Company NameEftihia Limited
Company StatusActive
Company Number03218839
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Eftymios Arvanitakis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusCurrent
Appointed01 July 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceGreece
Correspondence Address67 Naiadon
Paleo Faliro, 17561
Greece
Director NameStamatia Arvanitakis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusCurrent
Appointed25 July 2002(6 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address67 Naiadon
Paleo Faliro
17561
Secretary NameMrs Efrosyni Arvanitaki
NationalityGreek
StatusCurrent
Appointed25 July 2002(6 years after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Correspondence Address67 Naiadon
Paleo Faliro
17561
Director NameMr Chris Polycarpou
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Secretary NameMrs Stamatia Arvanitakis
NationalityGreek
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHiliandariou
8 Athens 11363
Greece
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressMountview Court 1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr E. Arvanitakis
50.00%
Ordinary
1 at £1S. Arvanitakis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,041,016
Cash£97
Current Liabilities£414,208

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

4 September 2018Delivered on: 19 September 2018
Persons entitled: Eurobank Private Bank Luxembourg , S.A.

Classification: A registered charge
Particulars: Charge over, the flat 7A crouch hill, N4 4AP, NGL639270, flat 7B crouch hill, N4 4AP, NGL607196 and flat 9A crouch hill, N4 4AP, NGL639271.
Outstanding
4 September 2018Delivered on: 6 September 2018
Persons entitled: Eurobank Private Bank Luxembourg, S.A.

Classification: A registered charge
Particulars: Charge over, flat 7A crouch hill, N4 4AP, NGL639270, flat 7B crouch hill, N4 4AP, NGL607196 and flat 9A crouch hill, N4 4AP, NGL629271.
Outstanding
5 February 1997Delivered on: 6 February 1997
Persons entitled: George P Anastasiades

Classification: Charge of whole
Secured details: £48,000 due or to become due from the company to the chargee.
Particulars: 7 crouch hill london N4 4AP.
Outstanding
3 February 1997Delivered on: 12 February 1997
Persons entitled: George P. Anastasiades

Classification: Charge of whole
Secured details: £48,000 due from the company to the chargee.
Particulars: 9 crouch hill london N4 4AP.
Outstanding

Filing History

23 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 July 2022 (4 pages)
22 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 July 2021 (4 pages)
2 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
25 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
18 February 2019Satisfaction of charge 2 in full (4 pages)
1 February 2019Satisfaction of charge 1 in full (4 pages)
16 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
19 September 2018Registration of charge 032188390004, created on 4 September 2018 (18 pages)
6 September 2018Registration of charge 032188390003, created on 4 September 2018 (18 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
1 May 2018Appointment of Mr Chris Polycarpou as a director on 25 April 2018 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
13 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
14 July 2016Secretary's details changed for Mrs Efrosyni Arvanitaki on 1 August 2015 (1 page)
14 July 2016Secretary's details changed for Mrs Efrosyni Arvanitaki on 1 August 2015 (1 page)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Director's details changed for Stamatia Arvanitakis on 1 August 2015 (2 pages)
14 July 2016Director's details changed for Stamatia Arvanitakis on 1 August 2015 (2 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
21 August 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 July 2013Secretary's details changed for Efrosyni Arvanitaki on 1 July 2012 (1 page)
4 July 2013Director's details changed for Mr Eftymios Arvanitakis on 21 March 2012 (2 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Stamatia Arvanitakis on 17 July 2012 (2 pages)
4 July 2013Secretary's details changed for Efrosyni Arvanitaki on 1 July 2012 (1 page)
4 July 2013Secretary's details changed for Efrosyni Arvanitaki on 1 July 2012 (1 page)
4 July 2013Director's details changed for Mr Eftymios Arvanitakis on 21 March 2012 (2 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Stamatia Arvanitakis on 17 July 2012 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2012Director's details changed for Mr Eftymios Arvanitakis on 21 March 2012 (2 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (13 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (13 pages)
20 July 2012Director's details changed for Mr Eftymios Arvanitakis on 21 March 2012 (2 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (13 pages)
27 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (13 pages)
27 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (13 pages)
27 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (13 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2008Return made up to 01/07/08; no change of members (7 pages)
24 July 2008Return made up to 01/07/08; no change of members (7 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2007Return made up to 01/07/07; full list of members (7 pages)
24 July 2007Return made up to 01/07/07; full list of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2006Return made up to 01/07/06; full list of members (7 pages)
26 July 2006Return made up to 01/07/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 July 2005Return made up to 01/07/05; full list of members (7 pages)
14 July 2005Return made up to 01/07/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 August 2004Return made up to 01/07/04; full list of members (7 pages)
27 August 2004Return made up to 01/07/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 July 2003Return made up to 01/07/03; full list of members (8 pages)
17 July 2003Return made up to 01/07/03; full list of members (8 pages)
6 January 2003Registered office changed on 06/01/03 from: kenilworth hambledon road denmead hampshire PO7 6NU (1 page)
6 January 2003Registered office changed on 06/01/03 from: kenilworth hambledon road denmead hampshire PO7 6NU (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Return made up to 11/06/02; no change of members (4 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Return made up to 11/06/02; no change of members (4 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
17 December 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
17 December 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
5 December 2001Return made up to 01/07/01; full list of members (6 pages)
5 December 2001Return made up to 01/07/01; full list of members (6 pages)
7 September 2001Registered office changed on 07/09/01 from: c/o glenfield frogham hill stuckton fordingbridge hampshire SP6 2HH (1 page)
7 September 2001Registered office changed on 07/09/01 from: c/o glenfield frogham hill stuckton fordingbridge hampshire SP6 2HH (1 page)
27 June 2000Return made up to 01/07/00; full list of members (6 pages)
27 June 2000Return made up to 01/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
8 July 1999Return made up to 01/07/99; full list of members (6 pages)
8 July 1999Return made up to 01/07/99; full list of members (6 pages)
16 May 1999Full accounts made up to 31 July 1998 (10 pages)
16 May 1999Full accounts made up to 31 July 1998 (10 pages)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Registered office changed on 19/01/99 from: 94 captains place southampton hampshire SO14 3TF (1 page)
19 January 1999Registered office changed on 19/01/99 from: 94 captains place southampton hampshire SO14 3TF (1 page)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Return made up to 01/07/98; full list of members (6 pages)
23 September 1998Return made up to 01/07/98; full list of members (6 pages)
23 September 1997Return made up to 01/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
(6 pages)
23 September 1997Return made up to 01/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
(6 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 49 harpenden road st albans herts AL3 6BJ (1 page)
28 April 1997Registered office changed on 28/04/97 from: 49 harpenden road st albans herts AL3 6BJ (1 page)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
17 July 1996Director resigned (1 page)
17 July 1996Registered office changed on 17/07/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 July 1996Registered office changed on 17/07/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 July 1996Secretary resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Secretary resigned (1 page)
1 July 1996Incorporation (14 pages)
1 July 1996Incorporation (14 pages)