Company NameFenzi Limited
DirectorsAndriana Hajivassiliou and John Christos Hajivassiliou
Company StatusActive
Company Number02886517
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 2 months ago)

Business Activity

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

Directors

Secretary NameChristakis John Vassiliou
NationalityBritish
StatusCurrent
Appointed24 January 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 2 months
RoleDirector/Company Secretary
Correspondence Address90a Hadley Road
New Barnet
Herts
EN5 5QA
Director NameMrs Andriana Hajivassiliou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock B 115 Brunswick Park Road
London
N11 1EA
Director NameMr John Christos Hajivassiliou
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock B 115 Brunswick Park Road
London
N11 1EA
Director NameChristakis John Vassiliou
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 28 September 2004)
RoleDirector/Company Secretary
Correspondence Address115 Brunswick Park Road
London
N11 1EA
Director NameMario John Vassiliou
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(2 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address115 Brunswick Park Road
London
N11 1EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 83614687
Telephone regionLondon

Location

Registered Address115 Brunswick Park Road
New Southgate
London
N11 1EA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

26 at £1Andriana Hajivassiliou
26.00%
Ordinary
26 at £1John Christos Hajivassiliou
26.00%
Ordinary
12 at £1Christakle John Vassiliou
12.00%
Ordinary
12 at £1Mario John Vassiliou
12.00%
Ordinary
12 at £1Michael John Vassiliou
12.00%
Ordinary
12 at £1Nicholas John Vassiliou
12.00%
Ordinary

Financials

Year2014
Net Worth£493,447
Current Liabilities£25,667

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

25 February 2004Delivered on: 5 March 2004
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 brunswick park road, new southgate, london. 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
17 June 2002Delivered on: 19 June 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets, both present and future from time to time owned by the company or in which the company may have an interest. See the mortgage charge document for full details.
Outstanding
17 June 2002Delivered on: 19 June 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 the property known as block b 115 brunswick park road, new southgate, london, borough of barnet t/n NGL353508. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 December 1999Delivered on: 17 December 1999
Satisfied on: 28 February 2004
Persons entitled: First National 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: The property k/a block b, 115 brunswick park road, london N11.
Fully Satisfied
15 December 1999Delivered on: 17 December 1999
Satisfied on: 28 February 2004
Persons entitled: First National 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: The f/h property k/a block b, 115 brunswick park road, london N11. T/no. NGL353508. 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.
Fully Satisfied
12 June 1997Delivered on: 16 June 1997
Satisfied on: 20 May 2005
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
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
16 December 1994Delivered on: 30 December 1994
Satisfied on: 28 February 2004
Persons entitled: National Westminster 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: F/H property k/a 115 brunswick park road, new southgate, london (block b) t/no. NGL353508 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 December 1994Delivered on: 21 December 1994
Satisfied on: 28 February 2004
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 February 2018Confirmation statement made on 21 November 2017 with updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(6 pages)
8 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Director's details changed for Mr John Christos Hajivassiliou on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr John Christos Hajivassiliou on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mrs Andriana Hajivassiliou on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Andriana Hajivassiliou on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 February 2009Return made up to 11/01/09; full list of members (5 pages)
26 February 2009Return made up to 11/01/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Return made up to 11/01/08; full list of members (5 pages)
21 August 2008Return made up to 11/01/08; full list of members (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Return made up to 11/01/07; full list of members (3 pages)
8 March 2007Return made up to 11/01/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2006Return made up to 11/01/06; full list of members (8 pages)
27 January 2006Return made up to 11/01/06; full list of members (8 pages)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
25 January 2005Return made up to 11/01/05; full list of members (9 pages)
25 January 2005Return made up to 11/01/05; full list of members (9 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Return made up to 11/01/04; full list of members (9 pages)
23 January 2004Return made up to 11/01/04; full list of members (9 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 March 2003Registered office changed on 13/03/03 from: 115 brunswick park road london N11 1EA (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 115 brunswick park road london N11 1EA (2 pages)
9 March 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(9 pages)
9 March 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(9 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
10 January 2002Return made up to 11/01/02; full list of members (8 pages)
10 January 2002Return made up to 11/01/02; full list of members (8 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
28 February 2001Return made up to 11/01/01; full list of members (8 pages)
28 February 2001Return made up to 11/01/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
10 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 June 1999Return made up to 11/01/99; change of members (6 pages)
14 June 1999Return made up to 11/01/99; change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
24 March 1998Return made up to 11/01/98; full list of members (6 pages)
24 March 1998Return made up to 11/01/98; full list of members (6 pages)
20 June 1997Full accounts made up to 31 December 1996 (12 pages)
20 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 11/01/97; no change of members (4 pages)
24 March 1997Return made up to 11/01/97; no change of members (4 pages)
4 June 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Return made up to 11/01/96; no change of members (4 pages)
1 March 1996Return made up to 11/01/96; no change of members (4 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (14 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (14 pages)
20 April 1995Ad 25/02/94--------- £ si 100@1 (2 pages)
20 April 1995Ad 25/02/94--------- £ si 100@1 (2 pages)
30 December 1994Particulars of mortgage/charge (3 pages)
30 December 1994Particulars of mortgage/charge (3 pages)
21 December 1994Particulars of mortgage/charge (2 pages)
21 December 1994Particulars of mortgage/charge (2 pages)
11 January 1994Incorporation (12 pages)
11 January 1994Incorporation (12 pages)