Company NameCounterclaim Limited
DirectorChristofer Christo
Company StatusActive
Company Number02262510
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christofer Christo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleEstate Agent
Country of ResidenceCyprus
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Christofer Christoforou
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 October 2010)
RoleEstate Agent
Country of ResidenceCyprus
Correspondence Address25 Akropoleos Avenue, 3rd Floor
1685 Nicosia
Cyprus
Secretary NameMrs Betty Christoforou
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration23 years (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Nicholas Christoforou
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ

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

99 at £1Mr Christofer Christoforou
99.00%
Ordinary
1 at £1Mrs Betty Christoforou
1.00%
Ordinary

Financials

Year2014
Net Worth£2,257,573
Cash£174,028
Current Liabilities£77,337

Accounts

Latest Accounts25 May 2023 (11 months ago)
Next Accounts Due25 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 May

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

26 October 2017Delivered on: 2 November 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Freehold property known as 66-70 parkway, london, NW1 7AH and registered at the land registry under title number 61016.. for further information please refer to the instrument.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Freehold property known as 82-84 seven sisters road, london, N7 6AE and registered at the land registry under title number NGL480357.. For further information please refer to the instrument.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Ibtisam Christoforou

Classification: A registered charge
Particulars: Freehold 189 kentish town road st pancras title no NGL287269.
Outstanding
14 November 2003Delivered on: 15 November 2003
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82-84 seven sisters road london N7 together with all buildings and fixtures thereon.
Outstanding
14 November 2003Delivered on: 15 November 2003
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 189 kentish town road london NW5 2JE together with all buildings and fixtures thereon.
Outstanding
28 July 1992Delivered on: 28 July 1992
Satisfied on: 26 November 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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.
Fully Satisfied
12 August 1988Delivered on: 30 August 1988
Satisfied on: 28 July 1992
Persons entitled: 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: 189 kentish town road, london NW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 25 May 2019 (9 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 August 2019Satisfaction of charge 4 in full (1 page)
27 August 2019Satisfaction of charge 022625100005 in full (1 page)
17 January 2019Total exemption full accounts made up to 25 May 2018 (10 pages)
27 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 25 May 2017 (9 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Registration of charge 022625100007, created on 26 October 2017 (22 pages)
2 November 2017Registration of charge 022625100007, created on 26 October 2017 (22 pages)
2 November 2017Registration of charge 022625100006, created on 26 October 2017 (23 pages)
2 November 2017Registration of charge 022625100006, created on 26 October 2017 (23 pages)
4 August 2017Registration of charge 022625100005, created on 3 August 2017 (23 pages)
4 August 2017Satisfaction of charge 3 in full (1 page)
4 August 2017Satisfaction of charge 3 in full (1 page)
4 August 2017Registration of charge 022625100005, created on 3 August 2017 (23 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 25 May 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 25 May 2016 (6 pages)
22 February 2016Total exemption small company accounts made up to 25 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 25 May 2015 (6 pages)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 25 May 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 25 May 2014 (6 pages)
17 December 2014Termination of appointment of Betty Christoforou as a secretary on 15 November 2014 (1 page)
17 December 2014Appointment of Mr Christofer Christo as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Christofer Christo as a director on 15 December 2014 (2 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Termination of appointment of Nicholas Christoforou as a director on 15 December 2014 (1 page)
17 December 2014Termination of appointment of Betty Christoforou as a secretary on 15 November 2014 (1 page)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Termination of appointment of Nicholas Christoforou as a director on 15 December 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 25 May 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 25 May 2013 (6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
11 January 2013Total exemption small company accounts made up to 25 May 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 25 May 2012 (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 25 May 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 25 May 2011 (6 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 November 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 November 2011 (1 page)
2 November 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 November 2011 (1 page)
2 November 2011Secretary's details changed for Mrs Betty Christoforou on 30 October 2011 (1 page)
2 November 2011Secretary's details changed for Mrs Betty Christoforou on 30 October 2011 (1 page)
2 November 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 November 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 25 May 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 25 May 2010 (6 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
26 October 2010Appointment of Mr Nicholas Christoforou as a director (3 pages)
26 October 2010Appointment of Mr Nicholas Christoforou as a director (3 pages)
20 October 2010Termination of appointment of Christopher Christoforou as a director (2 pages)
20 October 2010Termination of appointment of Christopher Christoforou as a director (2 pages)
5 January 2010Total exemption small company accounts made up to 25 May 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 25 May 2009 (6 pages)
3 November 2009Director's details changed for Mr Christopher Christoforou on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher Christoforou on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Christopher Christoforou on 2 October 2009 (2 pages)
5 May 2009Secretary's change of particulars / betty christoforou / 01/04/2009 (1 page)
5 May 2009Director's change of particulars / christopher christoforou / 01/04/2009 (1 page)
5 May 2009Director's change of particulars / christopher christoforou / 01/04/2009 (1 page)
5 May 2009Secretary's change of particulars / betty christoforou / 01/04/2009 (1 page)
31 October 2008Registered office changed on 31/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
31 October 2008Registered office changed on 31/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 25 May 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 25 May 2008 (6 pages)
21 January 2008Total exemption small company accounts made up to 25 May 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 25 May 2007 (6 pages)
5 November 2007Return made up to 31/10/07; no change of members (6 pages)
5 November 2007Return made up to 31/10/07; no change of members (6 pages)
14 February 2007Total exemption small company accounts made up to 25 May 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 25 May 2006 (6 pages)
22 November 2006Return made up to 31/10/06; full list of members (6 pages)
22 November 2006Return made up to 31/10/06; full list of members (6 pages)
29 November 2005Return made up to 31/10/05; full list of members (6 pages)
29 November 2005Return made up to 31/10/05; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 25 May 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 25 May 2005 (6 pages)
18 January 2005Total exemption small company accounts made up to 25 May 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 25 May 2004 (6 pages)
26 October 2004Return made up to 31/10/04; full list of members (6 pages)
26 October 2004Return made up to 31/10/04; full list of members (6 pages)
4 February 2004Return made up to 31/10/03; full list of members (6 pages)
4 February 2004Return made up to 31/10/03; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 25 May 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 25 May 2003 (6 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
16 December 2002Total exemption small company accounts made up to 25 May 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 25 May 2002 (6 pages)
26 October 2002Return made up to 31/10/02; full list of members (6 pages)
26 October 2002Return made up to 31/10/02; full list of members (6 pages)
19 July 2002Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
19 July 2002Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
16 April 2002Total exemption small company accounts made up to 25 May 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 25 May 2001 (6 pages)
21 February 2002Registered office changed on 21/02/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
21 February 2002Registered office changed on 21/02/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
25 October 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
21 February 2001Accounts for a small company made up to 25 May 2000 (6 pages)
21 February 2001Accounts for a small company made up to 25 May 2000 (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 25 May 1999 (4 pages)
14 March 2000Accounts for a small company made up to 25 May 1999 (4 pages)
22 November 1999Return made up to 31/10/99; full list of members (6 pages)
22 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 25 May 1998 (4 pages)
25 March 1999Accounts for a small company made up to 25 May 1998 (4 pages)
27 October 1998Return made up to 31/10/98; no change of members (4 pages)
27 October 1998Return made up to 31/10/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 25 May 1997 (4 pages)
6 April 1998Accounts for a small company made up to 25 May 1997 (4 pages)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 25 May 1996 (4 pages)
19 March 1997Accounts for a small company made up to 25 May 1996 (4 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 25 May 1995 (2 pages)
19 December 1995Accounts for a small company made up to 25 May 1995 (2 pages)
1 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 25 May 1994 (4 pages)
21 March 1995Accounts for a small company made up to 25 May 1994 (4 pages)
16 January 1994Accounts for a small company made up to 25 May 1993 (6 pages)
16 January 1994Accounts for a small company made up to 25 May 1993 (6 pages)
26 January 1993Accounts for a small company made up to 25 May 1992 (5 pages)
26 January 1993Accounts for a small company made up to 25 May 1992 (5 pages)
14 November 1991Accounts made up to 25 May 1991 (3 pages)
14 November 1991Accounts made up to 25 May 1991 (3 pages)
14 December 1990Accounts made up to 25 May 1990 (3 pages)
14 December 1990Accounts made up to 25 May 1990 (3 pages)
4 May 1990Accounts made up to 25 May 1989 (3 pages)
4 May 1990Accounts made up to 25 May 1989 (3 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 May 1988Incorporation (17 pages)
26 May 1988Incorporation (17 pages)