Company NameVenus Tradelinks Limited
DirectorsLucy Katsantonis and Pantelis Chrysostomou
Company StatusActive
Company Number03291824
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 4 months ago)
Previous NameVenus Tradelinks Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lucy Katsantonis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollies House Suite D
230 High Street
Potters Bar
Herts
Director NameMr Pantelis Chrysostomou
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(16 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Kingwell Road
Barnet
Hertfordshire
EN4 0HY
Secretary NameMr Pantelis Chrysostomou
StatusCurrent
Appointed10 December 2012(16 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address66 Kingwell Road
Barnet
Hertfordshire
EN4 0HY
Director NameMr Andreas Chrysostomou
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameMr Kyriacos Chrysostomou
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameMr Paul Chrysostomou
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Secretary NameMrs Angela Chrysostomou
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleSecretary
Correspondence Address23 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameMr George Lefteri
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Vineyards
Northaw
EN6 4PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88010011
Telephone regionLondon

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£495,479
Net Worth£5,665,321
Cash£95,567
Current Liabilities£513,163

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

5 January 2004Delivered on: 16 January 2004
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 32 strand street and 52 king street whitehaven t/no CU23981 benefit of all rights licences contracts guarantees rent deposits undertakings deeds and warranties relating thereto goodwill and any rental and other payments arising therefrom.
Fully Satisfied
27 July 2001Delivered on: 2 August 2001
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: £322,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a 122 archway road london N6.
Fully Satisfied
22 June 2001Delivered on: 3 July 2001
Satisfied on: 26 July 2013
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: The lamb tavern hotel 46 north road london N7. 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.
Fully Satisfied
23 March 2001Delivered on: 28 March 2001
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under clause 27 of the charge.
Particulars: F/Hold property known as 9 crossfield rd,london N17 6AY.
Fully Satisfied
23 March 2001Delivered on: 28 March 2001
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under clause 27 of the charge.
Particulars: F/Hold property known as 73 effingham rd,hornsey,london M8 oaa.
Fully Satisfied
23 March 2001Delivered on: 28 March 2001
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under clause 27 of the charge.
Particulars: F/Hold property known as 2 dalmeny rd,london N7.
Fully Satisfied
8 March 2000Delivered on: 16 March 2000
Satisfied on: 26 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20/22 avenue road london N17. 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.
Fully Satisfied
19 June 2006Delivered on: 20 June 2006
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank Public Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 April 2006Delivered on: 11 April 2006
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 bridge street haverfordwest pembrokeshire the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Fully Satisfied
10 August 2005Delivered on: 20 August 2005
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hollies house 230 high street potters bar the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Fully Satisfied
2 August 2005Delivered on: 4 August 2005
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Public Company Bank

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 5 bridge street haverfordwest pembrokeshire the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Fully Satisfied
16 June 2005Delivered on: 29 June 2005
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 761 fulham road london the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Fully Satisfied
16 June 2005Delivered on: 28 June 2005
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 golders green road & 18A accommodation 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.
Fully Satisfied
8 March 2000Delivered on: 16 March 2000
Satisfied on: 26 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, 19 & 21 davenant road upper holloway london N19. 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.
Fully Satisfied
22 June 2005Delivered on: 24 June 2005
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77A high road hampton wick the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights 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 any other payments whatever in respect of the property.
Fully Satisfied
22 June 2005Delivered on: 24 June 2005
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5B cut lane industrial estate woolston warrington the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights 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 any other payments whatever in respect of the property.
Fully Satisfied
22 June 2005Delivered on: 24 June 2005
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 st annes road west lytham st annes the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights 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 any other payments whatever in respect of the property.
Fully Satisfied
21 June 2005Delivered on: 24 June 2005
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 321 green lanes london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights 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 any other payments whatever in respect of the property.
Fully Satisfied
24 March 2005Delivered on: 2 April 2005
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 marlowes, hemel hempstead, herts. 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.
Fully Satisfied
21 December 2004Delivered on: 22 December 2004
Satisfied on: 26 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 66R etherley road, tottenham, t/n NGL101725. 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.
Fully Satisfied
3 December 2004Delivered on: 10 December 2004
Satisfied on: 26 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the manor church street easington lane tyne & wear. 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.
Fully Satisfied
9 August 2004Delivered on: 24 August 2004
Satisfied on: 26 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a, 58 fairbridge road, islington, greater london, t/n LN137559. 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.
Fully Satisfied
1 July 2004Delivered on: 7 July 2004
Satisfied on: 26 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being seven stars sandon road sandon bank sandon staffordshire. 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.
Fully Satisfied
6 January 2004Delivered on: 16 January 2004
Satisfied on: 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 37-38 high street high wycombe t/no BM195834 benefit of all rights licences contracts guarantees rent deposits undertakings deeds and warranties relating thereto and goodwill and any rental or other payments whatever arising therefrom.
Fully Satisfied
10 May 1999Delivered on: 12 May 1999
Satisfied on: 26 July 2013
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 43 eden grove islington N7. 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.
Fully Satisfied
18 January 2022Delivered on: 23 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The queens hotel, 14 market place, abingdon, OX14 3HA regsitered at the land registry under title number ON109746.
Outstanding
5 March 2021Delivered on: 10 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold absolute property known as flat 4 hollies house, 230 high street, potters bar, herts, EN6 5BL (second floor) and registered at the land registry with title number HD436607. Please see charging instrument for further details.
Outstanding
24 July 2013Delivered on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 7 & 7A high street hampton wick kingston-upon-thames t/no TGL179317 32/34 strand street and 50/52 king street whitehaven t/no CU23981 land lying to the north & west of brittwell road watlington t/no ON56176 hollies house 230 potters bar t/no HD46014 for further properties charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
4 December 2019Full accounts made up to 31 May 2019 (29 pages)
17 September 2019Re-registration from a public company to a private limited company (2 pages)
17 September 2019Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2019Re-registration of Memorandum and Articles (23 pages)
26 April 2019Amended full accounts made up to 31 May 2018 (31 pages)
6 December 2018Full accounts made up to 31 May 2018 (34 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
29 November 2017Full accounts made up to 31 May 2017 (30 pages)
29 November 2017Full accounts made up to 31 May 2017 (30 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
24 November 2016Full accounts made up to 31 May 2016 (29 pages)
24 November 2016Full accounts made up to 31 May 2016 (29 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(5 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(5 pages)
6 December 2015Full accounts made up to 31 May 2015 (17 pages)
6 December 2015Full accounts made up to 31 May 2015 (17 pages)
26 June 2015Full accounts made up to 31 May 2014 (21 pages)
26 June 2015Full accounts made up to 31 May 2014 (21 pages)
24 February 2015Previous accounting period shortened from 31 December 2014 to 31 May 2014 (1 page)
24 February 2015Previous accounting period shortened from 31 December 2014 to 31 May 2014 (1 page)
7 January 2015Director's details changed for Mrs Lucy Katsantonis on 19 December 2014 (2 pages)
7 January 2015Director's details changed for Mrs Lucy Katsantonis on 19 December 2014 (2 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(6 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(6 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(6 pages)
3 July 2014Full accounts made up to 31 December 2013 (22 pages)
3 July 2014Full accounts made up to 31 December 2013 (22 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
(5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
(5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
(5 pages)
30 July 2013Registration of charge 032918240026 (53 pages)
30 July 2013Registration of charge 032918240026 (53 pages)
26 July 2013Satisfaction of charge 20 in full (4 pages)
26 July 2013Satisfaction of charge 16 in full (4 pages)
26 July 2013Satisfaction of charge 25 in full (4 pages)
26 July 2013Satisfaction of charge 18 in full (4 pages)
26 July 2013Satisfaction of charge 24 in full (4 pages)
26 July 2013Satisfaction of charge 15 in full (4 pages)
26 July 2013Satisfaction of charge 8 in full (4 pages)
26 July 2013Satisfaction of charge 13 in full (4 pages)
26 July 2013Satisfaction of charge 24 in full (4 pages)
26 July 2013Satisfaction of charge 25 in full (4 pages)
26 July 2013Satisfaction of charge 23 in full (4 pages)
26 July 2013Satisfaction of charge 21 in full (4 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 6 in full (4 pages)
26 July 2013Satisfaction of charge 14 in full (4 pages)
26 July 2013Satisfaction of charge 7 in full (4 pages)
26 July 2013Satisfaction of charge 4 in full (4 pages)
26 July 2013Satisfaction of charge 10 in full (4 pages)
26 July 2013Satisfaction of charge 19 in full (4 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 7 in full (4 pages)
26 July 2013Satisfaction of charge 8 in full (4 pages)
26 July 2013Satisfaction of charge 2 in full (4 pages)
26 July 2013Satisfaction of charge 2 in full (4 pages)
26 July 2013Satisfaction of charge 23 in full (4 pages)
26 July 2013Satisfaction of charge 13 in full (4 pages)
26 July 2013Satisfaction of charge 11 in full (4 pages)
26 July 2013Satisfaction of charge 17 in full (4 pages)
26 July 2013Satisfaction of charge 6 in full (4 pages)
26 July 2013Satisfaction of charge 10 in full (4 pages)
26 July 2013Satisfaction of charge 21 in full (4 pages)
26 July 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Satisfaction of charge 22 in full (4 pages)
26 July 2013Satisfaction of charge 15 in full (4 pages)
26 July 2013Satisfaction of charge 12 in full (4 pages)
26 July 2013Satisfaction of charge 22 in full (4 pages)
26 July 2013Satisfaction of charge 11 in full (4 pages)
26 July 2013Satisfaction of charge 19 in full (4 pages)
26 July 2013Satisfaction of charge 16 in full (4 pages)
26 July 2013Satisfaction of charge 9 in full (4 pages)
26 July 2013Satisfaction of charge 17 in full (4 pages)
26 July 2013Satisfaction of charge 20 in full (4 pages)
26 July 2013Satisfaction of charge 4 in full (4 pages)
26 July 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Satisfaction of charge 12 in full (4 pages)
26 July 2013Satisfaction of charge 9 in full (4 pages)
26 July 2013Satisfaction of charge 14 in full (4 pages)
26 July 2013Satisfaction of charge 18 in full (4 pages)
26 July 2013Satisfaction of charge 3 in full (4 pages)
26 July 2013Satisfaction of charge 3 in full (4 pages)
25 July 2013Memorandum and Articles of Association (11 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-documents 09/07/2013
(2 pages)
25 July 2013Memorandum and Articles of Association (11 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-documents 09/07/2013
(2 pages)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
5 April 2013Termination of appointment of Angela Chrysostomou as a secretary (1 page)
5 April 2013Appointment of Mr Pantelis Chrysostomou as a director (2 pages)
5 April 2013Termination of appointment of Kyriacos Chrysostomou as a director (1 page)
5 April 2013Appointment of Mr Pantelis Chrysostomou as a director (2 pages)
5 April 2013Appointment of Mr Pantelis Chrysostomou as a secretary (2 pages)
5 April 2013Termination of appointment of Kyriacos Chrysostomou as a director (1 page)
5 April 2013Termination of appointment of Paul Chrysostomou as a director (1 page)
5 April 2013Termination of appointment of Paul Chrysostomou as a director (1 page)
5 April 2013Termination of appointment of Andreas Chrysostomou as a director (1 page)
5 April 2013Appointment of Mr Pantelis Chrysostomou as a secretary (2 pages)
5 April 2013Termination of appointment of Andreas Chrysostomou as a director (1 page)
5 April 2013Termination of appointment of Angela Chrysostomou as a secretary (1 page)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
22 December 2011Secretary's details changed for Angela Chrysostomou on 16 December 2011 (2 pages)
22 December 2011Secretary's details changed for Angela Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Paul Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Andreas Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Andreas Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Kyriacos Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Paul Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Kyriacos Chrysostomou on 16 December 2011 (2 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
11 November 2011Termination of appointment of George Lefteri as a director (1 page)
11 November 2011Termination of appointment of George Lefteri as a director (1 page)
15 June 2011Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages)
15 June 2011Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages)
15 June 2011Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages)
5 May 2011Full accounts made up to 31 December 2010 (18 pages)
5 May 2011Full accounts made up to 31 December 2010 (18 pages)
2 February 2011Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Andreas Chrysostomou on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Lucy Katsantonis on 9 December 2009 (2 pages)
9 December 2009Director's details changed for George Lefteri on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Chrysostomou on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Andreas Chrysostomou on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Chrysostomou on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Lucy Katsantonis on 9 December 2009 (2 pages)
9 December 2009Director's details changed for George Lefteri on 9 December 2009 (2 pages)
9 December 2009Director's details changed for George Lefteri on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Andreas Chrysostomou on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Chrysostomou on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Kyriacos Chrysostomou on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Lucy Katsantonis on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Kyriacos Chrysostomou on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Kyriacos Chrysostomou on 9 December 2009 (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (18 pages)
31 July 2009Full accounts made up to 31 December 2008 (18 pages)
10 December 2008Return made up to 09/12/08; full list of members (5 pages)
10 December 2008Return made up to 09/12/08; full list of members (5 pages)
4 November 2008Amended full accounts made up to 31 December 2007 (18 pages)
4 November 2008Amended full accounts made up to 31 December 2007 (18 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
21 December 2007Return made up to 09/12/07; full list of members (8 pages)
21 December 2007Return made up to 09/12/07; full list of members (8 pages)
14 August 2007Full accounts made up to 31 December 2006 (22 pages)
14 August 2007Full accounts made up to 31 December 2006 (22 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
4 January 2007Return made up to 09/12/06; full list of members (8 pages)
4 January 2007Return made up to 09/12/06; full list of members (8 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
22 December 2005Return made up to 09/12/05; full list of members (7 pages)
22 December 2005Return made up to 09/12/05; full list of members (7 pages)
14 September 2005Full accounts made up to 31 December 2004 (17 pages)
14 September 2005Full accounts made up to 31 December 2004 (17 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 09/12/04; full list of members (7 pages)
15 December 2004Return made up to 09/12/04; full list of members (7 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Full accounts made up to 31 December 2003 (19 pages)
30 July 2004Full accounts made up to 31 December 2003 (19 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
18 December 2003Return made up to 09/12/03; full list of members (7 pages)
18 December 2003Return made up to 09/12/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (20 pages)
4 August 2003Full accounts made up to 31 December 2002 (20 pages)
20 January 2003Return made up to 09/12/02; full list of members (7 pages)
20 January 2003Return made up to 09/12/02; full list of members (7 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
10 January 2002Return made up to 09/12/01; full list of members (7 pages)
10 January 2002Return made up to 09/12/01; full list of members (7 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
6 February 2001Return made up to 09/12/00; full list of members (7 pages)
6 February 2001Return made up to 09/12/00; full list of members (7 pages)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 09/12/99; full list of members (10 pages)
10 March 2000Return made up to 09/12/99; full list of members (10 pages)
5 July 1999Full accounts made up to 31 December 1998 (15 pages)
5 July 1999Full accounts made up to 31 December 1998 (15 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
22 December 1998Return made up to 09/12/98; no change of members (4 pages)
22 December 1998Return made up to 09/12/98; no change of members (4 pages)
25 July 1998Full accounts made up to 31 December 1997 (15 pages)
25 July 1998Full accounts made up to 31 December 1997 (15 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998Return made up to 09/12/97; full list of members (8 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Return made up to 09/12/97; full list of members (8 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Certificate of authorisation to commence business and borrow (1 page)
23 December 1996Certificate of authorisation to commence business and borrow (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Secretary resigned (1 page)
20 December 1996Application to commence business (2 pages)
20 December 1996Application to commence business (2 pages)
20 December 1996Ad 10/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 December 1996Ad 10/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 December 1996Incorporation (17 pages)
9 December 1996Incorporation (17 pages)