Company NameChaseview Hotels Limited
DirectorAndrew Elias
Company StatusActive
Company Number02079682
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)
Previous NameGalates Limited

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 NameMr Andrew Elias
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(16 years, 5 months after company formation)
Appointment Duration20 years, 12 months
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Secretary NameMrs Jolita Elias
StatusCurrent
Appointed30 November 2023(37 years after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Director NameJack Elias
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 3 months after company formation)
Appointment Duration17 years (resigned 10 March 2008)
RoleHotelier
Correspondence Address6 Chaseville Park Road
Winchmore Hill
London
N21 1PD
Secretary NameAthanasia Elias
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 3 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address6 Chaseville Park Road
Winchmore Hill
London
N21 1PD
Secretary NameMrs Joanne Ypsarides
StatusResigned
Appointed31 August 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN

Contact

Websitechaseviewestates.com
Telephone020 88887067
Telephone regionLondon

Location

Registered Address1 Queens Parade
Brownlow Road
London
N11 2DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at $1Chaseview Estates LTD
50.00%
Dollar
100 at £1Chaseview Estates LTD
50.00%
Deferred

Financials

Year2014
Net Worth£5,297,760
Cash£97
Current Liabilities£1,109,205

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

4 September 2003Delivered on: 17 September 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 September 2003Delivered on: 12 September 2003
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: 33 howard road, london E6. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 May 2003Delivered on: 6 June 2003
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: Freehold property known as 21 the ridgeway enfield middlesex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 March 2023Delivered on: 13 April 2023
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title, interest and benefit in the property being 191 church street, london, N9 9HL as registered at the land registry with title numbers AGL92985. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same.
Outstanding
28 March 2023Delivered on: 13 April 2023
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title, interest and benefit in the property being 94 warwick road, london, N18 1RT as registered at the land registry with title numbers AGL166363. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same.
Outstanding
16 March 2017Delivered on: 24 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgagr, all legal interest in 10 chaseville park road, london, N21 1PD title no MX119194.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all legal interest in 5 victoria park, herne bay, kent, CT6 5BH title number K215187.
Outstanding
6 November 2013Delivered on: 21 November 2013
Persons entitled:
Pal Trustees Limited
Athanasia Elia
Iacovos Elia
Andrew Elias

Classification: A registered charge
Particulars: 94 warwick road london t/no AGL166363. Notification of addition to or amendment of charge.
Outstanding
23 June 2011Delivered on: 30 June 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 wellington avenue, edmonton, london 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
4 May 2011Delivered on: 6 May 2011
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: 41 haselbury road edmonton london 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 August 2008Delivered on: 28 August 2008
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 143 ordnance road enfield london t/no MX219026; 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
12 August 2008Delivered on: 21 August 2008
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: L/H first floor flat 56 sylvan avenue london t/no EGL277737 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
12 August 2008Delivered on: 21 August 2008
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: L/H ground floor flat 56 sylvan avenue london 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
8 August 2008Delivered on: 9 August 2008
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 15 trulock road london t/no MX312813 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
1 July 2008Delivered on: 9 July 2008
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 53 millbrook road edmonton london t/no EGL359428; 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
12 November 2007Delivered on: 15 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 May 2007Delivered on: 17 May 2007
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 property k/a 16 uplands way, grange park, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 October 2006Delivered on: 31 October 2006
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: L/H property k/a or being 101 kessock close london t/no EGL345441. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 October 2006Delivered on: 31 October 2006
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: L/H property k/a or being 27 whitton road manor park london t/no EGL260614. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 October 2006Delivered on: 31 October 2006
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: L/H property k/a or being 159 lordship road london t/no EGL392267. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 October 2006Delivered on: 31 October 2006
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: L/H property k/a or being 8 roberts house upper park road new southgate london t/no EGL389422. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 October 2006Delivered on: 31 October 2006
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 property k/a or being 16 seymour avenue tottenham london t/no NGL12980. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 October 2006Delivered on: 31 October 2006
Persons entitled:
Pal Trustees Limited
Athanasia Elia
Iacovos Elia
Andrew Elias
Lloyds Tsb Bank PLC
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 property k/a or being 41 arcadian gardens london t/no NGL270820. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 October 2006Delivered on: 31 October 2006
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 property k/a 170 harrington road london t/no MX349314. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 January 2004Delivered on: 20 January 2004
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: L/H property k/a 139 whittington road london (ground floor flat). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 September 2003Delivered on: 18 September 2003
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: L/H 15 high beech eversley park road winchmore hill london and garage 15. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 September 2003Delivered on: 18 September 2003
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 72 devonshire road palmers green london MX282805. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 September 2003Delivered on: 18 September 2003
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 144 harringay road london t/n mx 371132. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 September 2003Delivered on: 18 September 2003
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 2 ritches road tottenham lonodn t/n ngl 323129. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 September 2003Delivered on: 18 September 2003
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: L/H flat 3 ridgeon court lonodn t/n MX500567. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 September 2003Delivered on: 18 September 2003
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 86 walpole road tottenham london t/n egl 244284. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 July 1998Delivered on: 31 July 1998
Satisfied on: 6 June 2007
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 seymour avenue tottingham london t/n NGL12980. 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
16 January 1998Delivered on: 6 February 1998
Satisfied on: 6 June 2007
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 haringey road tottenham london N15 MX371132. 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
14 October 1994Delivered on: 19 October 1994
Satisfied on: 6 June 2007
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 41 arcadian gardens london N22 t/n ngl 270820. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1994Delivered on: 19 October 1994
Satisfied on: 6 June 2007
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
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 170 harringay road london N15 t/n mx 349314. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1994Delivered on: 19 October 1994
Satisfied on: 9 March 2004
Persons entitled: The Cyprus Popular Bank Limited

Classification: Debenture
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 41 arcadian gardens london N22 t/n ngl 2700820. 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
14 October 1994Delivered on: 19 October 1994
Satisfied on: 9 March 2004
Persons entitled: The Cyprus Popular Bank Limited

Classification: Debenture
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 170 harringay road london N15 t/n mx 349314. 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

Filing History

27 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
11 January 2024Appointment of Mrs Jolita Elias as a secretary on 30 November 2023 (2 pages)
11 January 2024Termination of appointment of Joanne Ypsarides as a secretary on 30 November 2023 (1 page)
20 November 2023Satisfaction of charge 29 in full (1 page)
20 November 2023Satisfaction of charge 18 in full (1 page)
20 November 2023Satisfaction of charge 10 in full (1 page)
20 November 2023Satisfaction of charge 23 in full (1 page)
20 November 2023Satisfaction of charge 30 in full (1 page)
20 November 2023Satisfaction of charge 17 in full (1 page)
20 November 2023Satisfaction of charge 8 in full (1 page)
20 November 2023Satisfaction of charge 21 in full (1 page)
20 November 2023Satisfaction of charge 28 in full (1 page)
20 November 2023Registration of charge 020796820039, created on 17 November 2023 (8 pages)
20 November 2023Satisfaction of charge 7 in full (1 page)
20 November 2023Satisfaction of charge 11 in full (1 page)
20 November 2023Satisfaction of charge 16 in full (1 page)
20 November 2023Satisfaction of charge 020796820034 in full (1 page)
20 November 2023Satisfaction of charge 32 in full (1 page)
20 November 2023Satisfaction of charge 26 in full (1 page)
20 November 2023Satisfaction of charge 15 in full (1 page)
20 November 2023Satisfaction of charge 9 in full (1 page)
20 November 2023Registration of charge 020796820038, created on 17 November 2023 (39 pages)
20 November 2023Satisfaction of charge 22 in full (2 pages)
20 November 2023Satisfaction of charge 31 in full (1 page)
20 November 2023Satisfaction of charge 12 in full (1 page)
20 November 2023Satisfaction of charge 19 in full (2 pages)
20 November 2023Satisfaction of charge 14 in full (1 page)
20 November 2023Satisfaction of charge 13 in full (1 page)
20 November 2023Satisfaction of charge 27 in full (1 page)
20 November 2023Satisfaction of charge 25 in full (1 page)
13 October 2023Satisfaction of charge 24 in full (1 page)
13 October 2023Satisfaction of charge 20 in full (2 pages)
13 April 2023Registration of charge 020796820036, created on 28 March 2023 (8 pages)
13 April 2023Registration of charge 020796820037, created on 28 March 2023 (8 pages)
30 March 2023Director's details changed for Mr Andrew Elias on 28 March 2023 (2 pages)
30 March 2023Accounts for a small company made up to 31 December 2022 (9 pages)
30 March 2023Change of details for Mr Andrew Elias as a person with significant control on 28 March 2023 (2 pages)
14 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
31 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
8 April 2022Satisfaction of charge 020796820033 in full (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
1 April 2021Accounts for a small company made up to 31 December 2020 (10 pages)
10 February 2021Satisfaction of charge 020796820035 in full (1 page)
23 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 September 2018Appointment of Mrs Joanne Ypsarides as a secretary on 31 August 2018 (2 pages)
12 September 2018Director's details changed for Mr Andrew Elias on 31 August 2018 (2 pages)
12 September 2018Termination of appointment of Athanasia Elias as a secretary on 31 August 2018 (1 page)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 March 2017Registration of charge 020796820035, created on 16 March 2017 (38 pages)
24 March 2017Registration of charge 020796820035, created on 16 March 2017 (38 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 February 2017Registration of charge 020796820034, created on 14 February 2017 (38 pages)
15 February 2017Registration of charge 020796820034, created on 14 February 2017 (38 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
  • USD 100
(5 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
  • USD 100
(5 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
  • USD 100
(5 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
  • USD 100
(5 pages)
1 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
  • USD 100
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
  • USD 100
(5 pages)
21 November 2013Registration of charge 020796820033 (26 pages)
21 November 2013Registration of charge 020796820033 (26 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 32 (10 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 32 (10 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 31 (10 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 31 (10 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Andrew Elias on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Andrew Elias on 15 March 2010 (2 pages)
12 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 March 2009Return made up to 15/03/09; full list of members (5 pages)
16 March 2009Return made up to 15/03/09; full list of members (5 pages)
13 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 27 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 27 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 26 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 26 (4 pages)
3 April 2008Return made up to 15/03/08; full list of members (7 pages)
3 April 2008Return made up to 15/03/08; full list of members (7 pages)
18 March 2008Appointment terminated director jack elias (1 page)
18 March 2008Appointment terminated director jack elias (1 page)
5 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
28 March 2007Return made up to 15/03/07; no change of members (7 pages)
28 March 2007Return made up to 15/03/07; no change of members (7 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
20 March 2006Return made up to 15/03/06; no change of members (7 pages)
20 March 2006Return made up to 15/03/06; no change of members (7 pages)
7 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
19 March 2004Return made up to 15/03/04; no change of members (7 pages)
19 March 2004Return made up to 15/03/04; no change of members (7 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 January 2004Particulars of mortgage/charge (5 pages)
20 January 2004Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
17 September 2003Particulars of mortgage/charge (7 pages)
17 September 2003Particulars of mortgage/charge (7 pages)
12 September 2003Particulars of mortgage/charge (5 pages)
12 September 2003Particulars of mortgage/charge (5 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 March 2003Return made up to 15/03/03; no change of members (6 pages)
22 March 2003Return made up to 15/03/03; no change of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
11 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 April 2001Return made up to 15/03/01; full list of members (6 pages)
13 April 2001Return made up to 15/03/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
6 March 2001Memorandum and Articles of Association (6 pages)
6 March 2001Ad 20/02/01--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
6 March 2001Nc inc already adjusted 20/02/01 (1 page)
6 March 2001Nc inc already adjusted 20/02/01 (1 page)
6 March 2001Ad 20/02/01--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Memorandum and Articles of Association (6 pages)
20 March 2000Return made up to 15/03/00; full list of members (6 pages)
20 March 2000Return made up to 15/03/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 April 1999Return made up to 15/03/99; full list of members (6 pages)
9 April 1999Return made up to 15/03/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
25 March 1997Return made up to 15/03/97; no change of members (4 pages)
25 March 1997Return made up to 15/03/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 March 1996Return made up to 15/03/96; full list of members (6 pages)
20 March 1996Return made up to 15/03/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 March 1995Return made up to 15/03/95; no change of members (4 pages)
22 March 1995Return made up to 15/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
19 October 1994Particulars of mortgage/charge (5 pages)
19 October 1994Particulars of mortgage/charge (5 pages)
17 December 1986Company name changed galates LIMITED\certificate issued on 17/12/86 (2 pages)
17 December 1986Company name changed galates LIMITED\certificate issued on 17/12/86 (2 pages)