Company NameMastmead Limited
DirectorsDemos Philiastides and Anthony Philiastides
Company StatusActive
Company Number03382976
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameDemos Philiastides
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Leigh Hunt Drive
London
N14 6DJ
Secretary NameDemos Philiastides
NationalityBritish
StatusCurrent
Appointed24 June 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Leigh Hunt Drive
London
N14 6DJ
Director NameMr Anthony Philiastides
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCivil Engineer
Country of ResidenceCyprus
Correspondence AddressMillmead Business Centre
Milmead Road
Tottenham Hale
London
N17 9QU
Director NameMr Andy Philiastides
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(2 weeks, 4 days after company formation)
Appointment Duration20 years, 1 month (resigned 25 July 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address34 Lewes Road
Friern Barnet
London
N12 9NL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemillmeadbc.co.uk
Email address[email protected]
Telephone020 88851100
Telephone regionLondon

Location

Registered AddressMillmead Business Centre
Milmead Road
Tottenham Hale
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

28 at £1Andrew Philiastides
28.00%
Ordinary
24 at £1Antonis Philiastides
24.00%
Ordinary
24 at £1Demos Philiastides
24.00%
Ordinary
24 at £1Lia Philiastides
24.00%
Ordinary

Financials

Year2014
Net Worth£1,967,333
Cash£112,246
Current Liabilities£281,421

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

12 February 2021Delivered on: 12 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 31 ongar road, fulham, london, SW6 1RL comprised in title number 440281.
Outstanding
12 February 2021Delivered on: 12 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Millmead business centre, millmead road, tottenham hale london t/no:NGL430859. F/H. Notification of addition to or amendment of charge.
Outstanding
26 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 9 bruce grove, tottenham, london t/no:MX137943. Notification of addition to or amendment of charge.
Outstanding
26 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A registered charge
Particulars: Binatone house 1 beresford avenue wembley middlesex t/no:MX232375. Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 25 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2005Delivered on: 22 April 2005
Persons entitled: Bank of Cyprus 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.
Particulars: F/H property k/a 1 beresford avenue wembley middlesex t/n MX232375 with all buildings and fixtures.
Outstanding
28 October 2000Delivered on: 9 November 2000
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: The property known as 9 bruce grove, tottenham, london N17 7RA.
Outstanding
1 September 1997Delivered on: 6 September 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: Part of millmead industrial centre millmead road tottenham hale london N17 registered with f/h t/no.ngl 430859.
Outstanding

Filing History

3 August 2017Appointment of Mr. Anthony Philiastides as a director on 19 July 2017 (2 pages)
21 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
3 July 2013Registration of charge 033829760005 (31 pages)
3 July 2013Registration of charge 033829760007 (33 pages)
3 July 2013Registration of charge 033829760006 (33 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 April 2013Registration of charge 033829760004 (36 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Director's details changed for Demos Philiastides on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Andy Philiastides on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Demos Philiastides on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Andy Philiastides on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 December 2008Return made up to 26/05/08; no change of members (4 pages)
30 December 2008Return made up to 26/05/07; no change of members (4 pages)
30 June 2008Partial exemption accounts made up to 30 September 2007 (8 pages)
29 June 2007Partial exemption accounts made up to 30 September 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2006Return made up to 06/06/06; full list of members (8 pages)
7 June 2005Return made up to 06/06/05; full list of members (8 pages)
7 June 2005Partial exemption accounts made up to 30 September 2004 (9 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
20 September 2004Partial exemption accounts made up to 30 September 2003 (7 pages)
5 August 2004Return made up to 06/06/04; full list of members (8 pages)
13 June 2003Partial exemption accounts made up to 30 September 2002 (7 pages)
7 June 2003Return made up to 06/06/03; full list of members (8 pages)
17 June 2002Return made up to 06/06/02; full list of members (8 pages)
5 June 2002Partial exemption accounts made up to 30 September 2001 (7 pages)
5 September 2001Return made up to 06/06/01; full list of members (7 pages)
13 April 2001Registered office changed on 13/04/01 from: 170 high road east finchley london N2 9AS (1 page)
30 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 June 2000Return made up to 06/06/00; full list of members (7 pages)
26 July 1999Return made up to 06/06/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
5 August 1998Return made up to 06/06/98; full list of members (6 pages)
8 January 1998Ad 24/06/97--------- £ si 100@100=10000 £ ic 2/10002 (2 pages)
28 November 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
28 November 1997Registered office changed on 28/11/97 from: caprini house 163/173 praed street london W2 1RH (1 page)
6 September 1997Particulars of mortgage/charge (3 pages)
29 June 1997£ nc 1000/100000 24/06/97 (1 page)
29 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1997Incorporation (15 pages)