London
N16 6DW
Director Name | Mrs Seril Cik |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 32 Castlewood Road London N16 6DW |
Director Name | Andreas Antoni |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Woodland Way Goffs Oak Waltham Cross Hertfordshire EN2 5NT |
Director Name | Mr Antonios Panayiotou |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 106 Lakenheath Southgate London N14 4RS |
Secretary Name | Mr Antonios Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 106 Lakenheath Southgate London N14 4RS |
Director Name | George Panayiotou |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 November 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 Faversham Avenue Enfield Middlesex EN1 2BU |
Director Name | Mr Pierakis Panayiotou |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 November 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Oaklands Avenue Brookmans Park Hatfield Hertfordshire AL9 7UH |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 34 Hendon Lane Finchley London N3 1TT |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 34 Hendon Lane Finchley London N3 1TT |
Website | www.athena-properties.com |
---|
Registered Address | C/O 32 Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
80 at £1 | Mrs A. Panayiotou 8.00% Ordinary |
---|---|
230 at £1 | Mr Andreas Antoni 23.00% Ordinary |
230 at £1 | Mr Antonios Panayiotou 23.00% Ordinary |
230 at £1 | Mr George Panayiotou 23.00% Ordinary |
230 at £1 | Mr Pierakis Panayiotou 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,498 |
Cash | £60 |
Current Liabilities | £249,168 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
26 November 2019 | Delivered on: 6 December 2019 Persons entitled: Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Classification: A registered charge Particulars: Charge over 83 maury road, london, N16 7BT. Outstanding |
---|---|
26 November 2019 | Delivered on: 29 November 2019 Persons entitled: Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Classification: A registered charge Particulars: Charge over 83 maury road, london, N16 7BT. Outstanding |
26 November 2019 | Delivered on: 29 November 2019 Persons entitled: Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Classification: A registered charge Particulars: Charge over 31 jenner road, london, N16 7SB. Outstanding |
26 November 2019 | Delivered on: 27 November 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 31 jenner road, london, N16 7SB registered at hm land registry with title absolute under title number EGL376981.. All that freehold property situate and known as 83 maury road, london, N16 7BT registered at hm land registry with title absolute under title number LN135311. Outstanding |
26 November 2019 | Delivered on: 27 November 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
22 July 2013 | Delivered on: 31 July 2013 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 February 2001 | Delivered on: 8 February 2001 Persons entitled: Bank of Cyprus 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 at 83 maury road london N16 together with all buildings and fixtures (including trade and tenants fixtures) thereon. Outstanding |
2 February 2001 | Delivered on: 6 February 2001 Persons entitled: Bank of Cyprus (London) Limited Classification: Debenture being a fixed and floating charge 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. See the mortgage charge document for full details. Outstanding |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: All that freehold property known as 31 jenner road, london N16 7SB and registered at hm land registry with title number EGL376981. All that freehold property known as 83 maury road, london, N16 7BT and registered at hm land registry with title number LN135311. Outstanding |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: All that freehold property known as 31 jenner road, london N16 7SB and registered at hm land registry with title number EGL376981. All that freehold property known as 83 maury road, london, N16 7BT and registered at hm land registry with title number LN135311. Outstanding |
26 November 2019 | Delivered on: 6 December 2019 Persons entitled: Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Antonios Panayiotou Andreas Antoni George Panayiotou Pierakis Panayioutou Classification: A registered charge Particulars: Charge over 31 jenner road, london, N16 7SB. Outstanding |
30 July 1998 | Delivered on: 31 July 1998 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: 31 jenner road london together with all buildings and fixtures. Outstanding |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
18 January 2024 | Micro company accounts made up to 31 August 2023 (5 pages) |
9 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
3 March 2023 | Amended micro company accounts made up to 31 August 2021 (4 pages) |
26 February 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
14 July 2022 | Amended micro company accounts made up to 31 August 2021 (7 pages) |
29 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
12 April 2021 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ England to C/O 32 Castlewood Road London N16 6DW on 12 April 2021 (1 page) |
9 April 2021 | Satisfaction of charge 034266560009 in full (1 page) |
9 April 2021 | Satisfaction of charge 034266560007 in full (1 page) |
9 April 2021 | Satisfaction of charge 034266560008 in full (1 page) |
9 April 2021 | Satisfaction of charge 034266560010 in full (1 page) |
9 April 2021 | Satisfaction of charge 034266560005 in full (1 page) |
9 April 2021 | Satisfaction of charge 034266560006 in full (1 page) |
7 April 2021 | Cessation of Seril Cik as a person with significant control on 26 November 2019 (1 page) |
7 April 2021 | Notification of A Good Start Ltd as a person with significant control on 26 November 2019 (2 pages) |
7 April 2021 | Cessation of Mendel Cik as a person with significant control on 26 November 2019 (1 page) |
29 March 2021 | Registration of charge 034266560012, created on 24 March 2021 (37 pages) |
29 March 2021 | Registration of charge 034266560011, created on 24 March 2021 (42 pages) |
28 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
6 December 2019 | Registration of charge 034266560009, created on 26 November 2019 (15 pages) |
6 December 2019 | Registration of charge 034266560010, created on 26 November 2019 (15 pages) |
29 November 2019 | Termination of appointment of Antonios Panayiotou as a secretary on 26 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Andreas Antoni as a director on 26 November 2019 (1 page) |
29 November 2019 | Registration of charge 034266560007, created on 26 November 2019 (5 pages) |
29 November 2019 | Appointment of Seril Cik as a director on 26 November 2019 (2 pages) |
29 November 2019 | Notification of Mendel Cik as a person with significant control on 26 November 2019 (2 pages) |
29 November 2019 | Registered office address changed from 88 Stoke Newington High Street London N16 7NY to 48 Queen Anne Street London W1G 9JJ on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Pierakis Panayiotou as a director on 26 November 2019 (1 page) |
29 November 2019 | Notification of Seril Cik as a person with significant control on 26 November 2019 (2 pages) |
29 November 2019 | Appointment of Mendel Cik as a director on 26 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Antonios Panayiotou as a director on 26 November 2019 (1 page) |
29 November 2019 | Cessation of Antonios Panayiotou as a person with significant control on 26 November 2019 (1 page) |
29 November 2019 | Cessation of Andreas Antoni as a person with significant control on 26 November 2019 (1 page) |
29 November 2019 | Termination of appointment of George Panayiotou as a director on 26 November 2019 (1 page) |
29 November 2019 | Registration of charge 034266560008, created on 26 November 2019 (5 pages) |
27 November 2019 | Registration of charge 034266560005, created on 26 November 2019 (12 pages) |
27 November 2019 | Registration of charge 034266560006, created on 26 November 2019 (18 pages) |
26 November 2019 | Satisfaction of charge 034266560004 in full (1 page) |
26 November 2019 | Satisfaction of charge 3 in full (1 page) |
26 November 2019 | Satisfaction of charge 1 in full (1 page) |
26 November 2019 | Satisfaction of charge 2 in full (1 page) |
8 October 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
20 April 2018 | Notification of Andreas Antoni as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
21 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2013 | Registration of charge 034266560004 (16 pages) |
31 July 2013 | Registration of charge 034266560004 (16 pages) |
12 November 2012 | Director's details changed for Pierakis Panayiotou on 1 March 2012 (3 pages) |
12 November 2012 | Director's details changed for Pierakis Panayiotou on 1 March 2012 (3 pages) |
12 November 2012 | Director's details changed for Pierakis Panayiotou on 1 March 2012 (3 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages) |
3 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages) |
3 November 2010 | Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 November 2008 | Return made up to 29/08/08; full list of members (10 pages) |
4 November 2008 | Return made up to 29/08/08; full list of members (10 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 September 2007 | Return made up to 29/08/07; full list of members
|
28 September 2007 | Return made up to 29/08/07; full list of members
|
14 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 October 2006 | Return made up to 29/08/06; full list of members (9 pages) |
5 October 2006 | Return made up to 29/08/06; full list of members (9 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 September 2005 | Return made up to 29/08/05; full list of members (9 pages) |
7 September 2005 | Return made up to 29/08/05; full list of members (9 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 September 2003 | Return made up to 29/08/03; full list of members (9 pages) |
27 September 2003 | Return made up to 29/08/03; full list of members (9 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 September 2002 | Return made up to 29/08/02; full list of members (9 pages) |
26 September 2002 | Return made up to 29/08/02; full list of members (9 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members
|
14 September 2001 | Return made up to 29/08/01; full list of members
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 88 stoke newington high street london N16 7NY (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 88 stoke newington high street london N16 7NY (1 page) |
13 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 September 2000 | Return made up to 29/08/00; full list of members
|
21 September 2000 | Return made up to 29/08/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 October 1999 | Return made up to 29/08/99; no change of members (4 pages) |
21 October 1999 | Return made up to 29/08/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
9 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Ad 10/06/98--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
16 June 1998 | Ad 10/06/98--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 34 hendon lane finchley london N3 1TT (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 34 hendon lane finchley london N3 1TT (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Incorporation (12 pages) |
29 August 1997 | Incorporation (12 pages) |