Company NameNeophytou Property Investments Limited
DirectorsAristodemos Andreas Neophytou and Spyroulla Neophytou
Company StatusActive
Company Number01555098
CategoryPrivate Limited Company
Incorporation Date7 April 1981(43 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Aristodemos Andreas Neophytou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepwood The Rideway
Mill Hill
London
NW7 1QU
Secretary NameMrs Spyroulla Neophytou
NationalityBritish
StatusCurrent
Appointed17 June 2002(21 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepwood
The Ridgeway
London
NW7 1QU
Director NameMrs Spyroulla Neophytou
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepwood
The Ridgeway
London
NW7 1QU
Director NameAndreas Neophytou
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address114 Chase Way
Southgate
London
N14 5DH
Director NameNeophytos Neophytou
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address48 Knoll Drive
London
N14 5LT
Secretary NameAndreas Aristodemos Neophytou
NationalityBritish
StatusResigned
Appointed22 September 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address58 Groveland Road
Palmers Green
London
N13 4RH

Contact

Websitewww.nneophytou.com

Location

Registered AddressBlock A Southgate Office Village 284 Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Andreas Aristodemos Neophytou
62.50%
Ordinary
3 at £1Elena Neophytou
4.69%
Ordinary
3 at £1Miss L. Neophytou
4.69%
Ordinary
3 at £1Mr A. Neophytou
4.69%
Ordinary
3 at £1Mr N. Neophytou
4.69%
Ordinary
12 at £1Spyroulla Neophytou
18.75%
Ordinary

Financials

Year2014
Net Worth£2,349,269
Cash£247,010
Current Liabilities£160,065

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

30 June 1986Delivered on: 2 July 1986
Satisfied on: 24 June 1992
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: Two pieces of land fronting onto bracey street, islington london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1986Delivered on: 14 May 1986
Satisfied on: 1 November 1989
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: 8 dresden road, islington london title no ln 158444.
Fully Satisfied
16 October 1985Delivered on: 16 October 1985
Satisfied on: 24 June 1992
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: 22 bracey street london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1985Delivered on: 15 October 1985
Satisfied on: 24 June 1992
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: 30 bracey street holloway, london N4.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1985Delivered on: 15 October 1985
Satisfied on: 24 June 1992
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: Land at rear of 22-32 bracey street, london N4.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1985Delivered on: 2 October 1985
Satisfied on: 26 September 2000
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: 24 bracey street islington london title no ngl 456872.
Fully Satisfied
3 December 1984Delivered on: 20 December 1984
Satisfied on: 24 June 1992
Persons entitled: The Commercial Bank of the Near East PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 356 & 368 hornsey road london n 19 and/or the proceeds of sale thereof.
Fully Satisfied
1 March 2012Delivered on: 7 March 2012
Satisfied on: 19 May 2014
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the south side of charles street t/no NGL123866 fixed charge all rights in any policies of insurance relating to the property the benefit of all contracts guarantees warranties and other documents see image for full details.
Fully Satisfied
11 August 2003Delivered on: 19 August 2003
Satisfied on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £173,153.00 due or to become due from the company to the chargee.
Particulars: 12 brookside gardens, enfield.
Fully Satisfied
14 March 2002Delivered on: 16 March 2002
Satisfied on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 368 hornsey road london fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 March 2002Delivered on: 16 March 2002
Satisfied on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 lincoln crescent london fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 March 2002Delivered on: 16 March 2002
Satisfied on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 falmer road london fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 March 2002Delivered on: 16 March 2002
Satisfied on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 356 hornsey road london fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property , floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 June 1982Delivered on: 16 June 1982
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: 368 hornsey road, london title no ngl 238486. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 2001Delivered on: 16 August 2001
Satisfied on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
8 December 2000Delivered on: 9 December 2000
Satisfied on: 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC

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 property 57 lincoln crescent bush hill park enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2000Delivered on: 2 November 2000
Satisfied on: 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC

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 property k/a 356/368 hornsey road islington greater london t/no NGL286312 and NGL238486. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 October 2000Delivered on: 14 October 2000
Satisfied on: 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 27 falmer road enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 October 2000Delivered on: 10 October 2000
Satisfied on: 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
5 May 1994Delivered on: 12 May 1994
Satisfied on: 6 October 2000
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: 8 dresden road islington london t/n ln 158444.
Fully Satisfied
5 May 1994Delivered on: 10 May 1994
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
17 March 1993Delivered on: 18 March 1993
Satisfied on: 26 September 2000
Persons entitled: Commercial Bank of London

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 bracey street, london N4.
Fully Satisfied
9 March 1989Delivered on: 21 March 1989
Satisfied on: 16 September 2000
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: 368 hornsey road l/b of islington title no ngl 238486.
Fully Satisfied
9 March 1989Delivered on: 21 March 1989
Satisfied on: 16 September 2000
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: 356 hornsey road l/b of islington title no. Ngl 286312.
Fully Satisfied
1 June 1982Delivered on: 16 June 1982
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: 356 hornsey road, london N19. Title no: ngl 286312. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 2022Delivered on: 1 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 18 rheidol terrace, london, N1 8NS and as more particularly described at the land registry: 18 rheidol terrace, london (N1 8NS). LN186602.
Outstanding
20 April 2022Delivered on: 29 April 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 356 hornsey road, N19 4HT and registered at hm land registry under title number NGL286312.
Outstanding
20 April 2022Delivered on: 29 April 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 368 hornsey road, N19 4HT and registered at hm land registry under title number NGL238486.
Outstanding
25 November 2021Delivered on: 3 December 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 90 acre lane, london, SW2 5QN and registered at the land registry under title number 356163.. for further details of properties charge please refer to the deed.
Outstanding
9 November 2021Delivered on: 15 November 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
9 November 2021Delivered on: 15 November 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 368 hornsey road, london, N19 4HT registered at hm land registry with title absolute under title number NGL238486.
Outstanding
14 May 2021Delivered on: 1 June 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
14 May 2021Delivered on: 1 June 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 90 acre lane, london SW2 5QN registered at hm land registry with title absolute under title number 356163.. all that leasehold property situate and known as 90 acre lane, london SW2 5QN registered at hm land registry with title absolute under title number TGL53708.
Outstanding
26 November 2020Delivered on: 3 December 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 27 falmer road, enfield, EN1 1PZ.
Outstanding
26 November 2020Delivered on: 3 December 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 12 brookside gardens, enfield, EN1 4QG.
Outstanding
4 October 2016Delivered on: 18 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 348B green lanes london.
Outstanding
24 April 2014Delivered on: 26 April 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 4 tennyson road london.
Outstanding
24 April 2014Delivered on: 26 April 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
10 December 2004Delivered on: 16 December 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: The property k/a sheepwood, the ridgeway, mill hill, london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 June 2004Delivered on: 6 July 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the properties being 368 hornsey road islington london t/no NGL238486, 8 dresden road islington london t/no LN158444, 12 brookside gardens enfield london t/no MX24021 for further details of the properties charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Registration of charge 015550980033, created on 26 November 2020 (3 pages)
3 December 2020Registration of charge 015550980032, created on 26 November 2020 (3 pages)
1 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 October 2016Registration of charge 015550980031, created on 4 October 2016 (8 pages)
18 October 2016Registration of charge 015550980031, created on 4 October 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 September 2016Sub-division of shares on 18 July 2016 (4 pages)
14 September 2016Sub-division of shares on 18 July 2016 (4 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Change of share class name or designation (2 pages)
20 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 960
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 960
(4 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 64
(7 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 64
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 64
(7 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 64
(7 pages)
19 May 2014Satisfaction of charge 27 in full (1 page)
19 May 2014Satisfaction of charge 27 in full (1 page)
26 April 2014Registration of charge 015550980028 (15 pages)
26 April 2014Registration of charge 015550980029 (20 pages)
26 April 2014Registration of charge 015550980028 (15 pages)
26 April 2014Registration of charge 015550980029 (20 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 64
(7 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 64
(7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
17 October 2012Registered office address changed from 590 Green Lanes London N13 5RY on 17 October 2012 (1 page)
17 October 2012Register inspection address has been changed from 590 Green Lanes Palmers Green N13 5RY United Kingdom (1 page)
17 October 2012Registered office address changed from C/O C Charidemou & Co Block a Southgate Office Village 284 Chase Road Southgate London N14 6HF United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O C Charidemou & Co Block a Southgate Office Village 284 Chase Road Southgate London N14 6HF United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 590 Green Lanes London N13 5RY on 17 October 2012 (1 page)
17 October 2012Register inspection address has been changed from 590 Green Lanes Palmers Green N13 5RY United Kingdom (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register inspection address has been changed (1 page)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Spyroulla Neophytou on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Spyroulla Neophytou on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Spyroulla Neophytou on 1 October 2009 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 22/09/09; full list of members (5 pages)
22 September 2009Return made up to 22/09/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Director's change of particulars / andreas neophytou / 12/12/2008 (1 page)
17 December 2008Director's change of particulars / andreas neophytou / 12/12/2008 (1 page)
17 October 2008Return made up to 22/09/08; full list of members (5 pages)
17 October 2008Return made up to 22/09/08; full list of members (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Return made up to 22/09/07; full list of members (3 pages)
15 October 2007Return made up to 22/09/07; full list of members (3 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 22/09/06; full list of members (8 pages)
19 October 2006Return made up to 22/09/06; full list of members (8 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
16 December 2004Particulars of mortgage/charge (10 pages)
16 December 2004Particulars of mortgage/charge (10 pages)
20 October 2004Return made up to 22/09/04; full list of members (7 pages)
20 October 2004Return made up to 22/09/04; full list of members (7 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Particulars of mortgage/charge (8 pages)
6 July 2004Particulars of mortgage/charge (8 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 October 2003Return made up to 22/09/03; full list of members (7 pages)
22 October 2003Return made up to 22/09/03; full list of members (7 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
14 October 2002Return made up to 22/09/02; full list of members (7 pages)
14 October 2002Return made up to 22/09/02; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2002£ nc 100/1000 11/03/02 (1 page)
21 July 2002£ ic 124/64 17/06/02 £ sr 60@1=60 (1 page)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2002£ nc 100/1000 11/03/02 (1 page)
21 July 2002Ad 17/06/02--------- £ si 24@1=24 £ ic 100/124 (2 pages)
21 July 2002£ ic 124/64 17/06/02 £ sr 60@1=60 (1 page)
21 July 2002Ad 17/06/02--------- £ si 24@1=24 £ ic 100/124 (2 pages)
16 July 2002Secretary resigned (2 pages)
16 July 2002Secretary resigned (2 pages)
16 July 2002Director resigned (2 pages)
16 July 2002Director resigned (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 October 2001Return made up to 22/09/01; full list of members (6 pages)
22 October 2001Return made up to 22/09/01; full list of members (6 pages)
16 August 2001Particulars of mortgage/charge (5 pages)
16 August 2001Particulars of mortgage/charge (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Registered office changed on 08/11/99 from: 596 green lanes london N13 5RY (1 page)
8 November 1999Registered office changed on 08/11/99 from: 596 green lanes london N13 5RY (1 page)
20 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Return made up to 22/09/99; full list of members (6 pages)
15 October 1999Return made up to 22/09/99; full list of members (6 pages)
29 September 1998Return made up to 22/09/98; no change of members (4 pages)
29 September 1998Return made up to 22/09/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 March 1998Registered office changed on 06/03/98 from: 356 hornsey road london N19 4HT (1 page)
6 March 1998Registered office changed on 06/03/98 from: 356 hornsey road london N19 4HT (1 page)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 October 1997Return made up to 22/09/97; full list of members (6 pages)
21 October 1997Return made up to 22/09/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 October 1996Return made up to 22/09/96; no change of members (6 pages)
23 October 1996Return made up to 22/09/96; no change of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 October 1995Return made up to 22/09/95; full list of members (6 pages)
30 October 1995Return made up to 22/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
20 March 1984Accounts made up to 31 March 1983 (7 pages)
20 March 1984Accounts made up to 31 March 1983 (7 pages)
7 April 1981Incorporation (15 pages)
7 April 1981Incorporation (15 pages)