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
24 March 1972Incorporation (15 pages)
24 March 1972Incorporation (15 pages)