Company NamePedoulas Estates Limited
Company StatusActive
Company Number01905586
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Stavroula Loula Tsangarides
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Cannon Hill
London
N14 7DJ
Secretary NameMrs Stavroula Loula Tsangarides
NationalityBritish
StatusCurrent
Appointed13 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cannon Hill
London
N14 7DJ
Director NameMrs Lara Andrea Stavrinou
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(12 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Cannon Hill
London
N14 7DJ
Director NameMr Neophytos Tsangarides
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(20 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cannon Hill
Southgate
London
N14 7DJ
Director NameMarianna Katsoulis
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMrs Joanna Campos De Pinho
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameLoucas Tsangarides
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(16 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cannon Hill
London
N14 7DJ

Contact

Telephone020 88829600
Telephone regionLondon

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£100,994
Cash£21,519
Current Liabilities£108,794

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

12 August 1996Delivered on: 19 August 1996
Satisfied on: 16 November 2002
Persons entitled: Midland 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: 9 broadway and 9 tudor way southgate and the benefit of all rights and licences any shares or mrmbership rights any goodwill of any business any rental and other money payable all other payments.
Fully Satisfied
26 March 1993Delivered on: 13 April 1993
Satisfied on: 16 November 2002
Persons entitled: Midland 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: 79/81 chase side, southgate, london.
Fully Satisfied
5 April 1993Delivered on: 8 April 1993
Satisfied on: 16 November 2002
Persons entitled: The Royal Bank of Scotland 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 land and buildings k/a 382 green lanes, palmers green, l/b of enfield greater london t/no: egl 267328. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1993Delivered on: 20 January 1993
Satisfied on: 16 November 2002
Persons entitled: The Royal Bank of Scotland PLC

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 l/h land and buildings k/a 90,92,94 west green road l/b of haringey greater london part of t/n egl 285389. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1988Delivered on: 30 November 1988
Satisfied on: 16 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 townsend avenue london N14 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1986Delivered on: 2 September 1986
Satisfied on: 16 November 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from stelios tsangarides and kyriacou goula ansell as trustees for marianna tsangarides on any account whatsoever and from the company under the terms of the charge.
Particulars: 22 forestdale, southgate london N14.
Fully Satisfied
7 April 1986Delivered on: 24 April 1986
Satisfied on: 16 November 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and from stelios tsangarides and kyriacou goula ansell as trustees for lara tsangarides to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: 31 forestdale southgate london N14.
Fully Satisfied
11 July 2002Delivered on: 18 July 2002
Satisfied on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 22 forestdale road london t/n EGL181011. 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.
Fully Satisfied
11 July 2002Delivered on: 17 July 2002
Satisfied on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 79/81 chase side, london EGL309118. 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.
Fully Satisfied
11 July 2002Delivered on: 17 July 2002
Satisfied on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 9 the broadway, london t/n EGL346751. 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.
Fully Satisfied
11 July 2002Delivered on: 17 July 2002
Satisfied on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 23 green hill parade, london t/n NGL738161. 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.
Fully Satisfied
27 February 1986Delivered on: 14 March 1986
Satisfied on: 16 November 2002
Persons entitled: Midland 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: 22 forestdale london.
Fully Satisfied
7 February 2002Delivered on: 13 February 2002
Satisfied on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 382 green lanes palmers green greater london. T/n EGL267328. 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.
Fully Satisfied
7 February 2002Delivered on: 13 February 2002
Satisfied on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 90, 92 and 94 west green road london greater london. T/n EGL285389. 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.
Fully Satisfied
31 January 2000Delivered on: 3 February 2000
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 1 eastern road wood green haringey greater london. 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.
Fully Satisfied
10 December 1999Delivered on: 14 December 1999
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

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 l/h land and buildings k/a 96 and 98 myddleton road, bowes park, wood green, haringey, greater london. T/no. EGL372102.. 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.
Fully Satisfied
30 June 1999Delivered on: 3 July 1999
Satisfied on: 16 November 2002
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a legal mortgage dated 26 march 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79/81 chase side southgate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1999Delivered on: 3 July 1999
Satisfied on: 16 November 2002
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a legal mortgage dated 27 february 1986
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 forestdale southgate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1999Delivered on: 3 July 1999
Satisfied on: 16 November 2002
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a legal mortgage dated 12 august 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 the broadway & 9 tudor way southgate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 March 1999Delivered on: 6 March 1999
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage all l/h land k/a 96 and 98 myddleton road bowes park wood green haringey greater manchester t/no;-EGL372102. 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.
Fully Satisfied
4 August 1997Delivered on: 12 August 1997
Satisfied on: 25 March 1999
Persons entitled: Midland Bank PLC

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
29 January 1986Delivered on: 19 February 1986
Satisfied on: 16 November 2002
Persons entitled: Midland 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: 31 forestdale, southgate, london N14.
Fully Satisfied
31 July 2015Delivered on: 13 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 July 2015Delivered on: 6 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 79/81 chase side, southgate, also known as 79-81 chase side and 10A and 11A crown parade, london N14 5 bu (title number: EGL281228 - freehold); 23 greenhill parade, great north road, barnet EN5 1EU (title number: NGL249937 - freehold); 382 green lanes, palmers green N13 5PD (title number: EGL178051 - freehold).
Outstanding
30 June 1999Delivered on: 3 July 1999
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a legal mortgage dated 29 january 1986
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 forestdale southgate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
20 April 2023Change of details for Mrs Stavroulla Loulla Tsangarides as a person with significant control on 20 April 2023 (2 pages)
3 March 2023Change of details for Mrs Lara Andrea Stavrinou as a person with significant control on 1 December 2022 (2 pages)
3 March 2023Change of details for Mrs Stavroulla Loulla Tsangarides as a person with significant control on 1 December 2022 (2 pages)
3 March 2023Change of details for Mrs Marianna Katsoulis as a person with significant control on 1 December 2022 (2 pages)
3 March 2023Change of details for Joanna Campos De Pinho as a person with significant control on 1 December 2022 (2 pages)
27 January 2023Notification of Stavroulla Loula Tsangarides as a person with significant control on 16 November 2022 (2 pages)
27 January 2023Confirmation statement made on 1 December 2022 with updates (6 pages)
16 November 2022Change of details for Joanna Campos De Pinho as a person with significant control on 16 November 2022 (2 pages)
24 October 2022Confirmation statement made on 1 December 2021 with updates (8 pages)
3 October 2022Appointment of Mrs Marianna Katsoulis as a director on 1 December 2021 (2 pages)
3 October 2022Appointment of Mrs Joanna Campos De Pinho as a director on 1 December 2021 (2 pages)
3 October 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,730,213
(4 pages)
3 October 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,730,214
(4 pages)
3 October 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,730,211
(4 pages)
3 October 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,730,216
(5 pages)
3 October 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,730,210
(4 pages)
3 October 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,730,215
(5 pages)
3 October 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,730,213
(4 pages)
3 October 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,730,217
(5 pages)
14 September 2022Second filing of Confirmation Statement dated 27 November 2020 (7 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
18 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 January 2021Notification of Joanna Campos De Pinho as a person with significant control on 27 November 2020 (2 pages)
22 January 2021Notification of Lara Stavrinou as a person with significant control on 27 November 2020 (2 pages)
22 January 2021Notification of Joanna Campos De Pinho as a person with significant control on 27 November 2020
  • ANNOTATION Clarification a second filed PSC01 was filed for joanna campos de pinho on 14/09/22
(3 pages)
22 January 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
22 January 2021Notification of Marianna Katsoulis as a person with significant control on 27 November 2020 (2 pages)
22 January 2021Cessation of Stavroula Loula Tsangarides as a person with significant control on 27 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
5 August 2020Change of details for Mrs Stavroula Loula Tsangarides as a person with significant control on 13 July 2020 (2 pages)
5 August 2020Cessation of Stavroula Loula Tsangarides as a person with significant control on 13 July 2020 (1 page)
13 September 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 September 2019Director's details changed for Mrs Lara Stavrinou on 10 July 2019 (2 pages)
19 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares of various companies 29/03/2018
(2 pages)
26 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 November 2018Registered office address changed from 1 Cannon Hill London N14 7DJ to 105 Seven Sisters Road London N7 7QR on 1 November 2018 (1 page)
14 September 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
8 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,730,209
(8 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 September 2017Particulars of variation of rights attached to shares (2 pages)
20 September 2017Change of share class name or designation (2 pages)
20 September 2017Change of share class name or designation (2 pages)
20 September 2017Particulars of variation of rights attached to shares (2 pages)
7 August 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
7 August 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
27 July 2017Notification of Stavroula Loula Tsangarides as a person with significant control on 12 July 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Notification of Stavroula Loula Tsangarides as a person with significant control on 12 July 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
24 February 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
23 August 2016Director's details changed for Mr Neophytos Tsangarides on 12 July 2016 (2 pages)
23 August 2016Director's details changed for Mr Neophytos Tsangarides on 12 July 2016 (2 pages)
23 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
6 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 September 2015Secretary's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2014 (1 page)
30 September 2015Director's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2015 (2 pages)
30 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,677,853
(7 pages)
30 September 2015Director's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2015 (2 pages)
30 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,677,853
(7 pages)
30 September 2015Secretary's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2014 (1 page)
30 September 2015Director's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2015 (2 pages)
30 September 2015Secretary's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2014 (1 page)
13 August 2015Registration of charge 019055860025, created on 31 July 2015 (34 pages)
13 August 2015Registration of charge 019055860025, created on 31 July 2015 (34 pages)
6 August 2015Registration of charge 019055860024, created on 31 July 2015 (33 pages)
6 August 2015Registration of charge 019055860024, created on 31 July 2015 (33 pages)
8 July 2015Satisfaction of charge 23 in full (2 pages)
8 July 2015Satisfaction of charge 19 in full (2 pages)
8 July 2015Satisfaction of charge 19 in full (2 pages)
8 July 2015Satisfaction of charge 23 in full (2 pages)
7 July 2015Satisfaction of charge 16 in full (2 pages)
7 July 2015Satisfaction of charge 11 in full (2 pages)
7 July 2015Satisfaction of charge 17 in full (2 pages)
7 July 2015Satisfaction of charge 20 in full (2 pages)
7 July 2015Satisfaction of charge 16 in full (2 pages)
7 July 2015Satisfaction of charge 17 in full (2 pages)
7 July 2015Satisfaction of charge 22 in full (2 pages)
7 July 2015Satisfaction of charge 22 in full (2 pages)
7 July 2015Satisfaction of charge 11 in full (2 pages)
7 July 2015Satisfaction of charge 21 in full (2 pages)
7 July 2015Satisfaction of charge 18 in full (2 pages)
7 July 2015Satisfaction of charge 20 in full (2 pages)
7 July 2015Satisfaction of charge 21 in full (2 pages)
7 July 2015Satisfaction of charge 18 in full (2 pages)
24 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,677,853
(4 pages)
24 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase shares and company business 29/01/2015
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,677,853
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,001
(7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,001
(7 pages)
28 May 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100,001
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100,001
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100,001
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Termination of appointment of Loucas Tsangarides as a director (1 page)
18 October 2013Annual return made up to 13 July 2013 with a full list of shareholders (7 pages)
18 October 2013Termination of appointment of Loucas Tsangarides as a director (1 page)
18 October 2013Annual return made up to 13 July 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Lara Stavrinou on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Lara Stavrinou on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Lara Stavrinou on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (5 pages)
14 July 2009Return made up to 13/07/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 13/07/08; full list of members (5 pages)
15 September 2008Return made up to 13/07/08; full list of members (5 pages)
8 November 2007Return made up to 13/07/07; full list of members (3 pages)
8 November 2007Return made up to 13/07/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2006Return made up to 13/07/06; full list of members (3 pages)
6 December 2006Return made up to 13/07/06; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Return made up to 13/07/05; full list of members (8 pages)
7 March 2006Return made up to 13/07/05; full list of members (8 pages)
7 March 2006New director appointed (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Return made up to 13/07/04; full list of members (8 pages)
4 November 2004Return made up to 13/07/04; full list of members (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 August 2003Return made up to 13/07/03; full list of members (8 pages)
1 August 2003Return made up to 13/07/03; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 July 2002Return made up to 13/07/02; full list of members (8 pages)
22 July 2002Return made up to 13/07/02; full list of members (8 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 13/07/01; full list of members (7 pages)
7 August 2001Return made up to 13/07/01; full list of members (7 pages)
7 September 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(7 pages)
7 September 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(7 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 13/07/99; full list of members (6 pages)
16 August 1999Return made up to 13/07/99; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 July 1999Particulars of mortgage/charge (4 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (4 pages)
8 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1999Nc inc already adjusted 06/11/98 (1 page)
8 May 1999Nc inc already adjusted 06/11/98 (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1998Return made up to 13/07/98; no change of members (4 pages)
21 July 1998Return made up to 13/07/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Return made up to 13/07/96; no change of members (4 pages)
5 September 1997Return made up to 13/07/96; no change of members (4 pages)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 13/07/97; full list of members (6 pages)
11 August 1997Return made up to 13/07/97; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 October 1995Return made up to 13/07/95; full list of members (6 pages)
17 October 1995Return made up to 13/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 April 1985Incorporation (14 pages)
16 April 1985Incorporation (14 pages)