Company NameBusymost Limited
DirectorsOlymbos Paissides and Michael Constantine Paissides
Company StatusActive
Company Number02299785
CategoryPrivate Limited Company
Incorporation Date26 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Olymbos Paissides
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1988(1 day after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Correspondence Address58 Torrens Drive
Cardiff
South Glamorgan
CF2 6DS
Wales
Secretary NameMichael Constantine Paissides
NationalityBritish
StatusCurrent
Appointed22 March 2011(22 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address58 Torrens Drive
Cardiff
South Glamorgan
CF2 6DS
Wales
Director NameMichael Constantine Paissides
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Torrens Drive
Cardiff
South Glamorgan
CF23 6DS
Wales
Secretary NameMrs Eleni Paissides
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 March 2011)
RoleCompany Director
Correspondence Address58 Torrens Drive
Cardiff
South Glamorgan
CF2 6DS
Wales

Contact

Websitebusymost.com
Telephone029 20345191
Telephone regionCardiff

Location

Registered Address16 Khartoum Road
Ilford
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1C.n. LTD
50.00%
Ordinary
1 at £1Eq Nominees (Jersey) LTD
50.00%
Ordinary

Financials

Year2014
Turnover£36,246
Net Worth-£57,577
Cash£6,036
Current Liabilities£180,375

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 November 1993Delivered on: 7 December 1993
Persons entitled: Midland 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: F/H hereditaments & premises k/a 87 stacey road cardiff. 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
1 November 1992Delivered on: 18 November 1992
Persons entitled: Midland 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: 116 pembroke road canton cardiff.
Outstanding
19 July 1991Delivered on: 24 July 1991
Persons entitled: Midland 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 property situate at 1A severn road canton cardiff.
Outstanding
12 June 1991Delivered on: 14 June 1991
Persons entitled: Midland 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 property k/a 222 cowbridge road east, cardiff.
Outstanding
30 March 1990Delivered on: 17 April 1990
Persons entitled: Midland 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: F/Hold property 220 cowbridge road east cardiff.
Outstanding
6 March 1990Delivered on: 14 March 1990
Persons entitled: Midland 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: 13, lincoln street, cardiff t/n wa 473262.
Outstanding
6 March 1990Delivered on: 14 March 1990
Persons entitled: Midland 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 & 2 portmanmoor lane cardiff ft/n wa 323760.
Outstanding
6 March 1990Delivered on: 14 March 1990
Persons entitled: Midland 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: 13 hydrangea close cyncoed cardiff t/n wa 44546.
Outstanding
26 February 2016Delivered on: 8 March 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as 1A severn road, cardiff, CF11 9EB title to which is registered at hm land registry under title number WA160030.
Outstanding
4 June 2004Delivered on: 8 June 2004
Persons entitled: Hsbc 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: L/H property 16 claerwen drive cardiff,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 December 2002Delivered on: 11 December 2002
Persons entitled: Hsbc 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: The f/h property at 54 new zealand road cardiff t/no WA177131. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 July 2002Delivered on: 18 July 2002
Persons entitled: Hsbc 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: The freehold property 54 new zealand road, cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 May 1997Delivered on: 13 May 1997
Persons entitled: Midland 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: The property at 13 lincoln street canton cardiff with the benefit of all rights, licences, guarantees, any shares any goodwill of any business any rental and all other payments.
Outstanding
17 May 1994Delivered on: 25 May 1994
Persons entitled: Midland 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: F/H hereditaments & premises situate & k/a 202 cowbridge road east canton cardiff. 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
22 November 1993Delivered on: 7 December 1993
Persons entitled: Midland 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: F/H hereditaments & premises k/a 85 stacey road roath cardiff. 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
22 November 1993Delivered on: 7 December 1993
Persons entitled: Midland 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: F/H hereditaments & premises k/a 327 cowbridge road east canton cardiff. 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
4 January 1990Delivered on: 10 January 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
21 October 1994Delivered on: 22 October 1994
Satisfied on: 12 November 2003
Persons entitled: Midland 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: F/H hereditaments and premises situate at and k/as 321 cowbridge road east,cardiff. 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.
Fully Satisfied

Filing History

1 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
17 January 2024Confirmation statement made on 31 December 2023 with no updates (2 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (2 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
23 March 2019Notification of Michael Constantine Paissides as a person with significant control on 1 March 2019 (2 pages)
23 March 2019Cessation of Constantinos Michael Paissides as a person with significant control on 1 March 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
8 March 2016Registration of charge 022997850018, created on 26 February 2016 (39 pages)
8 March 2016Registration of charge 022997850018, created on 26 February 2016 (39 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(20 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(20 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
21 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-21
  • GBP 2
(14 pages)
21 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-21
  • GBP 2
(14 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
30 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-14
  • GBP 2
(14 pages)
14 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-14
  • GBP 2
(14 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
14 August 2013Appointment of Michael Constantine Paissides as a director (3 pages)
14 August 2013Appointment of Michael Constantine Paissides as a director (3 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
23 January 2012Annual return made up to 31 December 2011 (14 pages)
23 January 2012Annual return made up to 31 December 2011 (14 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 April 2011Termination of appointment of Eleni Paissides as a secretary (2 pages)
14 April 2011Appointment of Michael Constantine Paissides as a secretary (3 pages)
14 April 2011Termination of appointment of Eleni Paissides as a secretary (2 pages)
14 April 2011Appointment of Michael Constantine Paissides as a secretary (3 pages)
21 January 2011Annual return made up to 31 December 2010 (14 pages)
21 January 2011Annual return made up to 31 December 2010 (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
17 February 2009Return made up to 31/12/08; no change of members (6 pages)
17 February 2009Return made up to 31/12/08; no change of members (6 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
26 November 2008Return made up to 31/12/07; no change of members (6 pages)
26 November 2008Return made up to 31/12/07; no change of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 February 2007Return made up to 31/12/06; full list of members (6 pages)
2 February 2007Return made up to 31/12/06; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 April 2006Return made up to 31/12/05; full list of members (6 pages)
12 April 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 June 1995Return made up to 31/12/94; no change of members (6 pages)
6 June 1995Return made up to 31/12/94; no change of members (6 pages)
24 May 1995Accounts for a small company made up to 31 March 1993 (11 pages)
24 May 1995Accounts for a small company made up to 31 March 1993 (11 pages)
23 May 1995Accounts for a small company made up to 31 March 1994 (11 pages)
23 May 1995Accounts for a small company made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
26 September 1988Incorporation (9 pages)
26 September 1988Incorporation (9 pages)