Company NameMidpoint Properties Limited
DirectorsDemos Nicolaos Kambouris and Theodora Philippa Demou Kambouri
Company StatusActive
Company Number02576564
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Demos Nicolaos Kambouris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(3 weeks, 5 days after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Minchenden Crescent
London
N14 7EJ
Secretary NameNicol Demou Kambouri
NationalityBritish
StatusCurrent
Appointed01 March 2003(12 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address21 Minchenden Crescent
London
N14 7EJ
Director NameMs Theodora Philippa Demou Kambouri
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address21 Minchenden Crescent
London
N14 7EJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMrs Eleni Demou Kambouris
NationalityBritish
StatusResigned
Appointed19 February 1991(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Minchenden Crescent
London
N14 7EJ
Secretary NameMary McNally
NationalityBritish
StatusResigned
Appointed02 July 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address3 Sylvan Avenue
London
N22 5HX
Director NameMrs Eleni Demou Kambouri
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(18 years after company formation)
Appointment Duration11 years, 10 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Minchenden Crescent
London
N14 7EJ

Location

Registered AddressCivvals
50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

72 at £1Marilena Kambouris
7.20%
Ordinary
72 at £1Nicol Demou Kambouri
7.20%
Ordinary
72 at £1Theodora Philippa Demou Kambouri
7.20%
Ordinary
392 at £1Demos Kambouris
39.20%
Ordinary
392 at £1Eleni Demou Kambouri
39.20%
Ordinary

Financials

Year2014
Net Worth£4,633,422
Cash£268,512
Current Liabilities£324,518

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 Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

2 August 2001Delivered on: 4 August 2001
Satisfied on: 21 November 2003
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: The f/h property k/a 86-91 whitehead close london and all buildings and fixtures.
Fully Satisfied
2 August 2001Delivered on: 4 August 2001
Satisfied on: 21 November 2003
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: The f/h property k/a 8 spigurnell road london and all buildings and fixtures.
Fully Satisfied
2 August 2001Delivered on: 4 August 2001
Satisfied on: 21 November 2003
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: The f/h property k/a 52 st albans crescent london and all buildings and fixtures.
Fully Satisfied
2 August 2001Delivered on: 4 August 2001
Satisfied on: 21 November 2003
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: The f/h property k/a 70 orpington gardens london and all buildings and fixtures.
Fully Satisfied
2 August 2001Delivered on: 4 August 2001
Satisfied on: 21 November 2003
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: The f/h and l/h property k/a 20 stanhope gardens london and all buildings and fixtures.
Fully Satisfied
23 October 1998Delivered on: 7 November 1998
Satisfied on: 21 November 2003
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: The freehold property known as 3 marquis road london N22 ejh all buildings and fixtures (including trade tenants & fixtures) thereon.
Fully Satisfied
18 December 1997Delivered on: 20 December 1997
Satisfied on: 21 November 2003
Persons entitled: Bank of Cyprus (London) Limited

Classification: Debenture being a fixed and floating 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
26 July 1994Delivered on: 28 July 1994
Satisfied on: 21 November 2003
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: First floor flat, 28 parkhurst road, wood green, london N22 together with all buildings and fixtures thereon.
Fully Satisfied
4 April 2003Delivered on: 8 April 2003
Satisfied on: 21 November 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: 232A woodhouse road london N12 title number NGL570362.
Fully Satisfied
16 October 2002Delivered on: 1 November 2002
Satisfied on: 21 November 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: 232 woodhouse road london N12 t/n NGL554526.
Fully Satisfied
31 July 2002Delivered on: 9 August 2002
Satisfied on: 21 November 2003
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: All that freehold property situate at and known as 2 imperial road, london t/n MX266433.
Fully Satisfied
31 July 2002Delivered on: 9 August 2002
Satisfied on: 21 November 2003
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: All that freehold property situate at and known as 663-671 (odd) lordship lane, london t/n EGL188715.
Fully Satisfied
20 December 2001Delivered on: 24 December 2001
Satisfied on: 21 November 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: 6 holm villas victoria road edmonton london N18 t/n-P110162.
Fully Satisfied
2 August 2001Delivered on: 4 August 2001
Satisfied on: 21 November 2003
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: The f/h property k/a 2 belmont road london and all buildings and fixtures.
Fully Satisfied
2 May 1991Delivered on: 3 May 1991
Satisfied on: 21 November 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: F/H property k/a 18 duckett road, london, N4, title no: ngl 187596, including all buildings & fixtures.
Fully Satisfied
21 May 2013Delivered on: 25 May 2013
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: The f/h property k/a 86 sylvan avenue london t/no NGL355992. Notification of addition to or amendment of charge.
Outstanding
12 October 2006Delivered on: 13 October 2006
Persons entitled: Alpha Bank London Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
13 October 2003Delivered on: 16 October 2003
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 duckett road t/no NGL187596 52 st albans crescent NGL354613 2 imperial road MX266433 for details of further properties charged please refer to form 395 assignment the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds & indemnities floating charge all undertaking and other property, assets and rights whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 June 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 April 2016Registered office address changed from 869 High Road London N12 8QA to C/O Civvals 50 Seymour Street London W1H 7JG on 26 April 2016 (1 page)
22 February 2016Secretary's details changed for Nicol Demou Kambouri on 23 January 2016 (1 page)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Director's details changed for Mrs Eleni Demou Kambouris on 3 September 2013 (2 pages)
3 September 2013Secretary's details changed for Nicole Demou Kambouris on 3 September 2013 (1 page)
3 September 2013Director's details changed for Mrs Eleni Kambouris on 3 September 2013 (2 pages)
3 September 2013Secretary's details changed for Nicole Demou Kambouris on 3 September 2013 (1 page)
3 September 2013Director's details changed for Mrs Eleni Demou Kambouris on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mrs Eleni Kambouris on 3 September 2013 (2 pages)
25 May 2013Registration of charge 025765640018 (21 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Demos Kambouris on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mrs Eleni Kambouris on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mrs Eleni Kambouris on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Demos Kambouris on 1 October 2009 (2 pages)
17 March 2010Appointment of Mrs Eleni Kambouris as a director (1 page)
1 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 24/01/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
4 March 2008Return made up to 24/01/08; full list of members (4 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 24/01/07; full list of members (3 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
24 February 2006Return made up to 24/01/05; full list of members; amend (7 pages)
27 January 2006Return made up to 24/01/06; full list of members (3 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
2 February 2004Return made up to 24/01/04; full list of members (6 pages)
16 December 2003Return made up to 24/01/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Ad 25/12/02--------- £ si 998@1 (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
16 October 2003Particulars of mortgage/charge (4 pages)
15 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 September 2003Amen 882-alot never took place (1 page)
26 July 2003Accounts for a small company made up to 31 January 2002 (8 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 3 sylvan avenue london N22 5HX (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
14 July 2002Ad 25/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 2002Return made up to 24/01/02; full list of members (6 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
7 March 2001Return made up to 24/01/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 January 1999 (8 pages)
7 November 2000Full accounts made up to 31 January 2000 (8 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
29 March 1999Return made up to 24/01/99; no change of members (4 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
24 September 1998Full accounts made up to 31 January 1998 (8 pages)
28 April 1998Full accounts made up to 31 January 1997 (8 pages)
20 April 1998Return made up to 24/01/98; full list of members (6 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
17 February 1997Return made up to 24/01/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (8 pages)
16 September 1996Full accounts made up to 31 January 1995 (9 pages)
3 April 1996Accounts for a small company made up to 31 January 1994 (6 pages)
16 February 1996Return made up to 24/01/96; no change of members (4 pages)
28 July 1994Particulars of mortgage/charge (3 pages)
3 May 1991Particulars of mortgage/charge (4 pages)
26 April 1991Secretary resigned;new secretary appointed (2 pages)
26 April 1991Director resigned;new director appointed (2 pages)
24 January 1991Incorporation (12 pages)