Company NameReflexoak Limited
DirectorsAndros Kleanthis Ktorides and John Andrew Savva
Company StatusActive
Company Number02159080
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 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 NameAndros Kleanthis Ktorides
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr John Andrew Savva
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameAndros Kleanthis Ktorides
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1John Savva
50.01%
Ordinary
3k at £1Andros Ktorides
49.99%
Ordinary

Financials

Year2014
Net Worth£68,921
Current Liabilities£68,265

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

15 July 2000Delivered on: 28 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 birmingham road sutton coldfield west midlands. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 July 1996Delivered on: 23 July 1996
Persons entitled: National Westminster Bank PLC

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/as 265 hermitage road london borough of haringey t/no ngl 316112 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 June 1996Delivered on: 2 July 1996
Persons entitled: National Westminster Bank PLC

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 69 cavendish road haringey london t/no MX195480 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 February 1990Delivered on: 1 March 1990
Persons entitled: Adelhouse Holdings Limited

Classification: Rent deposit deed.
Secured details: £3,375 due from the company to the chargee under the terms of the charge.
Particulars: The sum of £3,375 pound by the company to and deposited by messrs paul leggatt & co with national westminster bank PLC in an interest earning deposit account in the name of paul leggatt & co.
Outstanding
5 October 2006Delivered on: 10 October 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 69 cavendish road hornsey london.
Outstanding
26 September 1997Delivered on: 7 October 1997
Satisfied on: 7 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 54 lister gardens london N18.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 7 July 2001
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: 1 frinton road, tottenham, L.B. of harringay title no ngl 333605.
Fully Satisfied
6 May 1988Delivered on: 18 May 1988
Satisfied on: 7 July 2001
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: 99 pembury road, london borough of harringay. Title no mx 437811.
Fully Satisfied
3 May 1988Delivered on: 11 May 1988
Satisfied on: 7 July 2001
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: 89 glenthorpe road barnet london title no ngl 253696.
Fully Satisfied
3 May 1988Delivered on: 11 May 1988
Satisfied on: 7 July 2001
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: 1 frinton road harringay london. Title no ngl 333605.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 February 2020Director's details changed for Andros Kleanthis Ktorides on 5 February 2020 (2 pages)
7 February 2020Secretary's details changed for Andros Kleanthis Ktorides on 5 February 2020 (1 page)
7 February 2020Director's details changed for Mr John Andrew Savva on 5 February 2020 (2 pages)
7 February 2020Change of details for Mr John Andrew Savva as a person with significant control on 5 February 2020 (2 pages)
7 February 2020Change of details for Andros Kleanthis Ktorides as a person with significant control on 5 February 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Registered office address changed from Ac Photi & Co East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,999
(5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,999
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,999
(5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,999
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,999
(5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,999
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2008Return made up to 31/01/08; full list of members (4 pages)
12 March 2008Return made up to 31/01/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 March 2007Return made up to 31/01/07; full list of members (2 pages)
6 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 April 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
22 April 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
18 February 2005Return made up to 31/01/05; full list of members (3 pages)
18 February 2005Return made up to 31/01/05; full list of members (3 pages)
24 March 2004Return made up to 31/01/04; no change of members (4 pages)
24 March 2004Return made up to 31/01/04; no change of members (4 pages)
1 May 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 March 2003Secretary's particulars changed;director's particulars changed (1 page)
28 March 2003Return made up to 31/01/03; no change of members (4 pages)
28 March 2003Return made up to 31/01/03; no change of members (4 pages)
28 March 2003Secretary's particulars changed;director's particulars changed (1 page)
23 April 2002Full accounts made up to 31 December 2001 (10 pages)
23 April 2002Full accounts made up to 31 December 2001 (10 pages)
25 February 2002Return made up to 31/01/02; full list of members (5 pages)
25 February 2002Return made up to 31/01/02; full list of members (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Return made up to 31/01/01; no change of members (4 pages)
8 March 2001Return made up to 31/01/01; no change of members (4 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
4 May 2000Full accounts made up to 31 December 1999 (11 pages)
4 May 2000Full accounts made up to 31 December 1999 (11 pages)
3 February 2000Return made up to 31/01/00; no change of members (4 pages)
3 February 2000Return made up to 31/01/00; no change of members (4 pages)
9 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 May 1999Full accounts made up to 31 December 1998 (13 pages)
5 February 1999Return made up to 31/01/99; full list of members (5 pages)
5 February 1999Return made up to 31/01/99; full list of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 May 1998Registered office changed on 08/05/98 from: 9 the broadway white hart lane barnes london,SW13 0NY (1 page)
8 May 1998Registered office changed on 08/05/98 from: 9 the broadway white hart lane barnes london,SW13 0NY (1 page)
16 March 1998Return made up to 31/01/98; no change of members (4 pages)
16 March 1998Return made up to 31/01/98; no change of members (4 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
15 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 July 1997Full accounts made up to 31 December 1996 (13 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (12 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (12 pages)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
28 August 1987Incorporation (15 pages)
28 August 1987Incorporation (15 pages)