Company NameAthena Properties Limited
DirectorsMendel Cik and Seril Cik
Company StatusActive
Company Number03426656
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMendel Cik
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAustrian
StatusCurrent
Appointed26 November 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameMrs Seril Cik
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameAndreas Antoni
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Woodland Way
Goffs Oak
Waltham Cross
Hertfordshire
EN2 5NT
Director NameMr Antonios Panayiotou
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address106 Lakenheath
Southgate
London
N14 4RS
Secretary NameMr Antonios Panayiotou
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address106 Lakenheath
Southgate
London
N14 4RS
Director NameGeorge Panayiotou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 26 November 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Faversham Avenue
Enfield
Middlesex
EN1 2BU
Director NameMr Pierakis Panayiotou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 26 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 Oaklands Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7UH
Director NameAce Registrars Limited (Corporation)
Date of BirthFebruary 1997 (Born 27 years ago)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address34 Hendon Lane
Finchley
London
N3 1TT
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address34 Hendon Lane
Finchley
London
N3 1TT

Contact

Websitewww.athena-properties.com

Location

Registered AddressC/O 32 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

80 at £1Mrs A. Panayiotou
8.00%
Ordinary
230 at £1Mr Andreas Antoni
23.00%
Ordinary
230 at £1Mr Antonios Panayiotou
23.00%
Ordinary
230 at £1Mr George Panayiotou
23.00%
Ordinary
230 at £1Mr Pierakis Panayiotou
23.00%
Ordinary

Financials

Year2014
Net Worth£81,498
Cash£60
Current Liabilities£249,168

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

26 November 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 27 November 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
22 July 2013Delivered 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 2001Delivered 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 2001Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered 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 1998Delivered 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

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
18 January 2024Micro company accounts made up to 31 August 2023 (5 pages)
9 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
3 March 2023Amended micro company accounts made up to 31 August 2021 (4 pages)
26 February 2023Micro company accounts made up to 31 August 2022 (5 pages)
14 July 2022Amended micro company accounts made up to 31 August 2021 (7 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
12 April 2021Registered 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 2021Satisfaction of charge 034266560009 in full (1 page)
9 April 2021Satisfaction of charge 034266560007 in full (1 page)
9 April 2021Satisfaction of charge 034266560008 in full (1 page)
9 April 2021Satisfaction of charge 034266560010 in full (1 page)
9 April 2021Satisfaction of charge 034266560005 in full (1 page)
9 April 2021Satisfaction of charge 034266560006 in full (1 page)
7 April 2021Cessation of Seril Cik as a person with significant control on 26 November 2019 (1 page)
7 April 2021Notification of A Good Start Ltd as a person with significant control on 26 November 2019 (2 pages)
7 April 2021Cessation of Mendel Cik as a person with significant control on 26 November 2019 (1 page)
29 March 2021Registration of charge 034266560012, created on 24 March 2021 (37 pages)
29 March 2021Registration of charge 034266560011, created on 24 March 2021 (42 pages)
28 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
6 December 2019Registration of charge 034266560009, created on 26 November 2019 (15 pages)
6 December 2019Registration of charge 034266560010, created on 26 November 2019 (15 pages)
29 November 2019Termination of appointment of Antonios Panayiotou as a secretary on 26 November 2019 (1 page)
29 November 2019Termination of appointment of Andreas Antoni as a director on 26 November 2019 (1 page)
29 November 2019Registration of charge 034266560007, created on 26 November 2019 (5 pages)
29 November 2019Appointment of Seril Cik as a director on 26 November 2019 (2 pages)
29 November 2019Notification of Mendel Cik as a person with significant control on 26 November 2019 (2 pages)
29 November 2019Registered 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 2019Termination of appointment of Pierakis Panayiotou as a director on 26 November 2019 (1 page)
29 November 2019Notification of Seril Cik as a person with significant control on 26 November 2019 (2 pages)
29 November 2019Appointment of Mendel Cik as a director on 26 November 2019 (2 pages)
29 November 2019Termination of appointment of Antonios Panayiotou as a director on 26 November 2019 (1 page)
29 November 2019Cessation of Antonios Panayiotou as a person with significant control on 26 November 2019 (1 page)
29 November 2019Cessation of Andreas Antoni as a person with significant control on 26 November 2019 (1 page)
29 November 2019Termination of appointment of George Panayiotou as a director on 26 November 2019 (1 page)
29 November 2019Registration of charge 034266560008, created on 26 November 2019 (5 pages)
27 November 2019Registration of charge 034266560005, created on 26 November 2019 (12 pages)
27 November 2019Registration of charge 034266560006, created on 26 November 2019 (18 pages)
26 November 2019Satisfaction of charge 034266560004 in full (1 page)
26 November 2019Satisfaction of charge 3 in full (1 page)
26 November 2019Satisfaction of charge 1 in full (1 page)
26 November 2019Satisfaction of charge 2 in full (1 page)
8 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
1 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
20 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 April 2018Notification of Andreas Antoni as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
26 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(8 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(8 pages)
19 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(8 pages)
12 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(8 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(8 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(8 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2013Registration of charge 034266560004 (16 pages)
31 July 2013Registration of charge 034266560004 (16 pages)
12 November 2012Director's details changed for Pierakis Panayiotou on 1 March 2012 (3 pages)
12 November 2012Director's details changed for Pierakis Panayiotou on 1 March 2012 (3 pages)
12 November 2012Director's details changed for Pierakis Panayiotou on 1 March 2012 (3 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
10 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
10 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages)
3 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages)
3 November 2010Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 November 2008Return made up to 29/08/08; full list of members (10 pages)
4 November 2008Return made up to 29/08/08; full list of members (10 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 October 2006Return made up to 29/08/06; full list of members (9 pages)
5 October 2006Return made up to 29/08/06; full list of members (9 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 September 2005Return made up to 29/08/05; full list of members (9 pages)
7 September 2005Return made up to 29/08/05; full list of members (9 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 September 2004Return made up to 29/08/04; full list of members (9 pages)
22 September 2004Return made up to 29/08/04; full list of members (9 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 September 2003Return made up to 29/08/03; full list of members (9 pages)
27 September 2003Return made up to 29/08/03; full list of members (9 pages)
16 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 September 2002Return made up to 29/08/02; full list of members (9 pages)
26 September 2002Return made up to 29/08/02; full list of members (9 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Registered office changed on 06/02/01 from: 88 stoke newington high street london N16 7NY (1 page)
6 February 2001Registered office changed on 06/02/01 from: 88 stoke newington high street london N16 7NY (1 page)
13 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
21 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
21 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
21 October 1999Return made up to 29/08/99; no change of members (4 pages)
21 October 1999Return made up to 29/08/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
9 October 1998Return made up to 29/08/98; full list of members (6 pages)
9 October 1998Return made up to 29/08/98; full list of members (6 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Ad 10/06/98--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
16 June 1998Ad 10/06/98--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: 34 hendon lane finchley london N3 1TT (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: 34 hendon lane finchley london N3 1TT (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Incorporation (12 pages)
29 August 1997Incorporation (12 pages)