Company NameSwitchtree Limited
DirectorMichael Yiannakas
Company StatusActive
Company Number01591042
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Yiannakas
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(24 years after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Pleasant
Cockfosters
Hertfordshire
EN4 9HH
Director NameMr Apostolos Michael Yiannakas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1982(5 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months (resigned 25 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Talbot Crescent
London
NW4 4PE
Director NameMr Sophokles Michael Yiannakas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1982(5 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 01 November 2005)
RoleManager
Correspondence AddressAlex Fleming 5
Limassol
Tt210
Secretary NameMr Apostolos Michael Yiannakas
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Talbot Crescent
London
NW4 4PE
Secretary NameMr Michael Yiannakas
NationalityBritish
StatusResigned
Appointed01 June 2008(26 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Pleasant
Cockfosters
Hertfordshire
EN4 9HH

Location

Registered Address24 Mount Pleasant
Barnet
EN4 9HH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Apostolos Michael Yiannakas
50.00%
Ordinary
17 at £1Andonis Sophokles Yiannakas
17.00%
Ordinary
17 at £1Michael Sophokles Yiannakas
17.00%
Ordinary
16 at £1Demetris Sophokles Yiannakas
16.00%
Ordinary

Financials

Year2014
Net Worth£144,080
Cash£2,584
Current Liabilities£7,548

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

5 April 2006Delivered on: 11 April 2006
Satisfied on: 29 May 2007
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 464 holloway road london.
Fully Satisfied
20 December 1996Delivered on: 3 January 1997
Satisfied on: 29 May 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 464 holloway road london N7.
Fully Satisfied
17 May 1982Delivered on: 20 May 1982
Satisfied on: 29 May 2007
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: 464 holloway road, london 7 title no. 277877.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
31 January 2023Notification of Apostolos Michael Yiannakas as a person with significant control on 1 January 2023 (2 pages)
5 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
8 January 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
6 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
6 October 2021Termination of appointment of Michael Yiannakas as a secretary on 30 September 2021 (1 page)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
5 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
28 September 2018Registered office address changed from 24 Mount Pleasant Mount Pleasant Barnet EN4 9HH England to 24 Mount Pleasant Barnet EN4 9HH on 28 September 2018 (1 page)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 October 2017Registered office address changed from 811 High Road North Finchley London N12 8JT to 24 Mount Pleasant Mount Pleasant Barnet EN4 9HH on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 811 High Road North Finchley London N12 8JT to 24 Mount Pleasant Mount Pleasant Barnet EN4 9HH on 31 October 2017 (1 page)
12 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
19 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
19 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
1 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
1 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 October 2010Termination of appointment of Apostolos Yiannakas as a director (1 page)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of Apostolos Yiannakas as a director (1 page)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
3 April 2009Return made up to 25/09/08; no change of members (4 pages)
3 April 2009Secretary appointed michael sophokles yiannakas (2 pages)
3 April 2009Appointment terminated secretary apostolos yiannakas (1 page)
3 April 2009Secretary appointed michael sophokles yiannakas (2 pages)
3 April 2009Return made up to 25/09/08; no change of members (4 pages)
3 April 2009Appointment terminated secretary apostolos yiannakas (1 page)
26 March 2009Registered office changed on 26/03/2009 from 460 holloway road london N7 6HT (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2009Registered office changed on 26/03/2009 from 460 holloway road london N7 6HT (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 November 2007Return made up to 25/09/07; no change of members (5 pages)
15 November 2007Return made up to 25/09/07; no change of members (5 pages)
7 June 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Return made up to 25/09/06; full list of members (7 pages)
18 October 2006Return made up to 25/09/06; full list of members (7 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
29 November 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
22 August 2005Return made up to 25/09/04; full list of members (7 pages)
22 August 2005Return made up to 25/09/04; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
4 December 2003Return made up to 25/09/03; full list of members (7 pages)
4 December 2003Return made up to 25/09/03; full list of members (7 pages)
26 November 2002Return made up to 25/09/02; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
26 November 2002Return made up to 25/09/02; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
18 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
18 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
14 September 2001Return made up to 25/09/01; full list of members (6 pages)
14 September 2001Return made up to 25/09/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 May 2000 (8 pages)
14 March 2001Full accounts made up to 31 May 2000 (8 pages)
9 November 2000Return made up to 25/09/00; full list of members (6 pages)
9 November 2000Return made up to 25/09/00; full list of members (6 pages)
25 February 2000Full accounts made up to 31 May 1999 (8 pages)
25 February 2000Full accounts made up to 31 May 1999 (8 pages)
29 October 1999Return made up to 25/09/99; no change of members (4 pages)
29 October 1999Return made up to 25/09/99; no change of members (4 pages)
22 January 1999Return made up to 25/09/98; full list of members (5 pages)
22 January 1999Return made up to 25/09/98; full list of members (5 pages)
20 October 1997Return made up to 25/09/97; full list of members (6 pages)
20 October 1997Return made up to 25/09/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (11 pages)
1 April 1997Full accounts made up to 31 May 1996 (11 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
24 September 1996Return made up to 25/09/96; full list of members (6 pages)
24 September 1996Return made up to 25/09/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
20 September 1995Return made up to 25/09/95; change of members (6 pages)
20 September 1995Return made up to 25/09/95; change of members (6 pages)