Company NameAhepas Limited
DirectorAlecos Pelopidas
Company StatusActive
Company Number02370975
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alecos Pelopidas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address121 Main Road
Gidea Park
Romford
Essex
RM2 6LS
Secretary NameMrs Helen Pelopidas
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address121 Main Road
Gidea Park
Romford
Essex
RM2 6LS

Contact

Websiteglobalfacilitymaintenance.com

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Mr Alecos Pelopidas
9.90%
Ordinary A
99 at £1Mrs Helen Pelopidas
9.90%
Ordinary B
400 at £1Miss S. Pelopidas
40.00%
Ordinary B
400 at £1Mr P.a. Pelopidas
40.00%
Ordinary B
1 at £1Mr Alecos Pelopidas
0.10%
Ordinary B
1 at £1Mrs Helen Pelopidas
0.10%
Ordinary A

Financials

Year2014
Net Worth£659,572
Cash£97,023
Current Liabilities£126,022

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

20 February 2015Delivered on: 4 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 & 2 anchor street, old moulsham, chelmsford, essex.
Outstanding
2 May 2013Delivered on: 14 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 171-173 moulsham street and 9-14 george street chelmsford t/n EX422963. Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 18 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 October 2007Delivered on: 19 October 2007
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 15 aveley road romford essex t/no EGL139128.
Outstanding
22 February 2007Delivered on: 8 March 2007
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 171-173 moulsham street, chelmsford t/no EX22963.
Outstanding
3 November 2006Delivered on: 7 November 2006
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 38 albert road romford essex t/n NGL50200.
Outstanding
30 June 2003Delivered on: 2 July 2003
Persons entitled: Bank of Cyprus (Lonodn) Limited

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 171-173 moulsham street chelmsford essesx t/n EX422963.
Outstanding
16 April 1998Delivered on: 22 April 1998
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99B brixton road brixton london t/n TGL71846.
Outstanding
20 May 2020Delivered on: 21 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 anchor street, chelmsford, CM2 0JY (freehold - EX329630).
Outstanding
30 November 2018Delivered on: 30 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 3 anchor street, chelmsford, essex CM2 0JY registered with title number EX918242 and freehold property known as 5 anchor street, chelmsford,essex CM2 0JY registered with title number EX550272.
Outstanding
12 November 2015Delivered on: 12 November 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 38 albert road, romford RM1 2PJ, title no.NGL50200.
Outstanding
16 April 1998Delivered on: 22 April 1998
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9C acton street london t/n NGL539220.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 May 2020Registration of charge 023709750012, created on 20 May 2020 (39 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019All of the property or undertaking has been released from charge 3 (1 page)
4 June 2019All of the property or undertaking has been released from charge 6 (1 page)
4 June 2019All of the property or undertaking has been released from charge 2 (1 page)
4 June 2019All of the property or undertaking has been released from charge 1 (1 page)
4 June 2019All of the property or undertaking has been released from charge 5 (1 page)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Registration of charge 023709750011, created on 30 November 2018 (40 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
16 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 500,000
(3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Registration of charge 023709750010, created on 12 November 2015 (4 pages)
12 November 2015Registration of charge 023709750010, created on 12 November 2015 (4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
4 March 2015Registration of charge 023709750009, created on 20 February 2015 (40 pages)
4 March 2015Registration of charge 023709750009, created on 20 February 2015 (40 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Registration of charge 023709750008 (39 pages)
14 May 2013Registration of charge 023709750008 (39 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Registration of charge 023709750007 (44 pages)
18 April 2013Registration of charge 023709750007 (44 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Alecos Pelopidas on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Alecos Pelopidas on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Alecos Pelopidas on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
24 April 2007Return made up to 02/04/07; full list of members (3 pages)
24 April 2007Return made up to 02/04/07; full list of members (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Registered office changed on 22/12/05 from: 320 high road london N22 8JR (1 page)
22 December 2005Registered office changed on 22/12/05 from: 320 high road london N22 8JR (1 page)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Return made up to 11/04/03; full list of members (7 pages)
20 June 2003Return made up to 11/04/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 11/04/02; full list of members (7 pages)
18 April 2002Return made up to 11/04/02; full list of members (7 pages)
11 January 2002Registered office changed on 11/01/02 from: 251 grays inn road london WC1X 8QT (1 page)
11 January 2002Registered office changed on 11/01/02 from: 251 grays inn road london WC1X 8QT (1 page)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 11/04/01; full list of members (7 pages)
11 May 2001Return made up to 11/04/01; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 30 March 2000 (4 pages)
20 November 2000Accounts for a small company made up to 30 March 2000 (4 pages)
16 May 2000Return made up to 11/04/00; full list of members (7 pages)
16 May 2000Return made up to 11/04/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Registered office changed on 21/07/99 from: 121 main road gidea park romford essex RM2 6LS (1 page)
21 July 1999Registered office changed on 21/07/99 from: 121 main road gidea park romford essex RM2 6LS (1 page)
9 April 1999Return made up to 11/04/99; full list of members (6 pages)
9 April 1999Return made up to 11/04/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1998Registered office changed on 25/09/98 from: 75 westow hill crystal palace london SE19 1TX (1 page)
25 September 1998Registered office changed on 25/09/98 from: 75 westow hill crystal palace london SE19 1TX (1 page)
5 May 1998Return made up to 11/04/98; no change of members (4 pages)
5 May 1998Return made up to 11/04/98; no change of members (4 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 May 1997Return made up to 11/04/97; no change of members (4 pages)
12 May 1997Return made up to 11/04/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 May 1996Return made up to 11/04/96; full list of members (6 pages)
13 May 1996Return made up to 11/04/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
18 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)