Company NameLouisianna Properties Limited
Company StatusActive
Company Number01867722
CategoryPrivate Limited Company
Incorporation Date30 November 1984(39 years, 5 months ago)
Previous NameGreatmanor Limited

Business Activity

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

Directors

Director NameArmando Andrew Saliba
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(19 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleProperty
Country of ResidenceEngland
Correspondence Address820-A Green Lanes
Winchmore Hill
London
N21 2RT
Director NameMr Thomas Cribbins
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(29 years after company formation)
Appointment Duration10 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address820-A Green Lanes
Winchmore Hill
London
N21 2RT
Director NameMr Eamon Hugh McGarvey
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(33 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820-A Green Lanes
Winchmore Hill
London
N21 2RT
Director NameMr Themis Saliba
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(35 years, 4 months after company formation)
Appointment Duration4 years
RoleTransport Inspector
Country of ResidenceEngland
Correspondence Address820-A Green Lanes
Winchmore Hill
London
N21 2RT
Director NameMrs Kalliopi Pericleous
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2004)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address353 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director NameMr Andreas Pantelis Savva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2004)
RoleHotelier
Country of ResidenceEngland
Correspondence Address357 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director NameMrs Loiza Savva
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2004)
RoleHousewife
Correspondence Address357 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director NameMr Marios Savva
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2004)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address37 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NamePhillip Savva
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2004)
RoleHotelier
Correspondence Address13 Beech Avenue
Whetstone
London
N20 9JT
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2004)
RoleHotelier
Country of ResidenceEngland
Correspondence Address9 Merrivale Road
Oak Wood
London
N14 4SJ
Secretary NameMr Savvas Savva
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Merrivale Road
Oak Wood
London
N14 4SJ
Secretary NameHelen Saliba
NationalityBritish
StatusResigned
Appointed02 June 2004(19 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address611 Green Lanes
Harringay
London
N8 0RE

Contact

Websitelouisiannaproperties.co.uk

Location

Registered Address820-A Green Lanes
Winchmore Hill
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

317 at £1Aas Properties LTD
86.38%
Ordinary
50 at £1Aas Properties LTD
13.62%
Ordinary A

Financials

Year2014
Turnover£7,140,654
Gross Profit£818,610
Net Worth£3,035,974
Cash£95,978
Current Liabilities£788,014

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 August 1991Delivered on: 28 August 1991
Satisfied on: 29 June 2004
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: 286 & 288 holloway road london N7.
Fully Satisfied
27 August 1991Delivered on: 28 August 1991
Satisfied on: 29 June 2004
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: 280 and 282 holloway road london N7.
Fully Satisfied
27 August 1991Delivered on: 28 August 1991
Satisfied on: 28 May 2004
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: 284 holloway road london N7.
Fully Satisfied
27 August 1991Delivered on: 28 August 1991
Satisfied on: 29 June 2004
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: 611 green lanes london N8.
Fully Satisfied
27 August 1991Delivered on: 28 August 1991
Satisfied on: 29 June 2004
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: 254 east barnet road hertfordshire.
Fully Satisfied
7 June 2004Delivered on: 17 June 2004
Satisfied on: 4 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from A.A.S. properties LTD to the chargee on any account whatsoever.
Particulars: 611 green lanes, haringey, london t/no NGL275770; 613 green lanes, haringey, london t/no MX356806; 615 green lanes, haringey, london t/no MX342255 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
2 October 1987Delivered on: 22 October 1987
Satisfied on: 29 June 2004
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: 613 green lanes london borough of haringey t/n mx 356806.
Fully Satisfied
7 June 2004Delivered on: 17 June 2004
Satisfied on: 4 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and A.A.S. properties LTD to the chargee on any account whatsoever.
Particulars: 611 green lanes, haringey, london t/no NGL275770; 613 green lanes, haringey, london t/no MX356806; 615 green lanes, haringey, london t/no MX342255 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
11 August 1997Delivered on: 13 August 1997
Satisfied on: 4 April 2014
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 233 high street waltham cross herts together with all buildings and fixtures (including trade and tenant's fixtures) thereon.
Fully Satisfied
20 May 1997Delivered on: 21 May 1997
Satisfied on: 4 April 2014
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 situate k/a 96 queens drive stoke newington london t/n-LN158348.
Fully Satisfied
13 January 1997Delivered on: 15 January 1997
Satisfied on: 4 April 2014
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: Freehold property k/a 254 east barnet road london ngl 101145.
Fully Satisfied
13 January 1997Delivered on: 15 January 1997
Satisfied on: 4 April 2014
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: Freehold property k/a 284 holloway road london t/n LN109164.
Fully Satisfied
13 January 1997Delivered on: 15 January 1997
Satisfied on: 29 June 2004
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: Freehold property k/a 280-282 holloway road london t/n 231419.
Fully Satisfied
13 December 1996Delivered on: 17 December 1996
Satisfied on: 4 April 2014
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: L/Hold property known as 127A,b and c friern barnet rd,friern barnet,london N.11; ngl 598435,ngl 602405 and ngl 589904.
Fully Satisfied
13 December 1996Delivered on: 17 December 1996
Satisfied on: 4 April 2014
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/Hold property known as 125 friern barnet rd,london N.11; ngl 259467.
Fully Satisfied
13 December 1996Delivered on: 17 December 1996
Satisfied on: 4 April 2014
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/Hold property known as 127 friern barnet rd,london N.77; ngl 523892.
Fully Satisfied
13 December 1996Delivered on: 17 December 1996
Satisfied on: 29 June 2004
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/Hold property known as 286-288 holloway rd,london N.7; 231420.
Fully Satisfied
10 July 1987Delivered on: 17 July 1987
Satisfied on: 29 June 2004
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: 615 green lanes, london borough of haringey t no mx 342255.
Fully Satisfied
13 December 1996Delivered on: 17 December 1996
Satisfied on: 4 April 2014
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/Hold property known as 613 green lanes,london N.8; mx 356806.
Fully Satisfied
13 December 1996Delivered on: 17 December 1996
Satisfied on: 4 April 2014
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/Hold property known as 615 green lanes,london N.8; mx 342255.
Fully Satisfied
13 December 1996Delivered on: 17 December 1996
Satisfied on: 4 April 2014
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/Hold property known as 611 green lanes,london N.8; ngl 275770.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 92 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 93 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 94 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 96 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 95 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 97 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 98 aylands road enfield middlesex.
Fully Satisfied
5 August 1986Delivered on: 18 August 1986
Satisfied on: 29 June 2004
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: 391 high road, london borough of haringey t/n mx 294450.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 99 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 100 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 101 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 102 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 29 June 2004
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: F/H property being land and buildings known as block f plot no 92-106 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 103 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 104 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 105 aylands road enfield middlesex.
Fully Satisfied
31 January 1992Delivered on: 5 February 1992
Satisfied on: 3 April 2014
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: L/H plot no 106 aylands road enfield middlesex.
Fully Satisfied
27 August 1991Delivered on: 28 August 1991
Satisfied on: 28 May 2004
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: 76B amhurst road london N16.
Fully Satisfied
5 March 1986Delivered on: 22 March 1986
Satisfied on: 29 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 112 grove road, london E17.
Fully Satisfied
16 July 2012Delivered on: 31 July 2012
Persons entitled: Metro Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge all its undertaking property and assets whatsoever and wheresoever both present and future.
Outstanding

Filing History

1 February 2023Accounts for a small company made up to 30 April 2022 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 August 2022Satisfaction of charge 41 in full (1 page)
4 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 30 April 2020 (9 pages)
29 May 2020Director's details changed for Mr Themis Saliba on 29 May 2020 (2 pages)
8 April 2020Appointment of Mr Themis Saliba as a director on 8 April 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 30 April 2018 (9 pages)
6 March 2018Appointment of Mr Eamon Hugh Mcgarvey as a director on 1 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 30 April 2017 (9 pages)
14 December 2017Accounts for a small company made up to 30 April 2017 (9 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Full accounts made up to 30 April 2016 (10 pages)
17 January 2017Full accounts made up to 30 April 2016 (10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 367
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 367
(4 pages)
11 December 2015Full accounts made up to 30 April 2015 (16 pages)
11 December 2015Full accounts made up to 30 April 2015 (16 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 367
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 367
(4 pages)
18 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
18 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
4 April 2014Satisfaction of charge 38 in full (1 page)
4 April 2014Satisfaction of charge 28 in full (1 page)
4 April 2014Satisfaction of charge 29 in full (1 page)
4 April 2014Satisfaction of charge 33 in full (1 page)
4 April 2014Satisfaction of charge 36 in full (1 page)
4 April 2014Satisfaction of charge 40 in full (2 pages)
4 April 2014Satisfaction of charge 29 in full (1 page)
4 April 2014Satisfaction of charge 40 in full (2 pages)
4 April 2014Satisfaction of charge 39 in full (2 pages)
4 April 2014Satisfaction of charge 35 in full (1 page)
4 April 2014Satisfaction of charge 27 in full (1 page)
4 April 2014Satisfaction of charge 27 in full (1 page)
4 April 2014Satisfaction of charge 35 in full (1 page)
4 April 2014Satisfaction of charge 39 in full (2 pages)
4 April 2014Satisfaction of charge 31 in full (1 page)
4 April 2014Satisfaction of charge 28 in full (1 page)
4 April 2014Satisfaction of charge 31 in full (1 page)
4 April 2014Satisfaction of charge 36 in full (1 page)
4 April 2014Satisfaction of charge 37 in full (1 page)
4 April 2014Satisfaction of charge 32 in full (1 page)
4 April 2014Satisfaction of charge 37 in full (1 page)
4 April 2014Satisfaction of charge 38 in full (1 page)
4 April 2014Satisfaction of charge 32 in full (1 page)
4 April 2014Satisfaction of charge 33 in full (1 page)
3 April 2014Satisfaction of charge 18 in full (1 page)
3 April 2014Satisfaction of charge 11 in full (1 page)
3 April 2014Satisfaction of charge 21 in full (1 page)
3 April 2014Satisfaction of charge 22 in full (1 page)
3 April 2014Satisfaction of charge 14 in full (1 page)
3 April 2014Satisfaction of charge 23 in full (1 page)
3 April 2014Satisfaction of charge 17 in full (1 page)
3 April 2014Satisfaction of charge 13 in full (1 page)
3 April 2014Satisfaction of charge 19 in full (1 page)
3 April 2014Satisfaction of charge 26 in full (1 page)
3 April 2014Satisfaction of charge 24 in full (1 page)
3 April 2014Satisfaction of charge 25 in full (1 page)
3 April 2014Satisfaction of charge 20 in full (1 page)
3 April 2014Satisfaction of charge 16 in full (1 page)
3 April 2014Satisfaction of charge 23 in full (1 page)
3 April 2014Satisfaction of charge 14 in full (1 page)
3 April 2014Satisfaction of charge 18 in full (1 page)
3 April 2014Satisfaction of charge 24 in full (1 page)
3 April 2014Satisfaction of charge 21 in full (1 page)
3 April 2014Satisfaction of charge 12 in full (1 page)
3 April 2014Satisfaction of charge 20 in full (1 page)
3 April 2014Satisfaction of charge 17 in full (1 page)
3 April 2014Satisfaction of charge 26 in full (1 page)
3 April 2014Satisfaction of charge 19 in full (1 page)
3 April 2014Satisfaction of charge 22 in full (1 page)
3 April 2014Satisfaction of charge 25 in full (1 page)
3 April 2014Satisfaction of charge 16 in full (1 page)
3 April 2014Satisfaction of charge 11 in full (1 page)
3 April 2014Satisfaction of charge 13 in full (1 page)
3 April 2014Satisfaction of charge 12 in full (1 page)
1 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 367
(4 pages)
1 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 367
(4 pages)
8 December 2013Appointment of Mr Thomas Cribbins as a director on 5 December 2013 (2 pages)
8 December 2013Appointment of Mr Thomas Cribbins as a director on 5 December 2013 (2 pages)
8 December 2013Appointment of Mr Thomas Cribbins as a director on 5 December 2013 (2 pages)
3 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
3 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
6 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
18 June 2012Accounts for a small company made up to 30 April 2011 (9 pages)
18 June 2012Accounts for a small company made up to 30 April 2011 (9 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Armando Andrew Saliba on 1 January 2011 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Armando Andrew Saliba on 1 January 2011 (2 pages)
24 January 2011Director's details changed for Armando Andrew Saliba on 1 January 2011 (2 pages)
5 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
5 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
6 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
6 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
14 January 2010Director's details changed for Armando Andrew Saliba on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Armando Andrew Saliba on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Registered office address changed from 611 Green Lanes Harringay London N8 0RE on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 611 Green Lanes Harringay London N8 0RE on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 611 Green Lanes Harringay London N8 0RE on 5 January 2010 (1 page)
10 September 2009Return made up to 31/12/08; full list of members (3 pages)
10 September 2009Return made up to 31/12/08; full list of members (3 pages)
2 June 2009Appointment terminated secretary helen saliba (1 page)
2 June 2009Appointment terminated secretary helen saliba (1 page)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
5 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
27 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
21 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
21 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
26 January 2006Accounting reference date extended from 15/04/05 to 30/04/05 (1 page)
26 January 2006Accounting reference date extended from 15/04/05 to 30/04/05 (1 page)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 October 2004Registered office changed on 28/10/04 from: 78 downhills way tottenham london N17 6BD (1 page)
28 October 2004Registered office changed on 28/10/04 from: 78 downhills way tottenham london N17 6BD (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
24 June 2004Secretary resigned;director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned;director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
17 June 2004Particulars of mortgage/charge (5 pages)
17 June 2004Particulars of mortgage/charge (4 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
17 June 2004Particulars of mortgage/charge (4 pages)
16 June 2004Declaration of assistance for shares acquisition (9 pages)
16 June 2004Declaration of assistance for shares acquisition (9 pages)
16 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 June 2004Accounts for a small company made up to 15 April 2004 (8 pages)
7 June 2004Accounts for a small company made up to 15 April 2004 (8 pages)
5 May 2004Return made up to 31/12/02; full list of members; amend (10 pages)
5 May 2004Return made up to 31/12/02; full list of members; amend (10 pages)
5 May 2004Return made up to 31/12/03; full list of members; amend (10 pages)
5 May 2004Return made up to 31/12/03; full list of members; amend (10 pages)
28 April 2004Return made up to 31/12/01; full list of members; amend (10 pages)
28 April 2004Return made up to 31/12/01; full list of members; amend (10 pages)
13 April 2004Accounting reference date shortened from 30/04/04 to 15/04/04 (1 page)
13 April 2004Accounting reference date shortened from 30/04/04 to 15/04/04 (1 page)
19 February 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
19 February 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
11 March 2003Accounts for a medium company made up to 30 April 2002 (18 pages)
11 March 2003Accounts for a medium company made up to 30 April 2002 (18 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
17 October 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
17 October 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
3 October 2002Return made up to 31/12/01; full list of members; amend (8 pages)
3 October 2002Return made up to 31/12/01; full list of members; amend (8 pages)
9 March 2002Return made up to 31/12/01; no change of members (6 pages)
9 March 2002Return made up to 31/12/01; no change of members (6 pages)
13 June 2001Accounts for a small company made up to 30 April 2000 (8 pages)
13 June 2001Accounts for a small company made up to 30 April 2000 (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
28 June 2000Registered office changed on 28/06/00 from: 2 spencer avenue london N13 4TX (1 page)
28 June 2000Registered office changed on 28/06/00 from: 2 spencer avenue london N13 4TX (1 page)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 February 1998Return made up to 31/12/97; full list of members (7 pages)
25 February 1998Return made up to 31/12/97; full list of members (7 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
19 January 1997Return made up to 31/12/96; no change of members (6 pages)
19 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
2 April 1996Return made up to 31/12/95; no change of members (6 pages)
2 April 1996Return made up to 31/12/95; no change of members (6 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (10 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 March 1995Return made up to 31/12/94; full list of members (8 pages)
1 March 1995Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (78 pages)
2 June 1993Ad 31/10/92--------- £ si 267@1 (2 pages)
2 June 1993Return made up to 31/12/91; full list of members; amend (8 pages)
2 June 1993Return made up to 31/12/91; full list of members; amend (8 pages)
2 June 1993Return made up to 31/12/92; full list of members; amend (8 pages)
2 June 1993Ad 31/10/92--------- £ si 267@1 (2 pages)
2 June 1993Return made up to 31/12/92; full list of members; amend (8 pages)
3 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1991Annual return made up to 31/12/90 (7 pages)
5 June 1991Annual return made up to 31/12/90 (7 pages)
4 June 1991Annual return made up to 31/12/89 (6 pages)
4 June 1991Annual return made up to 31/12/89 (6 pages)
1 November 1989Company name changed greatmanor LIMITED\certificate issued on 31/10/89 (2 pages)
1 November 1989Company name changed greatmanor LIMITED\certificate issued on 31/10/89 (2 pages)
31 October 1989Company name changed\certificate issued on 31/10/89 (2 pages)
31 October 1989Company name changed\certificate issued on 31/10/89 (2 pages)
28 June 1989Annual return made up to 31/12/88 (4 pages)
28 June 1989Annual return made up to 31/12/88 (4 pages)
10 May 1988Annual return made up to 31/12/87 (4 pages)
10 May 1988Annual return made up to 31/12/87 (4 pages)
17 July 1987Annual return made up to 31/12/86 (4 pages)
17 July 1987Annual return made up to 31/12/86 (4 pages)
9 August 1986Annual return made up to 31/12/85 (4 pages)
9 August 1986Annual return made up to 31/12/85 (4 pages)
10 December 1984Memorandum and Articles of Association (13 pages)
10 December 1984Alter mem and arts (14 pages)
10 December 1984Memorandum and Articles of Association (13 pages)
10 December 1984Alter mem and arts (14 pages)
30 November 1984Allotment of shares (2 pages)
30 November 1984Certificate of incorporation (1 page)
30 November 1984Certificate of incorporation (1 page)
30 November 1984Allotment of shares (2 pages)