Company NameHornsey Estate Agents Limited
DirectorsKypros Kyprianou and Andreas Kyprianou
Company StatusActive
Company Number01360234
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kypros Kyprianou
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(17 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Secretary NameMr Kypros Kyprianou
NationalityBritish
StatusCurrent
Appointed08 January 1996(17 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleDirector Letting
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Andreas Kyprianou
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(23 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameChristakis Georgiou
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(12 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 10 December 2001)
RoleEstate Agent
Correspondence Address361 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director NameMr Demetrakis Georgiou
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 January 1996)
RoleEstate Agent
Correspondence Address18 Stewart Road
East Barnet
Harpenden
Hertfordshire
AL5 4QB
Secretary NameMr Demetrakis Georgiou
NationalityBritish
StatusResigned
Appointed15 December 1990(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 January 1996)
RoleCompany Director
Correspondence Address18 Stewart Road
East Barnet
Harpenden
Hertfordshire
AL5 4QB

Contact

Websitehornseyagencies.com
Telephone020 83481111
Telephone regionLondon

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Andreas Kyprianou
50.00%
Ordinary
50 at £1Kypros Kyprianou
50.00%
Ordinary

Financials

Year2014
Net Worth£526,862
Cash£14,880
Current Liabilities£48,562

Accounts

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

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

17 December 2010Delivered 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 2008Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

11 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
11 December 2020Director's details changed for Mr Kypros Kyprianou on 19 February 2020 (2 pages)
11 December 2020Change of details for Mr Kypros Kyprianou as a person with significant control on 19 February 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
19 December 2011Secretary's details changed for Mr Kypros Kyprianou on 28 November 2011 (1 page)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
19 December 2011Secretary's details changed for Mr Kypros Kyprianou on 28 November 2011 (1 page)
19 December 2011Director's details changed for Mr Kypros Kyprianou on 28 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Andreas Kyprianou on 28 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Kypros Kyprianou on 28 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Andreas Kyprianou on 28 November 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 December 2010Secretary's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages)
13 December 2010Secretary's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages)
13 December 2010Director's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages)
13 December 2010Secretary's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages)
13 December 2010Director's details changed for Mr Kypros Kyprianou on 1 December 2009 (2 pages)
13 December 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 13 December 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Andreas Kyprianou on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Kypros Kyprianou on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Kypros Kyprianou on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Kypros Kyprianou on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Andreas Kyprianou on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Andreas Kyprianou on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 December 2008Director and secretary's change of particulars / kypros kyprianou / 08/02/2008 (2 pages)
8 December 2008Director and secretary's change of particulars / kypros kyprianou / 08/02/2008 (2 pages)
8 December 2008Registered office changed on 08/12/2008 from solar house c/0 freemans 282 chase road london N14 6NZ (1 page)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from solar house c/0 freemans 282 chase road london N14 6NZ (1 page)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 29/11/07; full list of members (4 pages)
29 February 2008Return made up to 29/11/07; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 29/11/06; full list of members (7 pages)
7 March 2007Return made up to 29/11/06; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 29/11/05; full list of members (7 pages)
19 May 2006Return made up to 29/11/05; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Return made up to 29/11/04; full list of members (7 pages)
9 December 2004Return made up to 29/11/04; full list of members (7 pages)
19 December 2003Return made up to 10/12/03; full list of members (7 pages)
19 December 2003Return made up to 10/12/03; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2002Return made up to 16/12/02; full list of members (7 pages)
30 December 2002Return made up to 16/12/02; full list of members (7 pages)
10 December 2002Registered office changed on 10/12/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
10 December 2002Registered office changed on 10/12/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 February 2001Return made up to 16/12/00; full list of members (8 pages)
19 February 2001Return made up to 16/12/00; full list of members (8 pages)
28 July 2000Full accounts made up to 31 March 2000 (6 pages)
28 July 2000Full accounts made up to 31 March 2000 (6 pages)
22 February 2000Return made up to 16/12/99; full list of members (6 pages)
22 February 2000Return made up to 16/12/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Return made up to 16/12/98; no change of members (4 pages)
7 October 1999Return made up to 16/12/98; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Return made up to 16/12/97; no change of members (4 pages)
9 July 1998Return made up to 16/12/97; no change of members (4 pages)
12 October 1997Return made up to 16/12/96; full list of members (8 pages)
12 October 1997Return made up to 16/12/96; full list of members (8 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996Secretary resigned;director resigned (2 pages)
27 February 1996New secretary appointed;new director appointed (1 page)
27 February 1996New secretary appointed;new director appointed (1 page)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
13 December 1995Return made up to 16/12/95; no change of members (4 pages)
13 December 1995Return made up to 16/12/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)