Company NameHerodotos Limited
Company StatusActive
Company Number03117857
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameNicoletta Hantzara
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGreek
StatusCurrent
Appointed21 July 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleMother
Country of ResidenceGreece
Correspondence Address119 Kalistratous
Zograeon
Athens
15771
Foreign
Director NameMr Athanasios Kotsis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityCypriot
StatusCurrent
Appointed06 August 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleHospital Manager
Country of ResidenceEngland
Correspondence Address45 Hamilton Gardens
London
NW8 9PX
Secretary NameMr Athanasios Kotsis
StatusCurrent
Appointed01 October 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address45 Hamilton Gardens
London
NW8 9PX
Director NameMr Irodotos Michail Nikolaidis
Date of BirthApril 1994 (Born 30 years ago)
NationalityGreek
StatusCurrent
Appointed09 January 2020(24 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address767-769 High Road
London
N12 8JY
Director NameJulie Marie Charalambides
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Thames Village
Hartington Road Chiswick
London
W4 3UE
Director NameProf Kypros Herodotos Nicolaides
Date of BirthApril 1953 (Born 71 years ago)
NationalityCypriot
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address107 Alleyn Park
Dulwich
London
SE21 8AA
Secretary NameProf Kypros Herodotos Nicolaides
NationalityCypriot
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address107 Alleyn Park
Dulwich
London
SE21 8AA
Director NameElena Nicolaidou
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCypriot
StatusResigned
Appointed26 October 1995(1 day after company formation)
Appointment Duration24 years, 1 month (resigned 01 December 2019)
RoleEconomist
Country of ResidenceGreece
Correspondence Address4 Grevenon
Thrakomakedones
Athens
13671
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address767-769 High Road
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Irodotos Nikolaidis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,056,455
Cash£288,699
Current Liabilities£139,305

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Charges

23 November 2020Delivered on: 27 November 2020
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
23 November 2020Delivered on: 27 November 2020
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 203 gloucester place, london NW1 6BU.
Outstanding
1 October 2003Delivered on: 3 October 2003
Persons entitled: Efg Private Bank Limited

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency or currency unit now or at any time hereafter standing to the credit of the company's bank account with the chargee together with all entitlements to interest and other rights and benefits accruing to or arising in connection with such money.
Outstanding
20 December 2002Delivered on: 8 January 2003
Persons entitled: Efg Private 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: The property k/a 8 devonshire place and 8 devonshire mews west london W1N 1PB t/n 180774.
Outstanding
10 January 1996Delivered on: 11 January 1996
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 charge.
Particulars: 8 devonshire place london W1 together with fixtures and fittings in or upon the property.
Outstanding

Filing History

29 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
29 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
27 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
15 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
27 November 2020Registration of charge 031178570005, created on 23 November 2020 (8 pages)
27 November 2020Registration of charge 031178570004, created on 23 November 2020 (12 pages)
13 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 January 2020Appointment of Mr Irodotos Michail Nikolaidis as a director on 9 January 2020 (2 pages)
4 December 2019Termination of appointment of Elena Nicolaidou as a director on 1 December 2019 (1 page)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
15 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(6 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
29 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
28 November 2013Termination of appointment of Kypros Nicolaides as a secretary (1 page)
28 November 2013Appointment of Mr Athanasios Kotsis as a secretary (2 pages)
28 November 2013Termination of appointment of Kypros Nicolaides as a secretary (1 page)
28 November 2013Appointment of Mr Athanasios Kotsis as a secretary (2 pages)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
9 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
24 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Nicoletta Hantzara on 25 October 2010 (2 pages)
25 November 2010Director's details changed for Elena Nicolaidou on 25 October 2010 (2 pages)
25 November 2010Director's details changed for Athanasios Kotsis on 25 October 2010 (2 pages)
25 November 2010Director's details changed for Elena Nicolaidou on 25 October 2010 (2 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Nicoletta Hantzara on 25 October 2010 (2 pages)
25 November 2010Director's details changed for Athanasios Kotsis on 25 October 2010 (2 pages)
21 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
21 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
21 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
21 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 February 2009Registered office changed on 26/02/2009 from 407 green lanes london N4 1EY (1 page)
26 February 2009Registered office changed on 26/02/2009 from 407 green lanes london N4 1EY (1 page)
24 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 February 2009Return made up to 25/10/08; full list of members (6 pages)
24 February 2009Return made up to 25/10/08; full list of members (6 pages)
4 June 2008Return made up to 25/10/07; no change of members (7 pages)
4 June 2008Return made up to 25/10/07; no change of members (7 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 November 2006Return made up to 25/10/06; full list of members (7 pages)
17 November 2006Return made up to 25/10/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 January 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Accounts for a small company made up to 31 October 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 April 2003Return made up to 25/10/02; full list of members (7 pages)
6 April 2003Return made up to 25/10/02; full list of members (7 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 March 2002Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
11 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
29 January 2001Return made up to 25/10/00; full list of members (6 pages)
29 January 2001Return made up to 25/10/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 October 1998 (7 pages)
9 March 2000Accounts for a small company made up to 31 October 1998 (7 pages)
27 January 2000Return made up to 25/10/99; full list of members (6 pages)
27 January 2000Return made up to 25/10/99; full list of members (6 pages)
21 December 1998Return made up to 25/10/98; no change of members (4 pages)
21 December 1998Return made up to 25/10/98; no change of members (4 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
18 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 April 1998Return made up to 25/10/97; full list of members (6 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Return made up to 25/10/97; full list of members (6 pages)
5 January 1998Registered office changed on 05/01/98 from: 107 alleyn park dulwich london SE21 8AA (1 page)
5 January 1998Registered office changed on 05/01/98 from: 107 alleyn park dulwich london SE21 8AA (1 page)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
11 August 1997Return made up to 25/10/96; full list of members (6 pages)
11 August 1997Return made up to 25/10/96; full list of members (6 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Ad 21/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Ad 21/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1997New director appointed (2 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
30 October 1995Registered office changed on 30/10/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Registered office changed on 30/10/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 October 1995Director resigned (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
25 October 1995Incorporation (22 pages)
25 October 1995Incorporation (22 pages)