Company NameDocklock Limited
DirectorsBetty Christoforou and Nicholas Christoforou
Company StatusActive
Company Number02017727
CategoryPrivate Limited Company
Incorporation Date8 May 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Betty Christoforou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMrs Betty Christoforou
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Nicholas Christoforou
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(23 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Christofer Christoforou
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 March 2010)
RoleEstate Agent
Country of ResidenceCyprus
Correspondence Address25 Akropoleos Avenue, 3rd Floor
1685 Nicosia
Cyprus

Location

Registered AddressLogitax, Sbc House Restmor Way
Wallington
London
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

50 at £1Mr Christopher Christoforou
50.00%
Ordinary
50 at £1Mrs Betty Christoforou
50.00%
Ordinary

Financials

Year2014
Net Worth£19,773,070
Cash£354,505
Current Liabilities£661,470

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

17 March 2005Delivered on: 6 April 2005
Satisfied on: 10 August 2012
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 hampstead road london t/no NGL747259 with all buildings and fixtures thereon.
Fully Satisfied
17 March 2005Delivered on: 6 April 2005
Satisfied on: 10 August 2012
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hercules street london t/no 407214 with all buildings and fixtures theron.
Fully Satisfied
17 March 2005Delivered on: 18 March 2005
Satisfied on: 10 August 2012
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 117 hampstead road and 1 prince of wales passage,london N14 6NZ; LN36868; all buildings and fixtures thereon.
Fully Satisfied
5 October 2000Delivered on: 12 October 2000
Satisfied on: 10 August 2012
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 230 camden high street camden town london NW1 together with all buildings and fixtures.
Fully Satisfied
17 September 1999Delivered on: 6 October 1999
Satisfied on: 10 August 2012
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: Property k/a 133 whitechapel road london E1 1DT.
Fully Satisfied
24 January 1997Delivered on: 29 January 1997
Satisfied on: 10 August 2012
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: The anchor public house, 130 charlton street, london t/nos: 20763, 85428, 363419 and 371267.
Fully Satisfied
15 September 1995Delivered on: 19 September 1995
Satisfied on: 10 August 2012
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: 186 camden high street london NW1.t/no.66362.
Fully Satisfied
30 July 2010Delivered on: 5 August 2010
Satisfied on: 10 August 2012
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 73 parkway, london t/no 100713.
Fully Satisfied
18 January 2010Delivered on: 21 January 2010
Satisfied on: 10 August 2012
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The queen's head public house 677 green lanes london t/n AGL92280.
Fully Satisfied
26 May 2009Delivered on: 10 June 2009
Satisfied on: 10 August 2012
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 56-58 crowndale road, london t/n NGL480704.
Fully Satisfied
28 April 2009Delivered on: 1 May 2009
Satisfied on: 10 August 2012
Persons entitled: Bank of Cyprus PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or by angelos agathangelou to the chargee on any account whatsoever.
Particulars: F/H 66-70 parkway london t/n 61016.
Fully Satisfied
14 April 2009Delivered on: 28 April 2009
Satisfied on: 10 August 2012
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 19 crescent road london t/n MX273703.
Fully Satisfied
15 September 1995Delivered on: 19 September 1995
Satisfied on: 10 August 2012
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: The victoria public house situate at 37 chalton street london NW1 1JD.
Fully Satisfied
25 June 2001Delivered on: 28 June 2001
Persons entitled: Bank of Cyprus (London) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement.
Particulars: Two ordinary shares in hadrian properties limited, a company incorporated in the isle of man and registered under no.079946C and all other securities listed in the schedule (as "defined"). See the mortgage charge document for full details.
Outstanding
6 March 2013Delivered on: 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63-65 camden high street, london t/nos:330985 and LN191378 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 230 camden high street, camden town, london t/no LN78411;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 133 whitechapel road, stepney, london t/no 180112;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 chalton street, london t/no NGL731897;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H anchor public house, 130 chalton street, london t/nos 20763, 363419 and 85428;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 186 camden high street, london t/no 66362;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 crescent road, london t/no MX273703;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 119 hampstead road, london t/no NGL747259;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 677 green lanes, london t/no AGL92280;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73 parkway, london t/no 100713;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 66-68-70 parkway, london t/no 61016;. together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 56-58 crowndale road, london t/no NGL480704;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 117 hampstead road, london t/no LN36868;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
31 July 2012Delivered on: 8 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hercules street, london, t/no: 407214 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 July 2012Delivered on: 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 July 2009Delivered on: 14 August 2009
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat d 229-235 camden high street london t/no:NGL492722.
Outstanding

Filing History

22 December 2023Registered office address changed from PO Box 4385 02017727 - Companies House Default Address Cardiff CF14 8LH to Logitax, Sbc House Restmor Way Wallington London SM6 7AH on 22 December 2023 (2 pages)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Registered office address changed to PO Box 4385, 02017727 - Companies House Default Address, Cardiff, CF14 8LH on 29 August 2023 (1 page)
7 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
25 January 2023Notification of Christoforou Real Estate Holdings Limited as a person with significant control on 23 December 2021 (2 pages)
25 January 2023Cessation of Betty Christoforou as a person with significant control on 23 December 2021 (1 page)
30 August 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
25 August 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
15 April 2022Compulsory strike-off action has been discontinued (1 page)
12 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Satisfaction of charge 16 in full (1 page)
5 January 2022Satisfaction of charge 29 in full (1 page)
5 January 2022Satisfaction of charge 18 in full (1 page)
5 January 2022Satisfaction of charge 23 in full (1 page)
5 January 2022Satisfaction of charge 21 in full (1 page)
5 January 2022Satisfaction of charge 30 in full (1 page)
5 January 2022Satisfaction of charge 19 in full (1 page)
5 January 2022Satisfaction of charge 27 in full (1 page)
5 January 2022Satisfaction of charge 28 in full (1 page)
5 January 2022Satisfaction of charge 24 in full (1 page)
5 January 2022Satisfaction of charge 26 in full (1 page)
5 January 2022Satisfaction of charge 25 in full (1 page)
5 January 2022Satisfaction of charge 22 in full (1 page)
5 January 2022Satisfaction of charge 17 in full (1 page)
20 May 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
7 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
23 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Amended total exemption full accounts made up to 31 March 2018 (11 pages)
5 June 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2017Change of details for Mrs Betty Christoforou as a person with significant control on 26 October 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Change of details for Mrs Betty Christoforou as a person with significant control on 26 October 2017 (2 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Satisfaction of charge 20 in full (2 pages)
21 June 2017Satisfaction of charge 20 in full (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
23 March 2017Director's details changed for Mrs Betty Christoforou on 10 February 2017 (2 pages)
23 March 2017Director's details changed for Mr Nicholas Christoforou on 10 February 2017 (2 pages)
23 March 2017Director's details changed for Mrs Betty Christoforou on 10 February 2017 (2 pages)
23 March 2017Director's details changed for Mr Nicholas Christoforou on 10 February 2017 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Secretary's details changed for Mrs Betty Christoforou on 2 February 2017 (1 page)
2 February 2017Secretary's details changed for Mrs Betty Christoforou on 2 February 2017 (1 page)
2 February 2017Director's details changed for Mrs Betty Christoforou on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mrs Betty Christoforou on 2 February 2017 (2 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
10 February 2016Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 55 Loudoun Road St John's Wood London NW8 0DL on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 55 Loudoun Road St John's Wood London NW8 0DL on 10 February 2016 (2 pages)
14 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 April 2014Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 7 April 2014 (1 page)
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders (5 pages)
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders (5 pages)
14 March 2013Duplicate mortgage certificatecharge no:30 (11 pages)
14 March 2013Duplicate mortgage certificatecharge no:30 (11 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 30 (10 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 30 (10 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
16 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 29 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 27 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 27 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 29 (10 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 August 2012Duplicate mortgage certificatecharge no:17 (10 pages)
13 August 2012Duplicate mortgage certificatecharge no:17 (10 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
13 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 November 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 25 November 2010 (1 page)
25 November 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 25 November 2010 (1 page)
25 November 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 25 November 2010 (1 page)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 October 2010Termination of appointment of Christopher Christoforou as a director (2 pages)
19 October 2010Termination of appointment of Christopher Christoforou as a director (2 pages)
19 October 2010Appointment of Mr Nicholas Christoforou as a director (3 pages)
19 October 2010Appointment of Mr Nicholas Christoforou as a director (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 November 2009Director's details changed for Mrs Betty Christoforou on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Betty Christoforou on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mrs Betty Christoforou on 2 October 2009 (2 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 May 2009Director and secretary's change of particulars / betty christoforou / 01/04/2009 (1 page)
5 May 2009Director and secretary's change of particulars / betty christoforou / 01/04/2009 (1 page)
5 May 2009Director's change of particulars / christopher christoforou / 01/04/2009 (1 page)
5 May 2009Director's change of particulars / christopher christoforou / 01/04/2009 (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Registered office changed on 14/11/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
14 November 2008Registered office changed on 14/11/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
7 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 14/11/07; no change of members (7 pages)
26 November 2007Return made up to 14/11/07; no change of members (7 pages)
9 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 14/11/06; full list of members (7 pages)
27 November 2006Return made up to 14/11/06; full list of members (7 pages)
22 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
14 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 29/11/04; full list of members (7 pages)
7 December 2004Return made up to 29/11/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 December 2003Return made up to 15/12/03; full list of members (7 pages)
24 December 2003Return made up to 15/12/03; full list of members (7 pages)
18 March 2003Return made up to 31/12/02; full list of members (7 pages)
18 March 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 17/02/02; full list of members (7 pages)
30 December 2002Return made up to 17/02/02; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 July 2002Registered office changed on 18/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
18 July 2002Registered office changed on 18/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
22 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 March 2001Registered office changed on 19/03/01 from: chelco house 39 camberwell church street london SE5 8TR (1 page)
19 March 2001Registered office changed on 19/03/01 from: chelco house 39 camberwell church street london SE5 8TR (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 September 1995Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (3 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 December 1994Return made up to 31/12/94; no change of members (4 pages)
22 December 1994Return made up to 31/12/94; no change of members (4 pages)
17 January 1994Return made up to 31/12/93; no change of members (4 pages)
17 January 1994Return made up to 31/12/93; no change of members (4 pages)
13 October 1993Full accounts made up to 31 March 1993 (1 page)
13 October 1993Full accounts made up to 31 March 1993 (1 page)
7 January 1993Full accounts made up to 31 March 1992 (1 page)
7 January 1993Return made up to 31/12/92; full list of members (5 pages)
7 January 1993Return made up to 31/12/92; full list of members (5 pages)
7 January 1993Full accounts made up to 31 March 1992 (1 page)
24 January 1992Return made up to 31/12/91; no change of members (4 pages)
24 January 1992Return made up to 31/12/91; no change of members (4 pages)
24 January 1992Full accounts made up to 31 March 1991 (1 page)
24 January 1992Full accounts made up to 31 March 1991 (1 page)
17 January 1991Full accounts made up to 31 March 1990 (1 page)
17 January 1991Return made up to 31/12/90; full list of members (4 pages)
17 January 1991Return made up to 31/12/90; full list of members (4 pages)
17 January 1991Full accounts made up to 31 March 1990 (1 page)
2 January 1990Return made up to 31/12/89; full list of members (4 pages)
2 January 1990Return made up to 31/12/89; full list of members (4 pages)
3 May 1989Full accounts made up to 31 March 1989 (2 pages)
3 May 1989Full accounts made up to 31 March 1989 (2 pages)
3 May 1989Return made up to 31/12/88; full list of members (4 pages)
3 May 1989Return made up to 31/12/88; full list of members (4 pages)
22 July 1988Registered office changed on 22/07/88 from: 22 new quebec street london W1H7DE (1 page)
22 July 1988Registered office changed on 22/07/88 from: 22 new quebec street london W1H7DE (1 page)
5 February 1988Secretary resigned;new secretary appointed (2 pages)
5 February 1988Secretary resigned;new secretary appointed (2 pages)
14 December 1987Return made up to 07/12/87; full list of members (4 pages)
14 December 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1987Accounts made up to 31 March 1987 (3 pages)
14 December 1987Return made up to 07/12/87; full list of members (4 pages)
14 December 1987Accounts made up to 31 March 1987 (3 pages)
14 December 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1987Director resigned;new director appointed (2 pages)
1 December 1987Director resigned;new director appointed (2 pages)
8 July 1986Registered office changed on 08/07/86 from: 17 widegate street london E1 7HP (1 page)
8 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
8 July 1986Registered office changed on 08/07/86 from: 17 widegate street london E1 7HP (1 page)
8 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
8 May 1986Certificate of incorporation (1 page)
8 May 1986Incorporation (16 pages)
8 May 1986Incorporation (16 pages)
8 May 1986Certificate of incorporation (1 page)