Company NameVevea Investments Limited
Company StatusActive
Company Number02984120
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yiannakis Theophani Christodoulou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Christopher Christou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameIrene Alexandrou
NationalityBritish
StatusResigned
Appointed18 November 1994(3 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address28 Cranleigh Gardens
Winchmore Hill
London
N21 1DS
Secretary NameLambros Hadjiiannou
NationalityBritish
StatusResigned
Appointed22 August 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address73 High Road
Ickenham
Uxbridge
Middlesex
UB10 8LQ
Secretary NameMr Richard Vickery Short
NationalityBritish
StatusResigned
Appointed21 June 2007(12 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Yianis Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,418,515
Cash£224,550
Current Liabilities£606,514

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

18 December 1997Delivered on: 7 January 1998
Satisfied on: 14 May 2010
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: 82-90 stoke newington road london (freehold).. 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.
Fully Satisfied
17 September 1997Delivered on: 30 September 1997
Satisfied on: 14 May 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortggae
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 69 downhills road tottenham 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.
Fully Satisfied
17 September 1997Delivered on: 30 September 1997
Satisfied on: 8 April 2014
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: Freehold property k/a 190 archway road highgate 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.
Fully Satisfied
17 September 1997Delivered on: 30 September 1997
Satisfied on: 14 May 2010
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: Freehold property k/a 74 park lane tottenham 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.
Fully Satisfied
17 September 1997Delivered on: 30 September 1997
Satisfied on: 8 April 2014
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 15 longridge road earls court london (freehold).. 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.
Fully Satisfied
27 April 1995Delivered on: 29 April 1995
Satisfied on: 20 January 2001
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 longridge road london SW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1995Delivered on: 21 February 1995
Satisfied on: 15 May 2002
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 park lane, london, N17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 4 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 82-90 stoke newington road, hackney t/no. EGL315895. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 4 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 the belvedere, chelsea harbour and parking spaces 50, 51, 120 and 121 t/no. BGL41413. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 23 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 124, 126, 128 and 128A shacklewell lane t/no. NGL236297. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 23 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 152 commercial street, london t/no. 428521. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 23 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 9 and 11 london lane t/no. 259663. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 February 1995Delivered on: 17 February 1995
Satisfied on: 20 January 2001
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 69 downhills park road london N17 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 20 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 2-8 anton street, hackney, london t/no. EGL456215. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 27 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 10, 11 and 12 islington green t/no. NGL761055. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 23 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 luxor house, commercial street, london t/no. LN42990. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 4 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 kings quay, chelsea harbour t/no. NGL607648. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 27 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 1, 1A and 2 domingo street and 1 to 9 memel street, finsbury t/no. 398274. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 August 2005Delivered on: 20 August 2005
Satisfied on: 23 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 April 2002Delivered on: 20 April 2002
Satisfied on: 4 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 12 the bevedere chelsea harbour london SW10 t/n NGL619195. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 April 2002Delivered on: 20 April 2002
Satisfied on: 4 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 10 kings quay chelsea harbour london SW10 0UX t/n NGL607648. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 June 1998Delivered on: 14 July 1998
Satisfied on: 19 April 2002
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: L/H flat 10 king's quay chelsea harbour london SW10. 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.
Fully Satisfied
11 January 1995Delivered on: 25 January 1995
Satisfied on: 20 January 2001
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190 archway road london and/or 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.
Fully Satisfied
26 May 2017Delivered on: 1 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2016Delivered on: 11 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 November 2014Delivered on: 4 December 2014
Persons entitled: North Pole International Limited

Classification: A registered charge
Particulars: F/H 15 longridge road, london t/no NGL559381.
Outstanding
20 September 2002Delivered on: 28 September 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: Freehold property known as 6 tudor road hackney london E9. 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

Filing History

24 January 2024Accounts for a small company made up to 30 April 2023 (10 pages)
2 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
27 January 2023Accounts for a small company made up to 30 April 2022 (10 pages)
31 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
19 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
2 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
22 September 2021Director's details changed for Mr Yiannakis Theophani Christodoulou on 17 August 2021 (2 pages)
22 September 2021Director's details changed for Mr Lambros Hadjiioannou on 17 August 2021 (2 pages)
22 September 2021Director's details changed for Mr Christopher Christou on 17 August 2021 (2 pages)
22 September 2021Change of details for Yianis Holdings Limited as a person with significant control on 17 August 2021 (2 pages)
16 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 16 September 2021 (1 page)
29 January 2021Accounts for a small company made up to 30 April 2020 (9 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (8 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
4 February 2019Accounts for a small company made up to 30 April 2018 (8 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 June 2017Registration of charge 029841200027, created on 26 May 2017 (23 pages)
1 June 2017Registration of charge 029841200027, created on 26 May 2017 (23 pages)
25 April 2017Satisfaction of charge 029841200025 in full (4 pages)
25 April 2017Satisfaction of charge 029841200025 in full (4 pages)
6 February 2017Full accounts made up to 30 April 2016 (10 pages)
6 February 2017Full accounts made up to 30 April 2016 (10 pages)
24 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 November 2016Satisfaction of charge 13 in full (4 pages)
15 November 2016Satisfaction of charge 13 in full (4 pages)
11 October 2016Registration of charge 029841200026, created on 5 October 2016 (23 pages)
11 October 2016Registration of charge 029841200026, created on 5 October 2016 (23 pages)
29 September 2016Appointment of Mr Christopher Christou as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Christopher Christou as a director on 29 September 2016 (2 pages)
21 January 2016Accounts for a small company made up to 30 April 2015 (8 pages)
21 January 2016Accounts for a small company made up to 30 April 2015 (8 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
23 October 2015Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
15 April 2015Termination of appointment of Richard Vickery Short as a secretary on 30 March 2015 (2 pages)
15 April 2015Termination of appointment of Richard Vickery Short as a secretary on 30 March 2015 (2 pages)
17 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
17 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
4 December 2014Registration of charge 029841200025, created on 19 November 2014 (7 pages)
4 December 2014Registration of charge 029841200025, created on 19 November 2014 (7 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
23 May 2014Satisfaction of charge 20 in full (4 pages)
23 May 2014Satisfaction of charge 20 in full (4 pages)
23 May 2014Satisfaction of charge 22 in full (4 pages)
23 May 2014Satisfaction of charge 22 in full (4 pages)
23 May 2014Satisfaction of charge 14 in full (4 pages)
23 May 2014Satisfaction of charge 14 in full (4 pages)
8 April 2014Satisfaction of charge 5 in full (4 pages)
8 April 2014Satisfaction of charge 7 in full (4 pages)
8 April 2014Satisfaction of charge 5 in full (4 pages)
8 April 2014Satisfaction of charge 7 in full (4 pages)
27 March 2014Satisfaction of charge 15 in full (4 pages)
27 March 2014Satisfaction of charge 15 in full (4 pages)
27 March 2014Satisfaction of charge 18 in full (4 pages)
27 March 2014Satisfaction of charge 18 in full (4 pages)
24 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
24 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
4 January 2014Satisfaction of charge 14 in part (4 pages)
4 January 2014Satisfaction of charge 14 in part (4 pages)
23 December 2013Satisfaction of charge 21 in full (4 pages)
23 December 2013Satisfaction of charge 14 in part (4 pages)
23 December 2013Satisfaction of charge 21 in full (4 pages)
23 December 2013Satisfaction of charge 14 in part (4 pages)
23 December 2013Satisfaction of charge 17 in full (4 pages)
23 December 2013Satisfaction of charge 17 in full (4 pages)
20 December 2013Satisfaction of charge 19 in full (4 pages)
20 December 2013Satisfaction of charge 19 in full (4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
25 October 2013Satisfaction of charge 14 in part (4 pages)
25 October 2013Satisfaction of charge 14 in part (4 pages)
16 October 2013Part of the property or undertaking has been released from charge 14 (5 pages)
16 October 2013Part of the property or undertaking has been released from charge 14 (5 pages)
4 October 2013Satisfaction of charge 16 in full (4 pages)
4 October 2013Satisfaction of charge 12 in full (4 pages)
4 October 2013Satisfaction of charge 24 in full (4 pages)
4 October 2013Satisfaction of charge 24 in full (4 pages)
4 October 2013Satisfaction of charge 11 in full (4 pages)
4 October 2013Satisfaction of charge 12 in full (4 pages)
4 October 2013Satisfaction of charge 16 in full (4 pages)
4 October 2013Satisfaction of charge 23 in full (4 pages)
4 October 2013Satisfaction of charge 23 in full (4 pages)
4 October 2013Satisfaction of charge 11 in full (4 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Mr Richard Vickery Short on 1 November 2011 (1 page)
1 November 2011Secretary's details changed for Mr Richard Vickery Short on 1 November 2011 (1 page)
1 November 2011Secretary's details changed for Mr Richard Vickery Short on 1 November 2011 (1 page)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
23 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages)
1 March 2011Accounts for a small company made up to 30 April 2010 (8 pages)
1 March 2011Accounts for a small company made up to 30 April 2010 (8 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
11 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
5 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (14 pages)
5 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (14 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
8 December 2008Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page)
8 December 2008Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page)
4 November 2008Return made up to 27/10/08; full list of members (5 pages)
4 November 2008Return made up to 27/10/08; full list of members (5 pages)
10 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
10 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
30 October 2007Return made up to 27/10/07; full list of members (5 pages)
30 October 2007Return made up to 27/10/07; full list of members (5 pages)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
19 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
19 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
24 November 2006Return made up to 27/10/06; full list of members (5 pages)
24 November 2006Return made up to 27/10/06; full list of members (5 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
6 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
6 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
12 December 2005Return made up to 27/10/05; full list of members (5 pages)
12 December 2005Return made up to 27/10/05; full list of members (5 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
6 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
6 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
4 November 2004Return made up to 27/10/04; full list of members (5 pages)
4 November 2004Return made up to 27/10/04; full list of members (5 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 October 2003Return made up to 27/10/03; full list of members (5 pages)
28 October 2003Return made up to 27/10/03; full list of members (5 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
6 August 2003Secretary's particulars changed (1 page)
6 August 2003Secretary's particulars changed (1 page)
25 June 2003Accounts for a small company made up to 30 April 2002 (8 pages)
25 June 2003Accounts for a small company made up to 30 April 2002 (8 pages)
12 March 2003Accounting reference date shortened from 30/05/02 to 30/04/02 (1 page)
12 March 2003Accounting reference date shortened from 30/05/02 to 30/04/02 (1 page)
1 November 2002Return made up to 27/10/02; full list of members (4 pages)
1 November 2002Return made up to 27/10/02; full list of members (4 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (7 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
20 April 2002Particulars of mortgage/charge (4 pages)
20 April 2002Particulars of mortgage/charge (4 pages)
20 April 2002Particulars of mortgage/charge (4 pages)
20 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Return made up to 27/10/01; full list of members (5 pages)
27 February 2002Return made up to 27/10/01; full list of members (5 pages)
29 July 2001Accounts for a small company made up to 31 May 2000 (8 pages)
29 July 2001Accounts for a small company made up to 31 May 2000 (8 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Return made up to 27/10/00; full list of members (5 pages)
12 December 2000Return made up to 27/10/00; full list of members (5 pages)
8 August 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 November 1999Return made up to 27/10/99; full list of members (5 pages)
10 November 1999Return made up to 27/10/99; full list of members (5 pages)
28 July 1999Accounting reference date extended from 30/11/98 to 30/05/99 (1 page)
28 July 1999Accounting reference date extended from 30/11/98 to 30/05/99 (1 page)
3 February 1999Return made up to 27/10/98; full list of members (6 pages)
3 February 1999Return made up to 27/10/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 27/10/97; full list of members (6 pages)
6 February 1998Return made up to 27/10/97; full list of members (6 pages)
26 January 1998Registered office changed on 26/01/98 from: 47 grays inn road london WC1X 8PP (1 page)
26 January 1998Registered office changed on 26/01/98 from: 47 grays inn road london WC1X 8PP (1 page)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
5 November 1997Accounts for a small company made up to 30 November 1996 (8 pages)
5 November 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
12 February 1997Accounts for a small company made up to 30 November 1995 (7 pages)
12 February 1997Accounts for a small company made up to 30 November 1995 (7 pages)
11 November 1996Return made up to 27/10/96; full list of members (6 pages)
11 November 1996Return made up to 27/10/96; full list of members (6 pages)
28 November 1995Registered office changed on 28/11/95 from: 30 ringwood way london N21 2QY (1 page)
28 November 1995Registered office changed on 28/11/95 from: 30 ringwood way london N21 2QY (1 page)
13 October 1995Return made up to 27/10/95; full list of members (6 pages)
13 October 1995Return made up to 27/10/95; full list of members (6 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
27 October 1994Incorporation (11 pages)
27 October 1994Incorporation (11 pages)