Company NameReaptry Limited
DirectorMaria-Antonia Stergides
Company StatusActive
Company Number01556023
CategoryPrivate Limited Company
Incorporation Date14 April 1981(43 years ago)

Business Activity

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

Directors

Director NameMrs Maria-Antonia Stergides
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(10 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakshott Avenue
London
N6
Secretary NameMiss Christina Stergides
NationalityBritish
StatusCurrent
Appointed02 November 1999(18 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleManageress
Country of ResidenceEngland
Correspondence Address1 Oakeshott Avenue
London
N6 6NT
Director NameMr John Stergides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 1999)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakshott Avenue
Holly Lodge Estate Highgate
London
N6 6NT
Secretary NameMr John Stergides
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakshott Avenue
Holly Lodge Estate Highgate
London
N6 6NT
Director NameMiss Christina Stergides
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2002)
RoleManageress
Country of ResidenceEngland
Correspondence Address1 Oakeshott Avenue
London
N6 6NT

Location

Registered Address122 St. Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£644,382
Cash£28,277
Current Liabilities£21,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

9 March 2016Delivered on: 18 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 3 and 5 camden high street, london NW1 7JE (title number: LN239051 - freehold), 201 holloway road, london N7 8DJ (title number: NGL438900 - freehold).
Outstanding
9 March 2016Delivered on: 18 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
9 October 1998Delivered on: 14 October 1998
Persons entitled: Ruffler Bank PLC

Classification: Legal mortgage
Secured details: £180,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, 8, 9 and 10 eastern esplanade southend on sea. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 April 1990Delivered on: 4 April 1990
Persons entitled: Lordsvale Finance PLC

Classification: Mortgage
Secured details: £36,000 all monies due or to become due from the company to the chargee pursuant to the provisions of the mortgage deed.
Particulars: Freehold property known as coincastle amusement arcade, reculver lane reculver, kent.
Outstanding
17 December 1985Delivered on: 19 December 1985
Persons entitled: Lordsvale Finance Limited

Classification: Mortgage
Secured details: £80,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/Hold 319 whitechapel road london E1.
Outstanding
16 November 2021Delivered on: 19 November 2021
Persons entitled: Eurobank Private Bank Luxembourg, S.A., London Branch

Classification: A registered charge
Particulars: - 3-5 camden high street, london, NW1 7JE. - 9 islington high street, london, N1 9LQ. - 60-61 tottenham court road, london, W1T 2EW. - 201 holloway road, holloway , london N7 8DJ.
Outstanding
28 October 2002Delivered on: 1 November 2002
Satisfied on: 15 March 2013
Persons entitled: National Bank of Greece S.A.

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: The f/h property k/a 9 islington high street london N1 title absolute t/n NGL744810.
Fully Satisfied
15 March 1999Delivered on: 18 March 1999
Satisfied on: 16 April 2015
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from sun orbit amusements (london) limited to the chargee on any account whatsoever.
Particulars: 3 and 5 camden high street london by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
6 February 1990Delivered on: 16 February 1990
Satisfied on: 16 April 2015
Persons entitled: Lordsvale Fiannce PLC

Classification: Deed of further charge
Secured details: £300,000 and all other monies due or to become due from sun orbit amusements (london) limited to the chargee, under the terms of the charge.
Particulars: 201 holloway road, islington, london N7 title no ngl 438900 l/h - 319 whitechapel road, london E1 by way of first floating charge all the undertaking and all property and assets present and future including goodwill & uncalled capital, for the time being with repayment of the sum of £10,000 (being part of the principal sum) and interest thereon.
Fully Satisfied
2 July 1984Delivered on: 18 July 1984
Satisfied on: 16 April 2015
Persons entitled: Lordsvale Finance Limited

Classification: Mortgage
Secured details: £55,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 201, holloway road, islington london N7 title no ngl 438900 together with all buildings thereon & fixtures affixed thereto.
Fully Satisfied

Filing History

28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 May 2019Change of details for Mrs Maria Antonia Stergides as a person with significant control on 31 December 2018 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
18 March 2016Registration of charge 015560230009, created on 9 March 2016 (15 pages)
18 March 2016Registration of charge 015560230008, created on 9 March 2016 (20 pages)
18 March 2016Registration of charge 015560230008, created on 9 March 2016 (20 pages)
18 March 2016Registration of charge 015560230009, created on 9 March 2016 (15 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Satisfaction of charge 3 in full (2 pages)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Satisfaction of charge 6 in full (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Satisfaction of charge 6 in full (1 page)
16 April 2015Satisfaction of charge 3 in full (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Return made up to 31/03/08; no change of members (6 pages)
22 April 2008Return made up to 31/03/08; no change of members (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 31/03/06; full list of members (7 pages)
19 April 2006Return made up to 31/03/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
10 September 2004Full accounts made up to 31 December 2003 (10 pages)
10 September 2004Full accounts made up to 31 December 2003 (10 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
10 November 2003Full accounts made up to 31 December 2002 (10 pages)
10 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
29 August 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
29 August 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 September 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
6 September 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
1 June 2001Return made up to 31/03/01; full list of members (6 pages)
1 June 2001Return made up to 31/03/01; full list of members (6 pages)
8 September 2000Full accounts made up to 31 December 1999 (12 pages)
8 September 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Full accounts made up to 31 December 1998 (12 pages)
15 July 1999Full accounts made up to 31 December 1998 (12 pages)
21 May 1999Return made up to 31/03/99; full list of members (6 pages)
21 May 1999Return made up to 31/03/99; full list of members (6 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
17 February 1999Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1999Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (12 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (12 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
14 April 1981Incorporation (18 pages)