Paddington
London
W2 1UD
Secretary Name | Chrystalla Chrysostomou |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1999(3 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 148/152 Sussex Gardens Paddington London W2 1UD |
Secretary Name | Kyriacos Protopapas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(4 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 122 Sussex Gardens London W2 1UB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Yparho Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,522,233 |
Cash | £1,962,994 |
Current Liabilities | £362,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
9 May 2013 | Delivered on: 15 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 March 2004 | Delivered on: 19 March 2004 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: Flats at 372-374 seven sisters road london N4. Outstanding |
25 June 1998 | Delivered on: 3 July 1998 Persons entitled: The Cyprus Popular Bank 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 |
5 March 1998 | Delivered on: 17 March 1998 Persons entitled: The Cyprus Popular Bank LTD 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 |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
2 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
24 July 2020 | Change of details for Mr Antonakis Chrysostomou as a person with significant control on 1 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Antonakis Chrysostomou on 1 July 2020 (2 pages) |
29 May 2020 | Change of details for Mr Antonakis Chrysostomou as a person with significant control on 28 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Antonakis Chrysostomou on 28 May 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
14 March 2019 | Satisfaction of charge 1 in full (4 pages) |
14 March 2019 | Satisfaction of charge 3 in full (4 pages) |
14 March 2019 | Satisfaction of charge 2 in full (4 pages) |
20 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
20 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page) |
10 January 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
18 November 2016 | Registered office address changed from , Building 6 North London Business Park, Oakleigh Road South, New Southgate, London, N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from , Building 6 North London Business Park, Oakleigh Road South, New Southgate, London, N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Registered office address changed from , Everlast House, 1 Cranbrook Lane, London, N11 1PF to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from , Everlast House, 1 Cranbrook Lane, London, N11 1PF to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
6 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
15 May 2013 | Registration of charge 032857450004 (26 pages) |
15 May 2013 | Registration of charge 032857450004 (26 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page) |
11 December 2009 | Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages) |
17 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
30 October 2008 | Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page) |
2 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 December 2007 | Return made up to 29/11/07; no change of members (6 pages) |
20 December 2007 | Return made up to 29/11/07; no change of members (6 pages) |
23 March 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
23 March 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 January 2007 | Return made up to 29/11/06; full list of members (6 pages) |
4 January 2007 | Return made up to 29/11/06; full list of members (6 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
20 September 2002 | Secretary's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Secretary's particulars changed (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 374 seven sisters road london N4 2PG (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 374 seven sisters road, london, N4 2PG (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
8 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
6 February 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
6 February 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
11 December 1996 | Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 2 spencer avenue london N13 4TX (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 2 spencer avenue, london, N13 4TX (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: regent house 316 beulah hill, london, SE19 3HF (1 page) |
29 November 1996 | Incorporation (16 pages) |
29 November 1996 | Incorporation (16 pages) |