Company NameAMAK Property Investments (London) Limited
DirectorsAntonis Evangelou and Maria Evangelou
Company StatusActive
Company Number01622756
CategoryPrivate Limited Company
Incorporation Date17 March 1982(42 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Antonis Evangelou
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1982(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressC/O Fox Sharer 5 Broadbent Close
Highgate
London
N6 5JW
Director NameMrs Maria Evangelou
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1982(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressC/O Fox Sharer 5 Broadbent Close
Highgate
London
N6 5JW
Secretary NameMrs Maria Evangelou
NationalityBritish
StatusCurrent
Appointed17 March 1982(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fox Sharer 5 Broadbent Close
Highgate
London
N6 5JW

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Antonis Evangelou
25.00%
Ordinary A
1 at £1Mr Antonis Evangelou
25.00%
Ordinary B
1 at £1Mrs Maria Evangelou
25.00%
Ordinary A
1 at £1Mrs Maria Evangelou
25.00%
Ordinary B

Financials

Year2014
Net Worth£49,226,016
Cash£1,447,768
Current Liabilities£2,807,409

Accounts

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

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

13 June 2014Delivered on: 20 June 2014
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: All that f/h property known as maple leaf court, 3 broomfield lane, palmers green, london, t/no: AGL98511.
Outstanding
15 November 2012Delivered on: 20 November 2012
Persons entitled: Alpha Bank 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: 96-98 camden high street and 16 and 17 pratt mews london t/nos. LN83043 and 242921 and by way of assignment the benefit of all contracts agreements rights securities covenants and relating to the property and by way of floating charge all its undertakings and all its other property assets and rights together with all property assets and rights.
Outstanding
5 January 2000Delivered on: 11 January 2000
Persons entitled: Alpha Bank 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: F/H property at 130 kentish town road london NW1 and the proceeds of sale plant machinery fixtures and fittings. See the mortgage charge document for full details.
Outstanding
16 December 2021Delivered on: 30 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 41 clarence way, london, NW1 8RJ, known as victory house, castlehaven road NW1 8RJ and registered at land registry under title number NGL712582.
Outstanding
17 December 2021Delivered on: 23 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land being 96 camden high street, london NW1 0LQ and registered at the land registry under title number LN83043. (Please see charge for further charged properties).
Outstanding
19 November 1997Delivered on: 4 December 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies for the time being and from time to time standing to the credit of and the benefit of the debt represented by an account numbered 25591484 opened in the name of the borrower with the bank and any account which may from time to time be opened by the borrower with the bank in substitution for such account whether in addition to or by way of renewal of or replacement of any sums previously credited or otherwise and any accretions thereto and all rights to repayment thereof.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 69 and 71 baker street, london W1U 6RB, 13 dorset street, london and 1 montagu row, london W1U 6QT registered at land registry under LN104119.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as land on the south west side of broomfield lane, london known as maple leaf court N13 4AF registered at land registry under AGL98511.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 369 green lanes, london, N13 4JH and 371 green lanes, london, N13 4JG registered at land registry under NGL167377 and NGL198172.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 555 green lanes, tottenham N8 0RL registered at land registry under MX440687.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 49 to 51 the broadway, hornsey crouch end registered at land registry under title number EGL189714.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 94 haverstock hill, london, NW3 2BD registered at land registry under title number NGL807318 and LN60638.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 81 haverstock hill, london, NW3 4SL registered at land registry under title number LN167945.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 79 haverstock hill, london, NW3 4SL registered at land registry under title number LN243548.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 235-241 heathway, dagenham, RM9 5NJ registered at land registry under EGL291972.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 235-241 heathway, dagenham, RM9 5NJ registered at land registry under EGL487508.
Outstanding
19 November 1997Delivered on: 26 November 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 273 kentish town road in the london borough of camden title number 376000 and 275 kentish town title number LN19743 together with all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment. Proceeds of insurance, goodwill of any business all movable plant machinery implements utensils furniture and equipment rents licence fees and other sums.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 14 cheapside, high road, wood green, london, N22 6HH registered at land registry under MX274335.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 336, 338, 340, 342, 344 and 346 green lanes, enfield N13 5TW registered at land registry under EGL342854.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 77 haverstock hill, london, NW3 4SL registered at land registry under LN162495.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 1 cheapside high road, wood green, london N22 6HH, 74 high road, wood green, london N22 6HL registered at land registry under title number MX277441 and MX274023.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 73 baker street, and 2 montagu row, st marylebone W1U 6RD registered at land registry under title number LN106437.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 8 aldermans hill, london, N13 4PJ registered at land registry under title number EGL378825.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Eurobank Cyprus LTD

Classification: A registered charge
Particulars: Charge over 99 regents park road, primrose hill, london NW1 8UR, title number LN100869.
Outstanding
14 August 2018Delivered on: 16 August 2018
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Freehold 94 havelock hill london title numbers NGL807318 and LN60638.
Outstanding
7 September 2017Delivered on: 21 September 2017
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 2A rundell crescent, london, NW4 3BP; title number NGL756162.
Outstanding
7 September 2017Delivered on: 21 September 2017
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 273 kentish town road, london, NW5 2LP and 275 kentish town road, london NW5 2JS; title numbers LM219743 and 376000.
Outstanding
7 September 2017Delivered on: 21 September 2017
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 98 camden high street and 16 & 17 pratt mews london, and 96 camden high street, london, NW1 0LT; title numbers 242921 and LN83043.
Outstanding
15 December 2016Delivered on: 4 January 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 336/346 green lanes, london N13 as registered at the land registry under title number EGL342854.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 235/241 heathway dagenham essex t/nos EGL487508 (f/h) and EGL291972 (l/h).
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 8 aldermans hill london t/no EGL378825.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 77/81 haverstock hill london t/nos LN162495 LN243548 and LN167945.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 305/309 fore street london t/no NGL190807.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 73 baker street and 2 montague roaw london t/no LN106437.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 105 baker street and 2 york street london t/no LN105322.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 69/71 baker street and 13 dorset street london t/no LN104119.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 148 regents park road london t/no LN168167.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Victory house 41 clarence way london t/no NGL712582.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 49/51 the broadway london t/no EGL189714.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 154 regents park road london t/no LN46997.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 156 regents park road london t/no 297890.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank Lonodn Limited

Classification: A registered charge
Particulars: 314/316 vauxhall bridge road london t/no NGL586949.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 369/371 green lanes london t/no NGL167377 and NGL198172.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 555 green lanes london t/no MX440687.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 34 ballards lane finchley london t/no NGL734206.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: F/H land and property k/a 74 high road wood green t/no MX274023 and 1 cheapside high road wood green t/no MX277441.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: F/H land and property k/a 14 cheapside high road wood green london t/no MX274335.
Outstanding
17 February 2000Delivered on: 18 February 2000
Satisfied on: 15 April 2015
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 134 kentish town road, london NW1 and by way of assignment the benefit of all contracts agreements rights securities covenants and relating to the property and by way of floating charge all its undertakings and all its other property assets and rights together with all property assets and rights.
Fully Satisfied
17 June 1996Delivered on: 27 June 1996
Satisfied on: 15 April 2015
Persons entitled: Alpha Bank 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: 152-154 and 204-206 walton road east molesey surrey and the proceeds of sale plant machinery fixtures and fittings.
Fully Satisfied
6 April 1984Delivered on: 21 April 1984
Satisfied on: 26 July 2006
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: 353, 355, 357 & 357A, edgware road, london W2, including albert court.
Fully Satisfied
10 January 1984Delivered on: 20 January 1984
Satisfied on: 4 February 1993
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: 83 bayham street, london NW1 T.N. ln 66922 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 February 2021Change of details for Mr Antonis Evangelou as a person with significant control on 10 February 2021 (2 pages)
11 February 2021Change of details for Mrs Maria Evangelou as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Change of details for Mrs Maria Evangelou as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Change of details for Mr Antonis Evangelou as a person with significant control on 10 February 2021 (2 pages)
4 February 2021Registered office address changed from C/O Fox Sharer 5 Broadbent Close Highgate London N6 5JW United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 4 February 2021 (2 pages)
21 January 2021Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Fox Sharer 5 Broadbent Close Highgate London N6 5JW on 21 January 2021 (1 page)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
29 December 2019Confirmation statement made on 29 December 2019 with updates (4 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
30 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
21 December 2018Registration of charge 016227560033, created on 20 December 2018 (16 pages)
16 August 2018Registration of charge 016227560032, created on 14 August 2018 (25 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
21 September 2017Registration of charge 016227560030, created on 7 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
21 September 2017Registration of charge 016227560031, created on 7 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
21 September 2017Registration of charge 016227560029, created on 7 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
21 September 2017Registration of charge 016227560031, created on 7 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
21 September 2017Registration of charge 016227560029, created on 7 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
21 September 2017Registration of charge 016227560030, created on 7 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
14 September 2017Satisfaction of charge 6 in full (4 pages)
14 September 2017Satisfaction of charge 6 in full (4 pages)
25 July 2017Satisfaction of charge 8 in full (4 pages)
25 July 2017Satisfaction of charge 8 in full (4 pages)
22 June 2017Satisfaction of charge 5 in full (4 pages)
22 June 2017Satisfaction of charge 5 in full (4 pages)
22 June 2017Satisfaction of charge 4 in full (4 pages)
22 June 2017Satisfaction of charge 4 in full (4 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Registration of charge 016227560028, created on 15 December 2016 (23 pages)
4 January 2017Registration of charge 016227560028, created on 15 December 2016 (23 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (7 pages)
17 December 2016Registration of charge 016227560019, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560023, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560027, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560017, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560015, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560014, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560016, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560027, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560023, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560019, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560014, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560020, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560020, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560021, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560018, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560022, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560026, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560025, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560024, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560017, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560016, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560026, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560018, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560013, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560012, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560022, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560015, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560012, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560021, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560024, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560013, created on 15 December 2016 (24 pages)
17 December 2016Registration of charge 016227560025, created on 15 December 2016 (24 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (20 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (20 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 41,000,004
(6 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 41,000,004
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 41,000,004
(3 pages)
31 December 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 41,000,004
(3 pages)
15 April 2015Satisfaction of charge 7 in full (4 pages)
15 April 2015Satisfaction of charge 3 in full (4 pages)
15 April 2015Satisfaction of charge 7 in full (4 pages)
15 April 2015Satisfaction of charge 3 in full (4 pages)
31 March 2015Registration of charge 016227560011, created on 27 March 2015 (24 pages)
31 March 2015Registration of charge 016227560010, created on 27 March 2015 (24 pages)
31 March 2015Registration of charge 016227560011, created on 27 March 2015 (24 pages)
31 March 2015Registration of charge 016227560010, created on 27 March 2015 (24 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(6 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(7 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Registration of charge 016227560009 (25 pages)
20 June 2014Registration of charge 016227560009 (25 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4
(6 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4
(6 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 July 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 July 2012Accounts for a small company made up to 31 March 2011 (6 pages)
23 March 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 4
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 4
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 4
(3 pages)
7 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 March 2012Change of share class name or designation (1 page)
6 March 2012Change of share class name or designation (1 page)
6 March 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 3
(3 pages)
6 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Created new b ordinary £1.00 class of share 28/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
6 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Created new b ordinary £1.00 class of share 28/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
6 March 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 3
(3 pages)
26 October 2011Registered office address changed from , 2nd Floor Saxon House, Heritage Gate Friary Street, Derby, DE1 1NL on 26 October 2011 (1 page)
26 October 2011Registered office address changed from , 2nd Floor Saxon House, Heritage Gate Friary Street, Derby, DE1 1NL on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 26 October 2011 (1 page)
27 September 2011Director's details changed for Antonis Evangelou on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Antonis Evangelou on 27 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mrs Maria Evangelou on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mrs Maria Evangelou on 27 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mrs Maria Evangelou on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mrs Maria Evangelou on 27 September 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 February 2011Director's details changed for Antonis Evangelou on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mrs Maria Evangelou on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Antonis Evangelou on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Antonis Evangelou on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mrs Maria Evangelou on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mrs Maria Evangelou on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mrs Maria Evangelou on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mrs Maria Evangelou on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mrs Maria Evangelou on 7 February 2011 (2 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2007Return made up to 29/12/07; full list of members (5 pages)
29 December 2007Return made up to 29/12/07; full list of members (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 January 2007Return made up to 29/12/06; full list of members (5 pages)
6 January 2007Return made up to 29/12/06; full list of members (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005Return made up to 29/12/05; full list of members (5 pages)
29 December 2005Return made up to 29/12/05; full list of members (5 pages)
25 October 2005Location of register of members (non legible) (1 page)
25 October 2005Location of register of members (non legible) (1 page)
11 October 2005Registered office changed on 11/10/05 from: brentmead house britannia road london N12 9RU (1 page)
11 October 2005Registered office changed on 11/10/05 from: brentmead house, britannia road, london, N12 9RU (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 April 2002Registered office changed on 24/04/02 from: 36 pine grove, london, N20 8LB (1 page)
24 April 2002Registered office changed on 24/04/02 from: 36 pine grove london N20 8LB (1 page)
31 January 2002Return made up to 29/12/01; full list of members (6 pages)
31 January 2002Return made up to 29/12/01; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 March 1999 (10 pages)
11 April 2000Full accounts made up to 31 March 1999 (10 pages)
24 February 2000Return made up to 29/12/99; full list of members (6 pages)
24 February 2000Return made up to 29/12/99; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
14 January 1999Return made up to 29/12/98; no change of members (4 pages)
14 January 1999Return made up to 29/12/98; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
24 February 1997Return made up to 29/12/96; no change of members (4 pages)
24 February 1997Return made up to 29/12/96; no change of members (4 pages)
15 December 1996Full accounts made up to 31 March 1996 (10 pages)
15 December 1996Full accounts made up to 31 March 1996 (10 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1995Return made up to 29/12/94; full list of members (6 pages)
10 March 1995Return made up to 29/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 April 1984Particulars of mortgage/charge (3 pages)
21 April 1984Particulars of mortgage/charge (3 pages)
17 March 1982Incorporation (17 pages)
17 March 1982Incorporation (17 pages)