Company NamePromarn Limited
Company StatusActive
Company Number02559737
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Achilleas Christou
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCypriot
StatusCurrent
Appointed14 February 1992(1 year, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address132 Salmon Street
London
NW9 8NT
Director NameMr Stelios Athos Christodoulou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1a Harmood Street
London
NW1 8DN
Secretary NameMr Panayiotis Xenophontos
StatusCurrent
Appointed03 March 2015(24 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressKastalia
1a Harmood Street
London
NW1 8DN
Director NameMs Maria Eleni Christodoulou
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(26 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Harmood Street
London
NW1 8DN
Director NameMr Athos Ioannou Christodoulou
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Pavilion Road
London
SW1X 0AX
Secretary NameMr Missak Sarkis Kalindjian
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Hamilton Terrace
London
NW8 9QY
Secretary NameNicos Kokou Polydorides
NationalityBritish
StatusResigned
Appointed18 September 2003(12 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address7 Totnes Walk
London
N2 0AD

Location

Registered AddressKastalia
1a Harmood Street
London
NW1 8DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£219,740
Net Worth£3,246,653
Cash£93,771
Current Liabilities£172,919

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Charges

29 December 2000Delivered on: 3 January 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property k/a avonbridge house bath road chippenham wiltshire t/n-WT104287 and WT107941 and the proceeds of sale thereof. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 November 2000Delivered on: 14 November 2000
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 June 1991Delivered on: 8 July 1991
Satisfied on: 7 September 2007
Persons entitled: Anz Grindlays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge undertaking and all property and assets present and future.
Fully Satisfied
28 June 1991Delivered on: 8 July 1991
Satisfied on: 7 September 2007
Persons entitled: Anz Grindlays Bank PLC

Classification: Charge over rental deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the monies standing to the credit of the company's account with bank no. 618686001 entitled promarn limited rent account.
Fully Satisfied
28 June 1991Delivered on: 8 July 1991
Satisfied on: 7 September 2007
Persons entitled: AN7 Grindlays 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 land buildings and premises k/as avonbridge house bath road and no 1 bath road chippenham wiltshire all that parcel of f/hold land adjacent to the property over and extending to the town bridge of chippenham together with all rights powers easements and liberties attached. (Please see M395 for further details).
Fully Satisfied

Filing History

21 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
12 April 2017Satisfaction of charge 4 in full (5 pages)
12 April 2017Satisfaction of charge 4 in full (5 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017 (2 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
25 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000,000
(4 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000,000
(4 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000,000
(5 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000,000
(5 pages)
8 April 2015Termination of appointment of a secretary (1 page)
8 April 2015Termination of appointment of a secretary (1 page)
4 March 2015Termination of appointment of Nicos Kokou Polydorides as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Panayiotis Xenophontos as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Nicos Kokou Polydorides as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Panayiotis Xenophontos as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Panayiotis Xenophontos as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Nicos Kokou Polydorides as a secretary on 3 March 2015 (1 page)
3 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,000
(5 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,000
(5 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
16 November 2012Full accounts made up to 31 March 2012 (14 pages)
16 November 2012Full accounts made up to 31 March 2012 (14 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
9 November 2010Full accounts made up to 31 March 2010 (10 pages)
9 November 2010Full accounts made up to 31 March 2010 (10 pages)
9 March 2010Director's details changed for Mr Achilleas Christou on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Achilleas Christou on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Achilleas Christou on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 September 2009Full accounts made up to 31 March 2009 (10 pages)
18 September 2009Full accounts made up to 31 March 2009 (10 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 July 2008Full accounts made up to 31 March 2008 (10 pages)
23 July 2008Full accounts made up to 31 March 2008 (10 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
10 October 2007Full accounts made up to 31 March 2007 (10 pages)
10 October 2007Full accounts made up to 31 March 2007 (10 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
19 October 2006Full accounts made up to 31 March 2006 (10 pages)
19 October 2006Full accounts made up to 31 March 2006 (10 pages)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
7 December 2005Full accounts made up to 31 March 2005 (10 pages)
7 December 2005Full accounts made up to 31 March 2005 (10 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
7 March 2005Return made up to 14/02/05; full list of members (7 pages)
7 March 2005Return made up to 14/02/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
23 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Full accounts made up to 31 March 2003 (10 pages)
24 October 2003Full accounts made up to 31 March 2003 (10 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
1 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2003Registered office changed on 17/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page)
17 January 2003Registered office changed on 17/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page)
8 October 2002Full accounts made up to 31 March 2002 (11 pages)
8 October 2002Full accounts made up to 31 March 2002 (11 pages)
17 May 2002Return made up to 14/02/02; full list of members (7 pages)
17 May 2002Return made up to 14/02/02; full list of members (7 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
20 February 2001Return made up to 14/02/01; full list of members (7 pages)
20 February 2001Return made up to 14/02/01; full list of members (7 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
11 August 1999Full accounts made up to 31 March 1999 (11 pages)
11 August 1999Full accounts made up to 31 March 1999 (11 pages)
10 February 1999Return made up to 14/02/99; full list of members (7 pages)
10 February 1999Return made up to 14/02/99; full list of members (7 pages)
29 January 1999Location of debenture register (1 page)
29 January 1999Location of register of members (1 page)
29 January 1999Location of register of members (1 page)
29 January 1999Location of debenture register (1 page)
24 August 1998Full accounts made up to 31 March 1998 (11 pages)
24 August 1998Full accounts made up to 31 March 1998 (11 pages)
11 April 1998Auditor's resignation (1 page)
11 April 1998Auditor's resignation (1 page)
23 March 1998Auditor's resignation (1 page)
23 March 1998Auditor's resignation (1 page)
5 February 1998Return made up to 14/02/98; full list of members (7 pages)
5 February 1998Return made up to 14/02/98; full list of members (7 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
13 March 1997Return made up to 14/02/96; full list of members (7 pages)
13 March 1997Return made up to 14/02/96; full list of members (7 pages)
4 March 1997Return made up to 14/02/97; full list of members (7 pages)
4 March 1997Return made up to 14/02/97; full list of members (7 pages)
18 September 1996Full accounts made up to 31 March 1996 (11 pages)
18 September 1996Full accounts made up to 31 March 1996 (11 pages)
2 November 1995Return made up to 14/02/95; full list of members (12 pages)
2 November 1995Return made up to 14/02/95; full list of members (12 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 July 1995Director's particulars changed (4 pages)
20 July 1995Director's particulars changed (4 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 July 1991Particulars of mortgage/charge (3 pages)
8 July 1991Particulars of mortgage/charge (3 pages)