Company NameChrisand Properties Limited
DirectorsAndreas Christofi Stylianou and Maria Stylianou
Company StatusActive
Company Number03314450
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andreas Christofi Stylianou
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Grange Park Avenue
Winchmore Hill
London
N21 2LJ
Secretary NameMrs Maria Stylianou
NationalityBritish
StatusCurrent
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grange Park Avenue
London
N21 2LJ
Director NameMrs Maria Stylianou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(1 year after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Grange Park Avenue
London
N21 2LJ
Director NameKyriakoulla Stylianou
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address10 Grange Park Avenue
Winchmore Hill
London
N21 2LJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSterling House, Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Mr Andreas Christofi Stylianou
5.00%
Ordinary B
3 at £1Andrea Eleni Loizou
3.00%
Ordinary B
28 at £1Christopher Stylianou
28.00%
Ordinary B
24 at £1Maria Stylianou
24.00%
Ordinary B
20 at £1Koulla Loizou
20.00%
Ordinary B
20 at £1Mr Andreas Christofi Stylianou
20.00%
Ordinary A

Financials

Year2014
Net Worth£664,383
Cash£1,547
Current Liabilities£1,034,131

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

8 March 2023Delivered on: 8 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 34 highbury grove court. Highbury grove. London. N5 2NG.
Outstanding
6 May 2003Delivered on: 8 May 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat 13 spencer avenue london.
Outstanding
4 November 1999Delivered on: 9 November 1999
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 32 cheshire street market drayton shropshire.
Outstanding
31 October 1997Delivered on: 5 November 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 34 highbury grove court highbury grove london.
Outstanding
13 October 1997Delivered on: 31 October 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82A warren road leyton london.
Outstanding
13 October 1997Delivered on: 31 October 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 283A leabridge road leyton london.
Outstanding
3 October 1997Delivered on: 4 October 1997
Persons entitled: Bank of Cyprus (London) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its undertaking and property and assets whatsoever and wheresoever both present and future vested and contingent by way of fixed charge all f/h and l/h property together with all buildings fixtures and fixed plant and machinery the goodwill and uncalled capital; by way of first floating charge all other assets and undertaking.
Outstanding
16 May 1997Delivered on: 3 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 143 queens drive, l/b of hackney t/no: NGL484534.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
15 December 2020Previous accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
28 May 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
8 February 2010Director's details changed for Mrs Maria Stylianou on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Maria Stylianou on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mrs Maria Stylianou on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
10 September 2008Appointment terminated director kyriakoulla stylianou (1 page)
10 September 2008Appointment terminated director kyriakoulla stylianou (1 page)
8 February 2008Registered office changed on 08/02/08 from: sterling house 2B furbourne road london E17 4EE (1 page)
8 February 2008Registered office changed on 08/02/08 from: sterling house 2B furbourne road london E17 4EE (1 page)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
2 March 2007Return made up to 07/02/07; full list of members (8 pages)
2 March 2007Return made up to 07/02/07; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 February 2006Return made up to 07/02/06; full list of members (8 pages)
13 February 2006Return made up to 07/02/06; full list of members (8 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
11 February 2005Return made up to 07/02/05; full list of members (8 pages)
11 February 2005Return made up to 07/02/05; full list of members (8 pages)
10 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 February 2004Return made up to 07/02/04; full list of members (8 pages)
16 February 2004Return made up to 07/02/04; full list of members (8 pages)
20 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 07/02/03; full list of members (8 pages)
18 February 2003Return made up to 07/02/03; full list of members (8 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 February 2002Return made up to 07/02/02; full list of members (7 pages)
12 February 2002Return made up to 07/02/02; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 March 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 February 2001Return made up to 07/02/01; full list of members (7 pages)
23 February 2001Return made up to 07/02/01; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 February 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(7 pages)
3 February 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(7 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
25 June 1999Registered office changed on 25/06/99 from: 648-652 high road leyton london E10 6RN (1 page)
25 June 1999Registered office changed on 25/06/99 from: 648-652 high road leyton london E10 6RN (1 page)
22 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 February 1999Return made up to 07/02/99; no change of members (4 pages)
12 February 1999Return made up to 07/02/99; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
27 February 1998Return made up to 07/02/98; full list of members (6 pages)
27 February 1998Return made up to 07/02/98; full list of members (6 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
18 February 1997Ad 11/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1997Ad 11/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
7 February 1997Incorporation (17 pages)
7 February 1997Incorporation (17 pages)