Company NamePoyiatjis Properties Limited
DirectorCarlos Poyiatzi
Company StatusActive
Company Number03443330
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Carlos Poyiatzi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews, Ringway
Bwnds Green
London
N11 2UT
Director NameNicholas Poyiatjis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address30 Bury Avenue
Ruislip
Middlesex
HA4 7RT
Secretary NameMs Carol Andrea Prodromou
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bury Avenue
Ruislip
Middlesex
HA4 7RT
Director NameMs Carol Andrea Prodromou
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 year, 10 months after company formation)
Appointment Duration22 years, 12 months (resigned 14 July 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews, Ringway
Bwnds Green
London
N11 2UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3 Gateway Mews, Ringway
Bwnds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£99,574
Cash£7,329
Current Liabilities£110,466

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

18 March 2022Delivered on: 21 March 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 257 station road, harrow, HA1 2TB and registered at the land registry with title absolute under title number NGL14036.
Outstanding
10 November 1997Delivered on: 14 November 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: 257 station road, harrow, london borough of harrow title number ngl 14036.
Outstanding

Filing History

29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 March 2020Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN England to Unit 3 Gateway Mews, Ringway Bwnds Green London N11 2UT on 31 March 2020 (2 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
10 May 2018Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 10 May 2018 (1 page)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 September 2015Director's details changed for Carol Andrea Prodromou on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Director's details changed for Carol Andrea Prodromou on 1 September 2015 (2 pages)
30 September 2015Director's details changed for Carol Andrea Prodromou on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 22 July 2015 (1 page)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 March 2014Termination of appointment of Nicholas Poyiatjis as a director (1 page)
11 March 2014Termination of appointment of Nicholas Poyiatjis as a director (1 page)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Nicholas Poyiatjis on 26 September 2010 (2 pages)
5 October 2010Director's details changed for Nicholas Poyiatjis on 26 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 247 gray's inn road london WC1X 8QZ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 247 gray's inn road london WC1X 8QZ (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 October 2008Return made up to 26/09/08; full list of members (4 pages)
16 October 2008Return made up to 26/09/08; full list of members (4 pages)
3 October 2007Return made up to 26/09/07; full list of members (3 pages)
3 October 2007Return made up to 26/09/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 October 2006Return made up to 26/09/06; full list of members (12 pages)
9 October 2006Return made up to 26/09/06; full list of members (12 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 October 2005Return made up to 26/09/05; full list of members (8 pages)
3 October 2005Return made up to 26/09/05; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 December 2004Registered office changed on 13/12/04 from: 257 station road harrow middlesex HA1 2TB (1 page)
13 December 2004Registered office changed on 13/12/04 from: 257 station road harrow middlesex HA1 2TB (1 page)
1 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 October 2004Return made up to 26/09/04; full list of members (8 pages)
11 October 2004Return made up to 26/09/04; full list of members (8 pages)
5 December 2003Return made up to 26/09/03; full list of members (8 pages)
5 December 2003Return made up to 26/09/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 October 2002Return made up to 26/09/02; full list of members (8 pages)
3 October 2002Return made up to 26/09/02; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 September 2001Return made up to 26/09/01; full list of members (7 pages)
21 September 2001Return made up to 26/09/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 October 2000Return made up to 26/09/00; full list of members (7 pages)
30 October 2000Return made up to 26/09/00; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 October 1999Return made up to 26/09/99; full list of members (4 pages)
18 October 1999Return made up to 26/09/99; full list of members (4 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
5 October 1998Return made up to 26/09/98; full list of members (6 pages)
5 October 1998Return made up to 26/09/98; full list of members (6 pages)
23 March 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
23 March 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Secretary resigned (1 page)
26 September 1997Incorporation (14 pages)
26 September 1997Incorporation (14 pages)