Company NameSalamis Property Investments Limited
DirectorsMaria Koumi and Andreas Moysis Koumi
Company StatusActive
Company Number02122491
CategoryPrivate Limited Company
Incorporation Date13 April 1987(36 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maria Koumi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JN
Director NameMr Andreas Moysis Koumi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JN
Secretary NameMrs Maria Koumi
NationalityBritish
StatusCurrent
Appointed26 May 1996(9 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JN
Director NameAndreas Christoforou
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 1997)
RoleCompany Director
Correspondence Address69 Connaught Gardens
London
N10 3LG
Director NamePantelis Christoforou
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address103 Wades Hill
Winchmorre Hill
London
N21
N21 1AP
Secretary NameAndreas Christoforou
NationalityBritish
StatusResigned
Appointed14 August 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 1997)
RoleCompany Director
Correspondence Address69 Connaught Gardens
London
N10 3LG

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£204,994
Cash£19,111
Current Liabilities£138,416

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

27 September 2019Delivered on: 4 October 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 31 and 33 canonbury road, london N1 2DG registered under title number NGL269431 and for further details please refer to the instrument.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 31 and 33 canonbury road, london N1 2DG registered at hm land registry under title number NGL2694313 and for more details please refer to the instrument.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: A first legal mortgage over all the company's freehold and leasehold property and for more details please refer to the instrument.
Outstanding
31 July 2015Delivered on: 18 August 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 31 and 33 canonbury road, london t/no NGL269431.
Outstanding
30 March 2012Delivered on: 11 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re salamis proeprty investments limited. Rent account number 73223817, sort code 207103.
Outstanding
29 May 1987Delivered on: 4 June 1987
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: Freehold offices at the junction of brantwood road and grange road london N17.
Outstanding
30 March 2012Delivered on: 10 April 2012
Satisfied on: 17 February 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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 see image for full details.
Fully Satisfied
30 March 2012Delivered on: 10 April 2012
Satisfied on: 19 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: 31 and 33 cannonbury raod t/no NGL269431 fixed charge all buildings and other structures any goodwill relating to the property all plant and machinery the proceeds of any claim under any insurance policy and floating charge all unattached plant machinery and goods see image for full details.
Fully Satisfied

Filing History

19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 October 2019Registration of charge 021224910008, created on 27 September 2019 (7 pages)
2 October 2019Registration of charge 021224910006, created on 27 September 2019 (40 pages)
2 October 2019Registration of charge 021224910007, created on 27 September 2019 (7 pages)
30 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 December 2018Satisfaction of charge 021224910005 in full (1 page)
30 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 February 2016Satisfaction of charge 2 in full (4 pages)
19 February 2016Satisfaction of charge 2 in full (4 pages)
17 February 2016Satisfaction of charge 3 in full (4 pages)
17 February 2016Satisfaction of charge 3 in full (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
18 August 2015Registration of charge 021224910005, created on 31 July 2015 (6 pages)
18 August 2015Registration of charge 021224910005, created on 31 July 2015 (6 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Return made up to 14/08/09; full list of members (5 pages)
2 October 2009Return made up to 14/08/09; full list of members (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Director's change of particulars / andreas koumis / 16/12/2008 (1 page)
21 December 2008Director's change of particulars / andreas koumis / 16/12/2008 (1 page)
28 August 2008Return made up to 14/08/08; full list of members (5 pages)
28 August 2008Return made up to 14/08/08; full list of members (5 pages)
14 May 2008Director's change of particulars / andreas koumis / 31/10/2007 (1 page)
14 May 2008Director and secretary's change of particulars / maria koumi / 31/10/2007 (1 page)
14 May 2008Director's change of particulars / andreas koumis / 31/10/2007 (1 page)
14 May 2008Director and secretary's change of particulars / maria koumi / 31/10/2007 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
7 September 2007Return made up to 14/08/07; full list of members (5 pages)
7 September 2007Return made up to 14/08/07; full list of members (5 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 September 2006Return made up to 14/08/06; full list of members (5 pages)
1 September 2006Return made up to 14/08/06; full list of members (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
18 October 2005Return made up to 14/08/05; full list of members (5 pages)
18 October 2005Return made up to 14/08/05; full list of members (5 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 August 2004Return made up to 14/08/04; full list of members (5 pages)
20 August 2004Return made up to 14/08/04; full list of members (5 pages)
20 November 2003Return made up to 14/08/03; full list of members (5 pages)
20 November 2003Return made up to 14/08/03; full list of members (5 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 September 2002Return made up to 14/08/02; full list of members (4 pages)
11 September 2002Return made up to 14/08/02; full list of members (4 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 September 2001Return made up to 14/08/01; full list of members (5 pages)
6 September 2001Return made up to 14/08/01; full list of members (5 pages)
9 March 2001Full accounts made up to 31 March 2000 (9 pages)
9 March 2001Full accounts made up to 31 March 2000 (9 pages)
22 February 2001Return made up to 14/08/00; full list of members (5 pages)
22 February 2001Return made up to 14/08/00; full list of members (5 pages)
22 February 2001Location of register of members (1 page)
22 February 2001Location of register of members (1 page)
21 March 2000Registered office changed on 21/03/00 from: 143 tottenham lane london N8 9BJ (1 page)
21 March 2000Registered office changed on 21/03/00 from: 143 tottenham lane london N8 9BJ (1 page)
14 December 1999Return made up to 14/08/99; no change of members (4 pages)
14 December 1999Return made up to 14/08/99; no change of members (4 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 October 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Registered office changed on 13/10/98 from: 351A caledonian road london N1 1DW (1 page)
13 October 1998Registered office changed on 13/10/98 from: 351A caledonian road london N1 1DW (1 page)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1998Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned;director resigned (1 page)
12 June 1997Return made up to 14/08/96; full list of members; amend (6 pages)
12 June 1997Return made up to 14/08/96; full list of members; amend (6 pages)
13 October 1996Return made up to 14/08/96; full list of members (6 pages)
13 October 1996Director resigned (1 page)
13 October 1996Return made up to 14/08/96; full list of members (6 pages)
13 October 1996Director resigned (1 page)
23 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 August 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 April 1987Certificate of Incorporation (13 pages)
13 April 1987Certificate of Incorporation (13 pages)