London
N14 6NZ
Secretary Name | Mr Kypros Kyprianou |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1996(17 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Director Letting |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Andreas Kyprianou |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(23 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Christakis Georgiou |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 10 December 2001) |
Role | Estate Agent |
Correspondence Address | 361 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Director Name | Mr Demetrakis Georgiou |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 January 1996) |
Role | Estate Agent |
Correspondence Address | 18 Stewart Road East Barnet Harpenden Hertfordshire AL5 4QB |
Secretary Name | Mr Demetrakis Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 18 Stewart Road East Barnet Harpenden Hertfordshire AL5 4QB |
Website | hornseyagencies.com |
---|---|
Telephone | 020 83481111 |
Telephone region | London |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Andreas Kyprianou 50.00% Ordinary |
---|---|
50 at £1 | Kypros Kyprianou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,862 |
Cash | £14,880 |
Current Liabilities | £48,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
17 December 2010 | Delivered on: 23 December 2010 Persons entitled: Marfin Popular Bank Public Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 sutherland road london t/n MX466055 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
10 November 2008 | Delivered on: 11 November 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 91 mount pleasant road tottenham london the benefit of all licences,guarantees rent deposits,contracts,deeds undertakings and warranties any shares any goodwill any rental and other money see image for full details. Outstanding |
22 January 1996 | Delivered on: 9 February 1996 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 belmont road london N15 together with the benefit of all rights licences guarantees rent deposits contracts deed undertakings and warranties and goodwill and any rental or other money payable. See the mortgage charge document for full details. Outstanding |
22 January 1996 | Delivered on: 9 February 1996 Persons entitled: Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 belmont road london N15 and the benefit of all rights licences rent deposits contracts deeds undertakings and warranties relating to the property any goodwill of any business any rental and other money payable. See the mortgage charge document for full details. Outstanding |
22 January 1996 | Delivered on: 1 February 1996 Persons entitled: The Cyprus Popular Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
---|---|
11 December 2020 | Director's details changed for Mr Kypros Kyprianou on 19 February 2020 (2 pages) |
11 December 2020 | Change of details for Mr Kypros Kyprianou as a person with significant control on 19 February 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Secretary's details changed for Mr Kypros Kyprianou on 28 November 2011 (1 page) |
19 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Secretary's details changed for Mr Kypros Kyprianou on 28 November 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Kypros Kyprianou on 28 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andreas Kyprianou on 28 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Kypros Kyprianou on 28 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andreas Kyprianou on 28 November 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 December 2010 | Secretary's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages) |
13 December 2010 | Secretary's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages) |
13 December 2010 | Secretary's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages) |
13 December 2010 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 13 December 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Andreas Kyprianou on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Kypros Kyprianou on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Kypros Kyprianou on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Kypros Kyprianou on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andreas Kyprianou on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andreas Kyprianou on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 December 2008 | Director and secretary's change of particulars / kypros kyprianou / 08/02/2008 (2 pages) |
8 December 2008 | Director and secretary's change of particulars / kypros kyprianou / 08/02/2008 (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from solar house c/0 freemans 282 chase road london N14 6NZ (1 page) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from solar house c/0 freemans 282 chase road london N14 6NZ (1 page) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 February 2008 | Return made up to 29/11/07; full list of members (4 pages) |
29 February 2008 | Return made up to 29/11/07; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 29/11/06; full list of members (7 pages) |
7 March 2007 | Return made up to 29/11/06; full list of members (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Return made up to 29/11/05; full list of members (7 pages) |
19 May 2006 | Return made up to 29/11/05; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Return made up to 16/12/01; full list of members
|
15 January 2002 | Return made up to 16/12/01; full list of members
|
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 February 2001 | Return made up to 16/12/00; full list of members (8 pages) |
19 February 2001 | Return made up to 16/12/00; full list of members (8 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
22 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1999 | Return made up to 16/12/98; no change of members (4 pages) |
7 October 1999 | Return made up to 16/12/98; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Return made up to 16/12/97; no change of members (4 pages) |
9 July 1998 | Return made up to 16/12/97; no change of members (4 pages) |
12 October 1997 | Return made up to 16/12/96; full list of members (8 pages) |
12 October 1997 | Return made up to 16/12/96; full list of members (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
27 February 1996 | New secretary appointed;new director appointed (1 page) |
27 February 1996 | New secretary appointed;new director appointed (1 page) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
13 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |