Company NameGreek Publishing (U.K.) Limited
DirectorsCharalambos Christofi Charalambous and Andreas Grigoriou
Company StatusActive
Company Number01730192
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charalambos Christofi Charalambous
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(20 years, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Baker Street
Enfield
EN1 3QZ
Director NameMr Andreas Grigoriou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCypriot
StatusCurrent
Appointed26 October 2020(37 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address35 Grafton Way
London
W1T 5DB
Director NameMr Kyriacos Tsioupras
Date of BirthDecember 1932 (Born 91 years ago)
NationalityCypriot
StatusResigned
Appointed23 August 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 December 2003)
RoleEditor
Country of ResidenceEngland
Correspondence Address23 Chase Way
London
N14 5EB
Director NameMr Antonis Yiakoumi
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address111 St Thomass Road
London
N4 2QJ
Secretary NameMr Kyriacos Tsioupras
NationalityCypriot
StatusResigned
Appointed23 August 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chase Way
London
N14 5EB
Director NameChristofis Lambroy
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2004)
RoleDry Cleaner
Correspondence Address66 Bateman Road
Chingford
London
E4 8ND
Secretary NameChristakis Stylianou
NationalityBritish
StatusResigned
Appointed05 December 2003(20 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 2004)
RoleCompany Director
Correspondence Address101 Pembroke Road
London
N10 2JE
Secretary NameMr Neophytos Nicolaou
NationalityBritish
StatusResigned
Appointed17 June 2004(21 years after company formation)
Appointment Duration16 years, 4 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Doveridge Gardens
London
N13 5BJ

Contact

Telephone020 73889825
Telephone regionLondon

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Akel Aristera LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£113,951
Cash£183
Current Liabilities£69,102

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

30 September 2021Delivered on: 5 October 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 10 empire yard, windsor road and registered at hm land registry with title absolute under title number 27952.
Outstanding
30 September 2021Delivered on: 5 October 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
15 April 2005Delivered on: 20 April 2005
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: All that f/h property situate at and k/a 10 empire yard windsor road london.
Outstanding
28 February 2005Delivered on: 1 March 2005
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: F/H property k/a 140 falkland road, london.
Outstanding
28 February 2005Delivered on: 1 March 2005
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: F/H property k/a 10 empire yard, windsor road, london.
Outstanding
14 September 1993Delivered on: 17 September 1993
Satisfied on: 6 April 2005
Persons entitled: The Cyprus Popular Bank Limited

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 December 1983Delivered on: 15 December 1983
Satisfied on: 6 April 2005
Persons entitled: The Cyprus Popular Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 empire yard, windsor rd, london N1. Title no. 27952. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 November 2020Amended total exemption full accounts made up to 31 March 2019 (5 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
2 November 2020Cessation of Neophytos Nicolaou as a person with significant control on 20 October 2020 (1 page)
2 November 2020Notification of Andreas Grigoriou as a person with significant control on 20 October 2020 (2 pages)
26 October 2020Termination of appointment of Neophytos Nicolaou as a secretary on 26 October 2020 (1 page)
26 October 2020Appointment of Mr Andreas Grigoriou as a director on 26 October 2020 (2 pages)
30 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
21 May 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 July 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
9 July 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
1 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Amended accounts made up to 31 March 2011 (3 pages)
23 April 2012Amended accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
14 June 2011Amended accounts made up to 31 March 2010 (3 pages)
14 June 2011Amended accounts made up to 31 March 2010 (3 pages)
13 June 2011Amended accounts made up to 31 March 2010 (3 pages)
13 June 2011Amended accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
22 February 2010Amended accounts made up to 31 March 2009 (4 pages)
22 February 2010Amended accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 35 grafton way london W1P 5LA (1 page)
22 September 2009Registered office changed on 22/09/2009 from 35 grafton way london W1P 5LA (1 page)
22 September 2009Return made up to 23/08/09; full list of members (4 pages)
22 September 2009Return made up to 23/08/09; full list of members (4 pages)
20 February 2009Amended accounts made up to 31 March 2008 (4 pages)
20 February 2009Amended accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008Amended accounts made up to 31 March 2007 (4 pages)
9 December 2008Amended accounts made up to 31 March 2007 (4 pages)
3 October 2008Return made up to 23/08/08; full list of members (6 pages)
3 October 2008Return made up to 23/08/08; full list of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Return made up to 23/08/07; full list of members (6 pages)
24 October 2007Return made up to 23/08/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Return made up to 23/08/06; full list of members (6 pages)
11 September 2006Return made up to 23/08/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Return made up to 23/08/05; full list of members (6 pages)
26 August 2005Return made up to 23/08/05; full list of members (6 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
23 September 2004Return made up to 23/08/04; full list of members (6 pages)
23 September 2004Return made up to 23/08/04; full list of members (6 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 August 2003Return made up to 23/08/03; full list of members (7 pages)
19 August 2003Return made up to 23/08/03; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 August 2002Return made up to 23/08/02; full list of members (7 pages)
29 August 2002Return made up to 23/08/02; full list of members (7 pages)
12 February 2002Return made up to 23/08/01; full list of members; amend (6 pages)
12 February 2002Return made up to 23/08/01; full list of members; amend (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 August 2001Return made up to 23/08/01; full list of members (6 pages)
22 August 2001Return made up to 23/08/01; full list of members (6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Return made up to 23/08/00; full list of members (6 pages)
20 September 2000Return made up to 23/08/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (8 pages)
8 December 1999Full accounts made up to 31 March 1999 (8 pages)
17 September 1999Return made up to 23/08/99; no change of members (4 pages)
17 September 1999Return made up to 23/08/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
24 August 1998Return made up to 23/08/98; no change of members (4 pages)
24 August 1998Return made up to 23/08/98; no change of members (4 pages)
2 September 1997Return made up to 23/08/97; full list of members (6 pages)
2 September 1997Return made up to 23/08/97; full list of members (6 pages)
24 June 1997Full accounts made up to 31 March 1997 (8 pages)
24 June 1997Full accounts made up to 31 March 1997 (8 pages)
2 September 1996Return made up to 23/08/96; no change of members (4 pages)
2 September 1996Return made up to 23/08/96; no change of members (4 pages)
13 August 1996Full accounts made up to 31 March 1996 (7 pages)
13 August 1996Full accounts made up to 31 March 1996 (7 pages)
19 September 1995Return made up to 23/08/95; no change of members (4 pages)
19 September 1995Return made up to 23/08/95; no change of members (4 pages)
2 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 June 1983Certificate of incorporation (1 page)
8 June 1983Certificate of incorporation (1 page)
8 June 1983Incorporation (15 pages)
8 June 1983Incorporation (15 pages)