Company NameAnemos Homes Limited
DirectorsAndros Kleanthis Ktorides and John Andrew Savva
Company StatusActive
Company Number01762048
CategoryPrivate Limited Company
Incorporation Date17 October 1983(40 years, 6 months ago)
Previous NamesMagicsun Limited and Anemos Taverna Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndros Kleanthis Ktorides
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr John Andrew Savva
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameAndros Kleanthis Ktorides
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Reflexoak LTD
99.00%
Ordinary A
100 at £1Reflexoak LTD
0.99%
Ordinary B
1 at £1John Savva & Andros Ktorides & Reflexoak LTD
0.01%
Ordinary A

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

7 October 1988Delivered on: 17 October 1988
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: 1 frinton road, tottenham, L.B. of haringey. Title no ngl 333605.
Outstanding
20 January 1988Delivered on: 27 January 1988
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: 89 glenthorne road friern barnet herts title no ngl 253696 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1987Delivered on: 15 May 1987
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: 80 springfield road london borough of haringey title no mx 475454 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1987Delivered on: 15 May 1987
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: 95 allison road london borough haringey title no mx 387906 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1986Delivered on: 29 July 1986
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: 32 charlotte street london camden title no. Ngl 400182 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr John Andrew Savva on 5 February 2020 (2 pages)
7 February 2020Director's details changed for Andros Kleanthis Ktorides on 5 February 2020 (2 pages)
7 February 2020Secretary's details changed for Andros Kleanthis Ktorides on 5 February 2020 (1 page)
6 February 2020Change of details for Reflexoak Limited as a person with significant control on 28 March 2018 (2 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
6 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
28 March 2018Registered office address changed from A C Photi & Co East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,100
(6 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,100
(6 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,100
(6 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,100
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,100
(6 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,100
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 March 2008Return made up to 31/01/08; full list of members (4 pages)
12 March 2008Return made up to 31/01/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 March 2007Return made up to 31/01/07; full list of members (3 pages)
6 March 2007Return made up to 31/01/07; full list of members (3 pages)
17 February 2006Return made up to 31/01/06; full list of members (3 pages)
17 February 2006Return made up to 31/01/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 February 2005Return made up to 31/01/05; full list of members (3 pages)
18 February 2005Return made up to 31/01/05; full list of members (3 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
24 March 2004Return made up to 31/01/04; no change of members (4 pages)
24 March 2004Return made up to 31/01/04; no change of members (4 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 March 2003Secretary's particulars changed;director's particulars changed (1 page)
28 March 2003Return made up to 31/01/03; no change of members (4 pages)
28 March 2003Secretary's particulars changed;director's particulars changed (1 page)
28 March 2003Return made up to 31/01/03; no change of members (4 pages)
23 April 2002Full accounts made up to 31 December 2001 (8 pages)
23 April 2002Full accounts made up to 31 December 2001 (8 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 November 2001Full accounts made up to 31 December 2000 (8 pages)
22 November 2001Full accounts made up to 31 December 2000 (8 pages)
14 February 2001Return made up to 31/01/01; no change of members (4 pages)
14 February 2001Return made up to 31/01/01; no change of members (4 pages)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 February 2000Return made up to 31/01/00; no change of members (4 pages)
3 February 2000Return made up to 31/01/00; no change of members (4 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Return made up to 31/01/99; full list of members (5 pages)
5 February 1999Return made up to 31/01/99; full list of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 May 1998Registered office changed on 08/05/98 from: c/o A.C.photi and co 9 the broadway white hart lane barnes SW13 0NY (1 page)
8 May 1998Registered office changed on 08/05/98 from: c/o A.C.photi and co 9 the broadway white hart lane barnes SW13 0NY (1 page)
6 March 1998Return made up to 31/01/98; no change of members (4 pages)
6 March 1998Return made up to 31/01/98; no change of members (4 pages)
15 July 1997Full accounts made up to 31 December 1996 (9 pages)
15 July 1997Full accounts made up to 31 December 1996 (9 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 December 1995 (9 pages)
30 December 1996Full accounts made up to 31 December 1995 (9 pages)
13 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)