Company NameMagpie Estates Ltd
DirectorsMarios Pierides and Georgios Pierides
Company StatusActive
Company Number02243368
CategoryPrivate Limited Company
Incorporation Date12 April 1988(36 years ago)
Previous NamePantaline Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarios Pierides
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCypriot
StatusCurrent
Appointed04 December 1998(10 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House 1st Floor
262 Uxbridge Road
Hatch End Pinner
Middlesex
HA5 4HS
Director NameMr Georgios Pierides
Date of BirthJune 1967 (Born 56 years ago)
NationalityCypriot
StatusCurrent
Appointed03 February 2017(28 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleReal Estates Consultants
Country of ResidenceEngland
Correspondence AddressAvondale House 1st Floor
262 Uxbridge Road
Hatch End Pinner
Middlesex
HA5 4HS
Director NamePanos Englezos
Date of BirthMarch 1938 (Born 86 years ago)
NationalityCypriot
StatusResigned
Appointed22 April 1988(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address80
Arch Makarios Avenue
Nicosia
Cyprus
Director NameMr Chris Pierides
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityCypriot
StatusResigned
Appointed22 April 1988(1 week, 3 days after company formation)
Appointment Duration29 years, 6 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address7 Petrakis Yiallouros
6030 Larnaca
Cyprus
Secretary NameMr Chris Pierides
NationalityCypriot
StatusResigned
Appointed22 April 1988(1 week, 3 days after company formation)
Appointment Duration29 years, 6 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address7 Petrakis Yiallouros
6030 Larnaca
Cyprus

Location

Registered AddressAvondale House 1st Floor
262 Uxbridge Road
Hatch End Pinner
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

10k at £1Marios Pierides
100.00%
Ordinary

Financials

Year2014
Turnover£60,400
Net Worth£291,741
Current Liabilities£186,337

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 Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold land being 160 heathcote road, manchester, M18 7GL and registered at land registry under title number MAN254216.
Outstanding
24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The leasehold land being 35 crofton street, oldham, OL8 3DA and registered at the land registry under title number LA36834.
Outstanding
24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold land being 5 prospect villas, gill street, manchester, M9 4FU and registered at the land registry under title number MAN291717.
Outstanding
24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold land being 49 beverley street, blackley, manchester, M9 4ED and registered at the land registry under title number GM330039.
Outstanding
23 April 2018Delivered on: 9 May 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 99 walm lane london t/no: NGL79482.
Outstanding
22 October 2003Delivered on: 28 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and alco products (UK) limited 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 account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 August 2000Delivered on: 17 August 2000
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/Hold property known as 22 carlisle rd,colindale london,gt.london; ngl 714491. 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 August 2000Delivered on: 17 August 2000
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/Hold property - 99 walm lane london,gt.london; ngl 79482. 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 April 2019Delivered on: 14 November 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: F/H 2 fold street manchester t/no: GM713222.
Outstanding
24 April 2019Delivered on: 14 November 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: F/H 49 bluestone road manchester t/no: LA139433.
Outstanding
24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold land being 38 cicero street, manchester, M9 4TJ and registered at the land registry under title number GM103553.
Outstanding
24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Company debenture - for more details please refer to the instrument.
Outstanding
24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold land being 22 carlisle road, queensbury, NW9 0HL and registered under title number NW9 0HL.
Outstanding
28 March 1989Delivered on: 11 April 1989
Satisfied on: 28 October 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 dudden hill london NW10 99 walm lane london NW2.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 December 2022Director's details changed for Mr George Pierides on 5 December 2022 (2 pages)
5 December 2022Change of details for Mr George Pierides as a person with significant control on 5 December 2022 (2 pages)
9 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2019Registration of a charge with Charles court order to extend. Charge code 022433680014, created on 24 April 2019 (13 pages)
14 November 2019Registration of a charge with Charles court order to extend. Charge code 022433680013, created on 24 April 2019 (13 pages)
3 May 2019Registration of charge 022433680006, created on 24 April 2019 (8 pages)
3 May 2019Registration of charge 022433680010, created on 24 April 2019 (8 pages)
3 May 2019Registration of charge 022433680012, created on 24 April 2019 (8 pages)
3 May 2019Registration of charge 022433680011, created on 24 April 2019 (39 pages)
3 May 2019Registration of charge 022433680009, created on 24 April 2019 (8 pages)
3 May 2019Registration of charge 022433680008, created on 24 April 2019 (8 pages)
3 May 2019Registration of charge 022433680007, created on 24 April 2019 (8 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
17 April 2019Change of details for Marios Pierides as a person with significant control on 31 March 2018 (2 pages)
15 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Chairman elected, company business. 31/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 May 2018Registration of charge 022433680005, created on 23 April 2018 (7 pages)
23 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
20 April 2018Change of details for Marios Pierides as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Change of details for Mr George Pierides as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Director's details changed for Mr George Pierides on 9 March 2018 (2 pages)
13 March 2018Director's details changed for Marios Pierides on 9 March 2018 (2 pages)
6 November 2017Termination of appointment of Chris Pierides as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Chris Pierides as a secretary on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Chris Pierides as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Chris Pierides as a secretary on 6 November 2017 (1 page)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-18
(2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-18
(2 pages)
16 October 2017Change of name notice (2 pages)
16 October 2017Change of name notice (2 pages)
2 October 2017Appointment of George Pierides as a director (3 pages)
2 October 2017Appointment of George Pierides as a director (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 June 2017Appointment of Mr George Pierides as a director on 3 February 2017 (3 pages)
5 June 2017Appointment of Mr George Pierides as a director on 3 February 2017 (3 pages)
23 May 2017Registered office address changed from 136 Kensington Church Street London W8 4BH to Avondale House 1st Floor 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from 136 Kensington Church Street London W8 4BH to Avondale House 1st Floor 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 23 May 2017 (2 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
1 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
1 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(5 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(5 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(5 pages)
27 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(5 pages)
27 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(5 pages)
27 May 2015Director's details changed for Marios Pierides on 31 December 2014 (2 pages)
27 May 2015Director's details changed for Marios Pierides on 31 December 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Marios Pierides on 31 March 2013 (2 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Marios Pierides on 31 March 2013 (2 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Chris Pierides on 6 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Chris Pierides on 6 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Chris Pierides on 6 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Marios Pierides on 6 April 2010 (2 pages)
13 April 2010Director's details changed for Marios Pierides on 6 April 2010 (2 pages)
13 April 2010Director's details changed for Marios Pierides on 6 April 2010 (2 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 April 2009Director and secretary's change of particulars / chris pierides / 06/04/2009 (1 page)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Director and secretary's change of particulars / chris pierides / 06/04/2009 (1 page)
11 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 April 2008Return made up to 06/04/08; no change of members (7 pages)
29 April 2008Return made up to 06/04/08; no change of members (7 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Return made up to 06/04/07; no change of members (7 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Return made up to 06/04/07; no change of members (7 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 June 2006Return made up to 06/04/06; full list of members (7 pages)
9 June 2006Return made up to 06/04/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 April 2005Return made up to 06/04/05; full list of members (7 pages)
20 April 2005Return made up to 06/04/05; full list of members (7 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Director's particulars changed (1 page)
2 June 2004Return made up to 06/04/04; full list of members (7 pages)
2 June 2004Return made up to 06/04/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Particulars of mortgage/charge (3 pages)
26 April 2003Return made up to 06/04/03; full list of members (7 pages)
26 April 2003Return made up to 06/04/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 April 2002Return made up to 12/04/02; full list of members (6 pages)
30 April 2002Return made up to 12/04/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 May 2001Return made up to 12/04/01; full list of members (6 pages)
22 May 2001Return made up to 12/04/01; full list of members (6 pages)
19 December 2000Accounts made up to 31 March 2000 (10 pages)
19 December 2000Accounts made up to 31 March 2000 (10 pages)
17 August 2000Particulars of mortgage/charge (5 pages)
17 August 2000Particulars of mortgage/charge (5 pages)
17 August 2000Particulars of mortgage/charge (5 pages)
17 August 2000Particulars of mortgage/charge (5 pages)
14 July 2000Return made up to 12/04/00; full list of members (6 pages)
14 July 2000Return made up to 12/04/00; full list of members (6 pages)
3 August 1999Accounts made up to 31 March 1999 (10 pages)
3 August 1999Accounts made up to 31 March 1999 (10 pages)
2 May 1999Return made up to 12/04/99; no change of members (4 pages)
2 May 1999Return made up to 12/04/99; no change of members (4 pages)
5 January 1999Accounts made up to 31 March 1998 (10 pages)
5 January 1999Accounts made up to 31 March 1998 (10 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
28 January 1998Accounts made up to 31 March 1997 (13 pages)
28 January 1998Accounts made up to 31 March 1997 (13 pages)
2 December 1996Accounts made up to 31 March 1996 (12 pages)
2 December 1996Accounts made up to 31 March 1996 (12 pages)
17 May 1996Return made up to 12/04/96; change of members (6 pages)
17 May 1996Return made up to 12/04/96; change of members (6 pages)
19 March 1996Accounts made up to 31 March 1990 (11 pages)
19 March 1996Accounts made up to 31 March 1990 (11 pages)
15 March 1996Return made up to 12/04/93; no change of members (6 pages)
15 March 1996Return made up to 12/04/89; full list of members (8 pages)
15 March 1996Accounts made up to 31 March 1989 (10 pages)
15 March 1996Ad 31/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 March 1996Return made up to 12/04/94; no change of members (6 pages)
15 March 1996Return made up to 12/04/93; no change of members (6 pages)
15 March 1996Accounts made up to 31 March 1993 (11 pages)
15 March 1996Accounts made up to 31 March 1992 (11 pages)
15 March 1996Ad 31/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 March 1996Return made up to 12/04/91; no change of members (6 pages)
15 March 1996Return made up to 12/04/95; full list of members (8 pages)
15 March 1996Accounts made up to 31 March 1995 (14 pages)
15 March 1996Accounts made up to 31 March 1992 (11 pages)
15 March 1996Accounts made up to 31 March 1993 (11 pages)
15 March 1996Accounts made up to 31 March 1991 (11 pages)
15 March 1996Accounts made up to 31 March 1994 (15 pages)
15 March 1996Accounts made up to 31 March 1991 (11 pages)
15 March 1996Return made up to 12/04/92; full list of members (6 pages)
15 March 1996Return made up to 12/04/95; full list of members (8 pages)
15 March 1996Accounts made up to 31 March 1995 (14 pages)
15 March 1996Return made up to 12/04/90; no change of members (8 pages)
15 March 1996Return made up to 12/04/89; full list of members (8 pages)
15 March 1996Return made up to 12/04/91; no change of members (6 pages)
15 March 1996Accounts made up to 31 March 1994 (15 pages)
15 March 1996Return made up to 12/04/94; no change of members (6 pages)
15 March 1996Accounts made up to 31 March 1989 (10 pages)
15 March 1996Return made up to 12/04/90; no change of members (8 pages)
15 March 1996Return made up to 12/04/92; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 April 1988Incorporation (16 pages)