Company NameGypsos Estates Limited
DirectorParaskevas Shiakallis
Company StatusActive
Company Number01971904
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paraskevas Shiakallis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(5 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleCar Sales Executive
Country of ResidenceEngland
Correspondence Address45 Harrier Way
Waltham Abbey
Essex
EN9 3JQ
Secretary NameMr Paraskevas Shiakallis
NationalityBritish
StatusCurrent
Appointed17 January 1991(5 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Harrier Way
Waltham Abbey
Essex
EN9 3JQ
Director NamePieris Shiakallis
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(5 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 12 February 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address57 Conyngham Road
Northampton
Northamptonshire
NN3 9TA

Location

Registered Address45 Harrier Way
Waltham Abbey
Essex
EN9 3JQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London

Shareholders

64 at £1B. Shiakallis
64.00%
Ordinary
18 at £1A. Shiakallis
18.00%
Ordinary
18 at £1P. Shiakallis
18.00%
Ordinary

Financials

Year2014
Net Worth£1,356,770
Cash£17,186
Current Liabilities£45,592

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

5 January 2000Delivered on: 18 January 2000
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: The freehold property known as 37 york road northampton title number NN30436.
Outstanding

Filing History

9 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
7 October 2022Director's details changed for Mr Paraskevas Shiakallis on 6 October 2022 (2 pages)
7 October 2022Secretary's details changed for Mr Paraskevas Shiakallis on 6 October 2022 (1 page)
7 October 2022Change of details for Mr Paraskevas Shiakallis as a person with significant control on 6 October 2022 (2 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 November 2021Satisfaction of charge 1 in full (1 page)
31 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 April 2018Change of details for Mr Barry Shiakallis as a person with significant control on 1 April 2018 (2 pages)
23 April 2018Termination of appointment of Pieris Shiakallis as a director on 12 February 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
25 May 2017Secretary's details changed for Barry Shiakallis on 24 May 2017 (1 page)
25 May 2017Secretary's details changed for Barry Shiakallis on 24 May 2017 (1 page)
25 May 2017Director's details changed for Barry Shiakallis on 24 May 2017 (2 pages)
25 May 2017Director's details changed for Barry Shiakallis on 24 May 2017 (2 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
28 January 2015Registered office address changed from 57 Conyngham Road Meadowfields Northampton Northamptonshire NN3 9TA to 45 Harrier Way Waltham Abbey Essex EN9 3JQ on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 57 Conyngham Road Meadowfields Northampton Northamptonshire NN3 9TA to 45 Harrier Way Waltham Abbey Essex EN9 3JQ on 28 January 2015 (1 page)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 October 2012Registered office address changed from 57 Conygham Road Meadowfields Northampton NN3 9TA on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 57 Conygham Road Meadowfields Northampton NN3 9TA on 16 October 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Pieris Shiakallis on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Pieris Shiakallis on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Barry Shiakallis on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Barry Shiakallis on 27 January 2010 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 February 2008Return made up to 23/01/08; full list of members (3 pages)
15 February 2008Return made up to 23/01/08; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 March 2006Return made up to 23/01/06; full list of members (3 pages)
16 March 2006Return made up to 23/01/06; full list of members (3 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2005Return made up to 23/01/05; full list of members (7 pages)
19 January 2005Return made up to 23/01/05; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 February 2004Return made up to 23/01/04; full list of members (7 pages)
19 February 2004Return made up to 23/01/04; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 January 2003Return made up to 23/01/03; full list of members (7 pages)
24 January 2003Return made up to 23/01/03; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 February 2002Return made up to 23/01/02; full list of members (6 pages)
5 February 2002Return made up to 23/01/02; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
6 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
26 January 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
26 January 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
18 May 2000Amended accounts made up to 31 December 1999 (3 pages)
18 May 2000Amended accounts made up to 31 December 1999 (3 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 January 2000Return made up to 23/01/00; full list of members (6 pages)
24 January 2000Return made up to 23/01/00; full list of members (6 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 January 1999Return made up to 23/01/99; no change of members (4 pages)
24 January 1999Return made up to 23/01/99; no change of members (4 pages)
23 March 1998Return made up to 23/01/98; full list of members (6 pages)
23 March 1998Return made up to 23/01/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 February 1997Return made up to 23/01/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 February 1997Return made up to 23/01/97; full list of members (6 pages)
17 February 1996Return made up to 23/01/96; change of members (6 pages)
17 February 1996Return made up to 23/01/96; change of members (6 pages)
13 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
13 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
23 March 1995Return made up to 23/01/95; no change of members (4 pages)
23 March 1995Return made up to 23/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 February 1994Return made up to 23/01/94; full list of members (4 pages)
20 February 1994Return made up to 23/01/94; full list of members (4 pages)
9 March 1993Return made up to 23/01/93; no change of members (4 pages)
9 March 1993Return made up to 23/01/93; no change of members (4 pages)
10 March 1992Return made up to 23/01/92; full list of members (7 pages)
10 March 1992Return made up to 23/01/92; full list of members (7 pages)
11 March 1991Return made up to 17/01/91; no change of members (6 pages)
11 March 1991Return made up to 17/01/91; no change of members (6 pages)
5 February 1990Return made up to 23/01/90; full list of members (4 pages)
5 February 1990Return made up to 23/01/90; full list of members (4 pages)
4 February 1989Return made up to 17/01/89; full list of members (4 pages)
4 February 1989Return made up to 17/01/89; full list of members (4 pages)
3 February 1988Return made up to 20/01/88; full list of members (4 pages)
3 February 1988Return made up to 20/01/88; full list of members (4 pages)
27 April 1987Return made up to 21/04/87; full list of members (4 pages)
27 April 1987Return made up to 21/04/87; full list of members (4 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (2 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (2 pages)