Company NameS.Y. Properties Limited
DirectorsHaroulla Neophytou and Robert Procopis Neophytou
Company StatusActive
Company Number03025045
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Yianoulla Economides
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Raith Avenue
Southgate
London
N14 7DU
Director NameMrs Haroulla Neophytou
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Raith Avenue
Southgate
London
N14 7DU
Director NameMr Robert Procopis Neophytou
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Raith Avenue
Southgate
London
N14 7DU
Director NameStavros Neophytou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Arlington Road
Southgate
London
N14 5AS
Director NameMiss Yianoulla Neophytou
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Raith Avenue
Southgate
London
N14 7DU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Yianoulla Economides
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(23 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 The Fairway
London
N14 4NN

Contact

Websitewww.yanneo.com

Location

Registered Address18 Raith Avenue
Southgate
London
N14 7DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Robert Procopis Neophytou
8.00%
Ordinary
34 at £1Mrs Haroulla Neophytou
34.00%
Ordinary
26 at £1Mr Robert Neophytou
26.00%
Ordinary
16 at £1Miss Yianoulla Neophytou
16.00%
Ordinary
16 at £1Nicholas Neophytou
16.00%
Ordinary

Financials

Year2014
Net Worth£1,082,549
Cash£59,715
Current Liabilities£44,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

21 December 2006Delivered on: 11 January 2007
Persons entitled: National Westminster 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: 144 mayes road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 May 2002Delivered on: 9 May 2002
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a 144 mayes road, london t/n EGL294774. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2023Delivered on: 30 June 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 24 lascotts road london N22 8JN.
Outstanding
16 May 2022Delivered on: 16 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 61 hillside grove london N14 6HE.
Outstanding
4 October 2019Delivered on: 17 October 2019
Persons entitled: Bath Investment and Building Society

Classification: A registered charge
Particulars: Freehold 116 the fairway london.
Outstanding
4 October 2019Delivered on: 17 October 2019
Persons entitled: Bath Investment and Building Society

Classification: A registered charge
Particulars: Freehold 8 saxon way london.
Outstanding
29 November 2018Delivered on: 13 December 2018
Persons entitled: National Counties Building Society

Classification: A registered charge
Particulars: 144 mayes road, london, N22 6SY.
Outstanding
29 November 2018Delivered on: 13 December 2018
Persons entitled: National Counties Building Society

Classification: A registered charge
Particulars: 24 lascotts road, london, N22 8JN.
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 saxon way london.
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 24 lascotts road london.
Outstanding
28 January 2016Delivered on: 13 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 116 the fairway southgate london.
Outstanding
2 January 2007Delivered on: 16 January 2007
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: F/H property k/a 24 lascotts road london t/no MX310206. 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
2 November 2005Delivered on: 15 November 2005
Satisfied on: 27 April 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 lascotts road london.
Fully Satisfied
6 May 2005Delivered on: 21 May 2005
Satisfied on: 27 April 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 mayes road,london N.22; EGL294774. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 May 2005Delivered on: 20 May 2005
Satisfied on: 27 April 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
10 January 2000Delivered on: 20 January 2000
Satisfied on: 17 May 2002
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: 30 percy road london N12.
Fully Satisfied
30 November 1998Delivered on: 2 December 1998
Satisfied on: 17 May 2002
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/H 146 mayes road wood green london N22.
Fully Satisfied
28 March 1995Delivered on: 14 April 1995
Satisfied on: 17 May 2002
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/H-144 mayes road wood green london N22.
Fully Satisfied
28 March 1995Delivered on: 14 April 1995
Satisfied on: 17 May 2002
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 March 2020Satisfaction of charge 9 in full (2 pages)
25 March 2020Satisfaction of charge 5 in full (2 pages)
22 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
17 October 2019Registration of charge 030250450017, created on 4 October 2019 (5 pages)
17 October 2019Registration of charge 030250450016, created on 4 October 2019 (5 pages)
3 April 2019Termination of appointment of Yianoulla Economides as a director on 31 March 2019 (1 page)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 February 2019Appointment of Mrs Yianoulla Economides as a director on 15 February 2019 (2 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 December 2018Registration of charge 030250450014, created on 29 November 2018 (3 pages)
13 December 2018Registration of charge 030250450015, created on 29 November 2018 (3 pages)
1 September 2018Termination of appointment of Yianoulla Neophytou as a director on 31 August 2018 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 July 2017Registration of charge 030250450013, created on 30 June 2017 (9 pages)
5 July 2017Registration of charge 030250450013, created on 30 June 2017 (9 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Registration of charge 030250450012, created on 14 December 2016 (9 pages)
16 December 2016Registration of charge 030250450012, created on 14 December 2016 (9 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
13 February 2016Registration of charge 030250450011, created on 28 January 2016 (8 pages)
13 February 2016Registration of charge 030250450011, created on 28 January 2016 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(7 pages)
14 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(7 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
4 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 April 2013Satisfaction of charge 6 in full (4 pages)
27 April 2013Satisfaction of charge 7 in full (4 pages)
27 April 2013Satisfaction of charge 8 in full (4 pages)
27 April 2013Satisfaction of charge 7 in full (4 pages)
27 April 2013Satisfaction of charge 8 in full (4 pages)
27 April 2013Satisfaction of charge 6 in full (4 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Termination of appointment of Stavros Neophytou as a director (1 page)
25 April 2012Termination of appointment of Stavros Neophytou as a director (1 page)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Director's details changed for Stavros Neophytou on 1 August 2010 (2 pages)
23 February 2011Director's details changed for Stavros Neophytou on 1 August 2010 (2 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
23 February 2011Director's details changed for Stavros Neophytou on 1 August 2010 (2 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Mrs Haroulla Neophytou on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Mrs Haroulla Neophytou on 1 February 2010 (2 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Stavros Neophytou on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Robert Neophytou on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Stavros Neophytou on 1 February 2010 (2 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Stavros Neophytou on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Robert Neophytou on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Mrs Haroulla Neophytou on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Robert Neophytou on 1 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 22/02/09; full list of members (5 pages)
3 March 2009Return made up to 22/02/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 22/02/08; full list of members (5 pages)
4 March 2008Return made up to 22/02/08; full list of members (5 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007Particulars of mortgage/charge (4 pages)
10 March 2006Return made up to 22/02/06; full list of members (9 pages)
10 March 2006Return made up to 22/02/06; full list of members (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 November 2005Particulars of mortgage/charge (4 pages)
15 November 2005Particulars of mortgage/charge (4 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (5 pages)
20 May 2005Particulars of mortgage/charge (5 pages)
4 March 2005Return made up to 22/02/05; full list of members (9 pages)
4 March 2005Return made up to 22/02/05; full list of members (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 January 2005Registered office changed on 11/01/05 from: 1 queens parade brownlow road london N11 2DN (1 page)
11 January 2005Registered office changed on 11/01/05 from: 1 queens parade brownlow road london N11 2DN (1 page)
28 February 2004Return made up to 22/02/04; full list of members (9 pages)
28 February 2004Return made up to 22/02/04; full list of members (9 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2003Return made up to 22/02/03; full list of members (9 pages)
2 March 2003Return made up to 22/02/03; full list of members (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
27 February 2002Return made up to 22/02/02; full list of members (8 pages)
27 February 2002Return made up to 22/02/02; full list of members (8 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 22/02/00; full list of members (8 pages)
14 March 2000Return made up to 22/02/00; full list of members (8 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 22/02/99; full list of members (6 pages)
25 February 1999Return made up to 22/02/99; full list of members (6 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 February 1998Return made up to 22/02/98; no change of members (4 pages)
25 February 1998Return made up to 22/02/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (15 pages)
31 December 1997Full accounts made up to 31 March 1997 (15 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
6 June 1996Full accounts made up to 31 March 1996 (12 pages)
6 June 1996Full accounts made up to 31 March 1996 (12 pages)
12 April 1996Return made up to 22/02/96; full list of members (6 pages)
12 April 1996Return made up to 22/02/96; full list of members (6 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)