Company NameSMS Property Investments Limited
DirectorChristakis Stavrou
Company StatusActive
Company Number03015302
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristakis Stavrou
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1995(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address98 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QQ
Secretary NameKyriakou Stavrou
NationalityBritish
StatusCurrent
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address98 Brookmans Avenue
Brrokmans Park
Hertfordshire
AL9 7QQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Christakis Stavrou
50.00%
Ordinary
1 at £1Kyriakou Stavrou
50.00%
Ordinary

Financials

Year2014
Net Worth£554,295
Cash£100,900
Current Liabilities£63,641

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

14 September 2006Delivered on: 20 September 2006
Persons entitled: Bank of Cyprus UK

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 19 harringay road london.
Outstanding
12 September 2006Delivered on: 20 September 2006
Persons entitled: Bank of Cyprus UK

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 87 langham road london.
Outstanding
23 March 2001Delivered on: 30 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: F/Hold property known as 73 umfreville rd,london N4; t/no MX265554.
Outstanding
23 March 2001Delivered on: 27 March 2001
Persons entitled: Bank of Cyprus (London) Limited

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.
Outstanding
11 June 1996Delivered on: 19 June 1996
Persons entitled: The Cyprus Popular Bank Limited

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 73 umfreuville road london N4 t/no.MX265554.
Outstanding

Filing History

1 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
12 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 January 2020 (4 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Christakis Stavrou on 27 January 2010 (2 pages)
11 February 2010Director's details changed for Christakis Stavrou on 27 January 2010 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 27/01/09; full list of members (3 pages)
3 February 2009Return made up to 27/01/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 February 2007Return made up to 27/01/07; full list of members (2 pages)
2 February 2007Return made up to 27/01/07; full list of members (2 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Return made up to 27/01/06; full list of members (2 pages)
3 February 2006Return made up to 27/01/06; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 January 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 27/01/04; full list of members (6 pages)
22 January 2004Return made up to 27/01/04; full list of members (6 pages)
19 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 January 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(6 pages)
22 January 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(6 pages)
21 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 January 2002Return made up to 27/01/02; full list of members (6 pages)
27 January 2002Return made up to 27/01/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
26 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 February 2000Return made up to 27/01/00; full list of members (6 pages)
28 February 2000Return made up to 27/01/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 March 1999Return made up to 27/01/99; full list of members (6 pages)
10 March 1999Return made up to 27/01/99; full list of members (6 pages)
20 May 1998Return made up to 27/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
20 May 1998Return made up to 27/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
8 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 February 1997Return made up to 27/01/97; no change of members (4 pages)
19 February 1997Return made up to 27/01/97; no change of members (4 pages)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Accounts made up to 31 January 1996 (1 page)
21 November 1996Accounts made up to 31 January 1996 (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 27/01/96; full list of members (6 pages)
26 March 1996Return made up to 27/01/96; full list of members (6 pages)