Company NameYparho Limited
DirectorAntonakis Chrysostomou
Company StatusActive
Company Number03285745
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Antonakis Chrysostomou
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1996(4 days after company formation)
Appointment Duration27 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address148/152 Sussex Gardens
Paddington
London
W2 1UD
Secretary NameChrystalla Chrysostomou
NationalityBritish
StatusCurrent
Appointed30 November 1999(3 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address148/152 Sussex Gardens
Paddington
London
W2 1UD
Secretary NameKyriacos Protopapas
NationalityBritish
StatusResigned
Appointed03 December 1996(4 days after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address122 Sussex Gardens
London
W2 1UB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Yparho Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,522,233
Cash£1,962,994
Current Liabilities£362,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

9 May 2013Delivered 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 2004Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
24 July 2020Change of details for Mr Antonakis Chrysostomou as a person with significant control on 1 July 2020 (2 pages)
24 July 2020Director's details changed for Antonakis Chrysostomou on 1 July 2020 (2 pages)
29 May 2020Change of details for Mr Antonakis Chrysostomou as a person with significant control on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Antonakis Chrysostomou on 28 May 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
14 March 2019Satisfaction of charge 1 in full (4 pages)
14 March 2019Satisfaction of charge 3 in full (4 pages)
14 March 2019Satisfaction of charge 2 in full (4 pages)
20 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
20 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
18 November 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
15 May 2013Registration of charge 032857450004 (26 pages)
15 May 2013Registration of charge 032857450004 (26 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page)
11 December 2009Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page)
11 December 2009Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page)
11 December 2009Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages)
17 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 December 2008Return made up to 29/11/08; full list of members (3 pages)
5 December 2008Return made up to 29/11/08; full list of members (3 pages)
30 October 2008Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page)
30 October 2008Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page)
2 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
20 December 2007Return made up to 29/11/07; no change of members (6 pages)
20 December 2007Return made up to 29/11/07; no change of members (6 pages)
23 March 2007Amended accounts made up to 31 March 2006 (8 pages)
23 March 2007Amended accounts made up to 31 March 2006 (8 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
4 January 2007Return made up to 29/11/06; full list of members (6 pages)
4 January 2007Return made up to 29/11/06; full list of members (6 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
12 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 December 2005Return made up to 29/11/05; full list of members (6 pages)
22 December 2005Return made up to 29/11/05; full list of members (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 December 2004Return made up to 29/11/04; full list of members (6 pages)
13 December 2004Return made up to 29/11/04; full list of members (6 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 December 2002Return made up to 29/11/02; full list of members (6 pages)
6 December 2002Return made up to 29/11/02; full list of members (6 pages)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Registered office changed on 20/09/02 from: 374 seven sisters road london N4 2PG (1 page)
20 September 2002Registered office changed on 20/09/02 from: 374 seven sisters road, london, N4 2PG (1 page)
20 September 2002Director's particulars changed (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 December 2001Return made up to 29/11/01; full list of members (6 pages)
4 December 2001Return made up to 29/11/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Return made up to 29/11/00; full list of members (6 pages)
6 December 2000Return made up to 29/11/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Return made up to 29/11/99; full list of members (6 pages)
7 December 1999Return made up to 29/11/99; full list of members (6 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
8 December 1998Return made up to 29/11/98; no change of members (4 pages)
8 December 1998Return made up to 29/11/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 29/11/97; full list of members (6 pages)
9 December 1997Return made up to 29/11/97; full list of members (6 pages)
6 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
6 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
11 December 1996Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Registered office changed on 11/12/96 from: 2 spencer avenue london N13 4TX (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Registered office changed on 11/12/96 from: 2 spencer avenue, london, N13 4TX (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: regent house 316 beulah hill, london, SE19 3HF (1 page)
29 November 1996Incorporation (16 pages)
29 November 1996Incorporation (16 pages)