Company NamePacehill Properties Limited
DirectorGeorge Georgallis
Company StatusActive
Company Number02112888
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month 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 NameMr George Georgallis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(15 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleSolicitor
Country of ResidenceCyprus
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Secretary NameMr Demos Demosthenous
NationalityBritish
StatusCurrent
Appointed07 February 2006(18 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameGeorge Georgallis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 1994)
RoleSolicitor
Correspondence Address11 Greenway
London
N14 6NP
Director NameChristakis Georgiou
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 May 2002)
RoleEstate Agent
Correspondence Address361 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Secretary NameGeorge Georgallis
NationalityBritish
StatusResigned
Appointed11 June 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address11 Greenway
London
N14 6NP
Secretary NameCostas Evangelou
NationalityBritish
StatusResigned
Appointed14 May 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address31 Chace Avenue
Potters Bar
Hertfordshire
EN6 5LY

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1George Georgallis
50.00%
Ordinary
1 at £1Trustees Of Julia Georgallis & Trustees Of Zoe Georgallis
50.00%
Ordinary

Financials

Year2014
Net Worth£398,427
Cash£48,320
Current Liabilities£86,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

20 August 2002Delivered on: 22 August 2002
Persons entitled: National Bank of Greece S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 38 and 38A topsfield parade tottenham lane london t/n MX427140.
Outstanding
20 August 2002Delivered on: 22 August 2002
Persons entitled: National Bank of Greece S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 46 capworth street leyton london t/n EGL105495.
Outstanding
20 August 2002Delivered on: 22 August 2002
Persons entitled: National Bank of Greece S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 3 topsfield parade crouch end london t/n EGL165600.
Outstanding
14 July 1994Delivered on: 26 July 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 stroud green road london N4. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
16 October 1989Delivered on: 24 October 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Outstanding
30 March 2021Delivered on: 8 April 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
30 March 2021Delivered on: 8 April 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: (1) 3 topsfield parade, tottenham lane, london N8 8PP (title number EGL165600), (2) 38 & 38A topsfield parade, tottenham lane, london N8 8PT (title number MX427140), (3) first floor flat, 33 roseberry gardens, london N8 8SH (title number NGL37094) and (4) 33 roseberry gardens, london N8 8SH (title number NGL321177).
Outstanding
7 September 2016Delivered on: 13 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
19 October 2004Delivered on: 27 October 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future.
Outstanding
19 October 2004Delivered on: 27 October 2004
Persons entitled: Nationwide Building Society

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 land being 46 capworth street leyton london t/no EGL105495, f/h land being 3 topsfield parade crouch end london borough of haringey t/no EGL165600, l/h land being 33 rosebery gardens crouch end london borough of haringey t/no NGL37094 for further details of the properties charged please refer to the form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 April 1992Delivered on: 21 April 1992
Satisfied on: 9 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 topsfield parade l/b of haringey t/no egl 165600.
Fully Satisfied
3 April 1992Delivered on: 21 April 1992
Satisfied on: 9 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 capworth st, l/b of waltham forest t/no egl 105495.
Fully Satisfied
6 May 1988Delivered on: 17 May 1988
Satisfied on: 25 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 topsfield parade, london N8 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1988Delivered on: 7 March 1988
Satisfied on: 9 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 capworth street lnodon e 10 inc the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
13 September 2019Statement of capital following an allotment of shares on 13 September 2019
  • GBP 6
(3 pages)
17 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 July 2018Change of details for Mr George Georgallis as a person with significant control on 8 July 2017 (2 pages)
19 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
6 July 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 4
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 4
(3 pages)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
13 September 2016Registration of charge 021128880012, created on 7 September 2016 (18 pages)
13 September 2016Registration of charge 021128880012, created on 7 September 2016 (18 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
2 June 2015Director's details changed for Mr George Georgallis on 17 March 2015 (2 pages)
2 June 2015Director's details changed for Mr George Georgallis on 17 March 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Secretary's details changed for Mr Demos Demosthenous on 25 May 2012 (1 page)
7 June 2012Secretary's details changed for Mr Demos Demosthenous on 25 May 2012 (1 page)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Secretary's details changed for Mr Demos Demosthenous on 23 March 2011 (2 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
9 June 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 9 June 2011 (1 page)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
9 June 2011Secretary's details changed for Mr Demos Demosthenous on 23 March 2011 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 26 May 2010 (3 pages)
10 June 2010Annual return made up to 26 May 2010 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page)
27 May 2009Registered office changed on 27/05/2009 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 26/05/08; full list of members (3 pages)
27 May 2008Return made up to 26/05/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Return made up to 26/05/07; no change of members (6 pages)
18 June 2007Return made up to 26/05/07; no change of members (6 pages)
30 May 2007Return made up to 26/05/06; no change of members (6 pages)
30 May 2007Return made up to 26/05/06; no change of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2006New secretary appointed (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006Secretary resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Return made up to 26/05/05; full list of members (6 pages)
10 June 2005Return made up to 26/05/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (5 pages)
27 October 2004Particulars of mortgage/charge (5 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 11/06/03; full list of members (6 pages)
3 July 2003Return made up to 11/06/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
24 October 2002Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 11/06/02; full list of members (6 pages)
15 July 2002Return made up to 11/06/02; full list of members (6 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 11/06/00; full list of members (6 pages)
29 June 2000Return made up to 11/06/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Return made up to 11/06/99; no change of members (4 pages)
12 July 1999Return made up to 11/06/99; no change of members (4 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648/652 high road leyton london E10 6RN (1 page)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648/652 high road leyton london E10 6RN (1 page)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Return made up to 11/06/98; full list of members (6 pages)
28 July 1998Return made up to 11/06/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 11/06/97; no change of members (4 pages)
29 June 1997Return made up to 11/06/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 11/06/96; no change of members (4 pages)
27 June 1996Return made up to 11/06/96; no change of members (4 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Return made up to 11/06/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
(6 pages)
9 June 1995Return made up to 11/06/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
(6 pages)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Certificate of Incorporation (1 page)