Company NameIoannou Estates Limited
DirectorsYiannakis Ioannou and Demetrios Demetriou
Company StatusActive
Company Number03103738
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Yiannakis Ioannou
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2013(17 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMr Demetrios Demetriou
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCypriot
StatusCurrent
Appointed23 May 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameAndreas Ioannou
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(4 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QP
Secretary NameGeorgina Ioannou
NationalityBritish
StatusResigned
Appointed17 October 1995(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 2000)
RoleSecretary
Correspondence Address93 Wades Hill
Winchmore Hill
London
N21 1AP
Director NameNicos Ioannou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2000)
RoleSalesman
Correspondence Address127 Wades Hill
Winchmore Hill
London
N21 1EQ
Secretary NameNicos Ioannou
NationalityBritish
StatusResigned
Appointed10 November 1998(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2009)
RoleSalesman
Correspondence Address127 Wades Hill
Winchmore Hill
London
N21 1EQ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Yiannakis Ioannou
100.00%
Ordinary

Financials

Year2014
Net Worth£143,994
Cash£6,642
Current Liabilities£9,137

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

13 April 2016Delivered on: 26 April 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The borrower with full title guarantee and as a continuing security for the payment or discharge of all monies payable to the bank by the borrower:. A) charges the property known as 99 upsdell avenue london N13 6JJ with title number MX370438 ("the property").
Outstanding
2 November 2015Delivered on: 6 November 2015
Persons entitled: Consulco Finance Limited

Classification: A registered charge
Particulars: 99 upsdell avenue london.
Outstanding
7 July 1997Delivered on: 23 July 1997
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: Property k/a 69 myddleton road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 July 1997Delivered on: 23 July 1997
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: Property k/a 99 upsdell avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 July 1997Delivered on: 22 July 1997
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: 284 firs lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 1996Delivered on: 16 January 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: Property at 65 and 67 myddleton road wood green london with the benefit of all rights licences guarantees goodwill etc. see the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
4 September 2020Change of details for Mr Yiannakis Ioannou as a person with significant control on 7 June 2020 (2 pages)
4 September 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 September 2020Change of details for Ms Stella Peppa as a person with significant control on 7 June 2020 (2 pages)
4 September 2020Director's details changed for Mr Yiannakis Ioannou on 7 June 2020 (2 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
7 June 2019Notification of Demetrios Demetriou as a person with significant control on 1 March 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
21 May 2019Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 21 May 2019 (1 page)
21 May 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
21 May 2019Notification of Stella Peppa as a person with significant control on 1 December 2018 (2 pages)
21 May 2019Change of details for Mr Yiannakis Ioannou as a person with significant control on 1 December 2018 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
21 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 April 2016Registration of charge 031037380006, created on 13 April 2016 (3 pages)
26 April 2016Registration of charge 031037380006, created on 13 April 2016 (3 pages)
6 November 2015Registration of charge 031037380005, created on 2 November 2015 (22 pages)
6 November 2015Registration of charge 031037380005, created on 2 November 2015 (22 pages)
6 November 2015Registration of charge 031037380005, created on 2 November 2015 (22 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
1 August 2014Termination of appointment of Andreas Ioannou as a director on 1 October 2013 (1 page)
1 August 2014Termination of appointment of Andreas Ioannou as a director on 1 October 2013 (1 page)
1 August 2014Termination of appointment of Andreas Ioannou as a director on 1 October 2013 (1 page)
27 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Appointment of Mr Yiannakis Ioannou as a director (2 pages)
26 June 2013Appointment of Mr Yiannakis Ioannou as a director (2 pages)
27 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 December 2010Director's details changed for Andreas Ioannou on 1 October 2009 (2 pages)
3 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
3 December 2010Director's details changed for Andreas Ioannou on 1 October 2009 (2 pages)
3 December 2010Termination of appointment of Nicos Ioannou as a secretary (1 page)
3 December 2010Director's details changed for Andreas Ioannou on 1 October 2009 (2 pages)
3 December 2010Termination of appointment of Nicos Ioannou as a secretary (1 page)
3 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 January 2009Return made up to 19/09/08; full list of members (3 pages)
27 January 2009Return made up to 19/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 19/09/07; full list of members (2 pages)
5 November 2007Return made up to 19/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 19/09/06; full list of members (2 pages)
10 October 2006Return made up to 19/09/06; full list of members (2 pages)
24 August 2006Return made up to 19/09/05; full list of members (2 pages)
24 August 2006Return made up to 19/09/05; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 October 2004Return made up to 19/09/04; full list of members (6 pages)
25 October 2004Return made up to 19/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 November 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Return made up to 19/09/02; full list of members (6 pages)
4 December 2002Return made up to 19/09/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
14 February 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
30 October 2001Return made up to 19/09/01; full list of members (6 pages)
30 October 2001Return made up to 19/09/01; full list of members (6 pages)
27 October 2000Return made up to 19/09/00; full list of members (7 pages)
27 October 2000Return made up to 19/09/00; full list of members (7 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
4 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 September 1999Return made up to 19/09/99; no change of members (4 pages)
28 September 1999Return made up to 19/09/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
18 November 1998Return made up to 19/09/98; no change of members (4 pages)
18 November 1998Return made up to 19/09/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
24 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
20 October 1995Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1995Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1995Accounting reference date notified as 30/09 (1 page)
20 October 1995Registered office changed on 20/10/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 October 1995Registered office changed on 20/10/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 October 1995Accounting reference date notified as 30/09 (1 page)
3 October 1995Director resigned (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995Director resigned (2 pages)
19 September 1995Incorporation (20 pages)
19 September 1995Incorporation (20 pages)