Company NameDelphi Assets Limited
Company StatusActive
Company Number03003393
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stelios Athos Christodoulou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(same day as company formation)
RoleBusiness Director
Country of ResidenceSwitzerland
Correspondence AddressKastalia
1a Harmood Street
London
NW1 8DN
Secretary NameMr Panayiotis Xenophontos
StatusCurrent
Appointed06 June 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressKastalia
1a Harmood Street
London
NW1 8DN
Director NameMr Achilleas Christou
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCypriot
StatusCurrent
Appointed15 December 2016(22 years after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
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(22 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKastalia
1a Harmood Street
London
NW1 8DN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameNicos Kokou Polydorides
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Totnes Walk
London
N2 0AD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.kastalia.co.uk
Telephone0845 3334400
Telephone regionUnknown

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

Shareholders

999 at £1Mr Stelios A. Christodoulou
99.90%
Ordinary
1 at £1Mr N.k. Polydorides
0.10%
Ordinary

Financials

Year2014
Turnover£417,062
Gross Profit£295,756
Net Worth£5,851,904
Cash£332,876
Current Liabilities£210,304

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

1 March 2004Delivered on: 5 March 2004
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property being 18 oval road london togaether with all buildings and fixtures thereon.
Outstanding
19 February 2004Delivered on: 20 February 2004
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 20 delancey street london together with all buildings and fixtures thereon.
Outstanding
19 February 2004Delivered on: 20 February 2004
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 30 st pauls mews and parking spaces london together with all buildings and fixtures thereon.
Outstanding
19 February 2004Delivered on: 20 February 2004
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 163 arlington road, london together with all buildings and fixtures thereon.
Outstanding
27 March 2001Delivered on: 28 March 2001
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 1A harmood street london NW1 title number LN109279.
Outstanding
30 November 1998Delivered on: 11 December 1998
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 edward mews and garage 2 redhill street london NW1 t/no.NGL621488 together with all buildings and fixtures (including trade and tenant's fixtures) thereon.
Outstanding
20 August 1997Delivered on: 21 August 1997
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: Freehold property k/a 164 arlington road camden town london and all buildings and fixtures (including trade fixtures).
Outstanding
27 February 2019Delivered on: 12 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold property known as 166A arlington road, london NW1 7HP registered at the land registry under title number NGL459347.
Outstanding
27 February 2019Delivered on: 11 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as kastalia, 1A harmood street, london NW1 8DN registered at the land registry under title number LN109279.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 18 oval road, london NW1 7DJ registered at the land registry under title number 424032.
Outstanding
24 April 1995Delivered on: 24 April 1995
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: 76 park drive london.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 66 clarence way, london NW1 8DG registered at the land registry under title number NGL744240.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 30 st paul's mews, london NW1 9TZ registered at the land registry under title number NGL635493.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 20 delancey street, london NW1 7NH registered at the land registry under title number NGL447805.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 14 oval road, london NW1 7DJ registered at the land registry under title number 287009.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 162 arlington road, london NW1 7HP registered at the land registry under title number 418226.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 164 arlington road, london NW1 7HP registered at the land registry under title number 418227.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 86 park drive, london W3 8ND registered at the land registry under title number AGL45025.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 76 park drive, london W3 8NB registered at the land registry under title number MX393688.
Outstanding
7 June 2013Delivered on: 18 June 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H car parking space at st paul's mews london. Notification of addition to or amendment of charge.
Outstanding
24 April 1995Delivered on: 24 April 1995
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: 86 park drive london.
Outstanding
27 February 2019Delivered on: 5 March 2019
Satisfied on: 12 March 2019
Persons entitled: Egf Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 166A arlington road, london NW1 7HP registered under title number 418228.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
26 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 March 2019Registration of charge 030033930023, created on 27 February 2019 (13 pages)
12 March 2019Satisfaction of charge 030033930014 in full (1 page)
11 March 2019Registration of charge 030033930022, created on 27 February 2019 (8 pages)
5 March 2019Registration of charge 030033930018, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930017, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930013, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930015, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930011, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930014, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930016, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930012, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930020, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930021, created on 27 February 2019 (13 pages)
5 March 2019Registration of charge 030033930019, created on 27 February 2019 (13 pages)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
28 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
24 December 2017Confirmation statement made on 20 December 2017 with no updates (3 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 2017Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017 (2 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
15 December 2016Appointment of Mr Achilleas Christou as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Achilleas Christou as a director on 15 December 2016 (2 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2016Total exemption full accounts made up to 1 October 2015 (11 pages)
26 April 2016Total exemption full accounts made up to 1 October 2015 (11 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
6 May 2015Total exemption full accounts made up to 1 October 2014 (11 pages)
6 May 2015Total exemption full accounts made up to 1 October 2014 (11 pages)
6 May 2015Total exemption full accounts made up to 1 October 2014 (11 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(3 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(3 pages)
20 June 2014Total exemption full accounts made up to 1 October 2013 (10 pages)
20 June 2014Total exemption full accounts made up to 1 October 2013 (10 pages)
20 June 2014Total exemption full accounts made up to 1 October 2013 (10 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
18 June 2013Registration of charge 030033930010 (7 pages)
18 June 2013Registration of charge 030033930010 (7 pages)
22 May 2013Total exemption full accounts made up to 1 October 2012 (11 pages)
22 May 2013Total exemption full accounts made up to 1 October 2012 (11 pages)
22 May 2013Total exemption full accounts made up to 1 October 2012 (11 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
3 July 2012Full accounts made up to 30 September 2011 (11 pages)
3 July 2012Full accounts made up to 30 September 2011 (11 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
24 June 2011Full accounts made up to 30 September 2010 (11 pages)
24 June 2011Full accounts made up to 30 September 2010 (11 pages)
8 June 2011Termination of appointment of Nicos Polydorides as a secretary (1 page)
8 June 2011Termination of appointment of Nicos Polydorides as a secretary (1 page)
8 June 2011Appointment of Mr Panayiotis Xenophontos as a secretary (1 page)
8 June 2011Appointment of Mr Panayiotis Xenophontos as a secretary (1 page)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
28 June 2010Full accounts made up to 30 September 2009 (11 pages)
28 June 2010Full accounts made up to 30 September 2009 (11 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 June 2009Full accounts made up to 30 September 2008 (11 pages)
17 June 2009Full accounts made up to 30 September 2008 (11 pages)
8 January 2009Return made up to 20/12/08; full list of members (3 pages)
8 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 June 2008Full accounts made up to 30 September 2007 (10 pages)
19 June 2008Full accounts made up to 30 September 2007 (10 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Registered office changed on 10/01/08 from: 132 salmon street london NW9 8NT (1 page)
10 January 2008Registered office changed on 10/01/08 from: 132 salmon street london NW9 8NT (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 January 2008Location of debenture register (1 page)
31 March 2007Full accounts made up to 30 September 2006 (10 pages)
31 March 2007Full accounts made up to 30 September 2006 (10 pages)
7 January 2007Return made up to 20/12/06; full list of members (6 pages)
7 January 2007Return made up to 20/12/06; full list of members (6 pages)
23 May 2006Full accounts made up to 30 September 2005 (10 pages)
23 May 2006Full accounts made up to 30 September 2005 (10 pages)
10 January 2006Return made up to 20/12/05; full list of members (6 pages)
10 January 2006Return made up to 20/12/05; full list of members (6 pages)
23 June 2005Full accounts made up to 30 September 2004 (10 pages)
23 June 2005Full accounts made up to 30 September 2004 (10 pages)
10 January 2005Return made up to 20/12/04; full list of members (6 pages)
10 January 2005Return made up to 20/12/04; full list of members (6 pages)
22 July 2004Full accounts made up to 30 September 2003 (10 pages)
22 July 2004Full accounts made up to 30 September 2003 (10 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2003Full accounts made up to 30 September 2002 (10 pages)
24 May 2003Full accounts made up to 30 September 2002 (10 pages)
8 January 2003Return made up to 20/12/02; full list of members (6 pages)
8 January 2003Return made up to 20/12/02; full list of members (6 pages)
11 June 2002Full accounts made up to 30 September 2001 (10 pages)
11 June 2002Full accounts made up to 30 September 2001 (10 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
13 June 2001Full accounts made up to 30 September 2000 (10 pages)
13 June 2001Full accounts made up to 30 September 2000 (10 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
9 February 2001Return made up to 20/12/00; full list of members (6 pages)
9 February 2001Return made up to 20/12/00; full list of members (6 pages)
4 January 2000Full accounts made up to 30 September 1999 (11 pages)
4 January 2000Full accounts made up to 30 September 1999 (11 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
5 January 1999Full accounts made up to 30 September 1998 (9 pages)
5 January 1999Full accounts made up to 30 September 1998 (9 pages)
4 January 1999Return made up to 20/12/98; full list of members (6 pages)
4 January 1999Return made up to 20/12/98; full list of members (6 pages)
11 December 1998Particulars of mortgage/charge (2 pages)
11 December 1998Particulars of mortgage/charge (2 pages)
23 June 1998Full accounts made up to 30 September 1997 (9 pages)
23 June 1998Full accounts made up to 30 September 1997 (9 pages)
9 February 1998Return made up to 20/12/97; full list of members (6 pages)
9 February 1998Return made up to 20/12/97; full list of members (6 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
23 April 1997Full accounts made up to 30 September 1996 (9 pages)
23 April 1997Full accounts made up to 30 September 1996 (9 pages)
21 February 1997Return made up to 20/12/96; full list of members (6 pages)
21 February 1997Return made up to 20/12/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 September 1995 (10 pages)
19 February 1996Full accounts made up to 30 September 1995 (10 pages)
11 February 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
20 December 1994Incorporation (15 pages)
20 December 1994Incorporation (15 pages)