Company NameBrackton Ltd
DirectorsMichael Georgiou and Nicos Georgiou
Company StatusActive
Company Number03560623
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Michael Georgiou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address1st Floor 10
Hampden Square
London
N14 5JR
Director NameMr Nicos Georgiou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address1st Floor 10
Hampden Square
London
N14 5JR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameMr Michael Georgiou
NationalityBritish
StatusResigned
Appointed22 May 1998(2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2013)
RoleMerchant
Country of ResidenceEngland
Correspondence Address48 Chandos Avenue
London
N14 7ER
Secretary NameMr Nicos Georgiou
NationalityBritish
StatusResigned
Appointed22 May 1998(2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2013)
RoleMerchant
Country of ResidenceEngland
Correspondence Address48 Chandos Avenue
London
N14 7ER

Location

Registered Address1st Floor 10
Hampden Square
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Michael Georgiou
50.00%
Ordinary
1 at £1Nicos Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth£3,211,384
Cash£34,800
Current Liabilities£412,658

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (3 days from now)

Charges

6 February 2007Delivered on: 8 February 2007
Persons entitled: The Cyprus Popular Bank 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: 152A seven sisters road, london.
Outstanding
22 July 2004Delivered on: 10 August 2004
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 70-74 green lanes, london, 1 princes avenue, palmers green, london, land to the south east of green lanes and north circular road, palmers green, london and land and buildings lying to the south side of north circular road, palmers green, london.
Outstanding
18 July 2003Delivered on: 22 July 2003
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: 152A seven sisters road london N7.
Outstanding
7 May 2003Delivered on: 8 May 2003
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 238A & 238B chingford mount road london E4.
Outstanding
19 March 2003Delivered on: 4 April 2003
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: 152A seven sisters road london N7.
Outstanding
31 October 2001Delivered on: 21 November 2001
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: £280,000 due or to become due from the company to the chargee.
Particulars: 30-32 green lanes london.
Outstanding
14 December 2000Delivered on: 30 December 2000
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any of the provisions of the legal charge.
Particulars: The property known as 39 to 47 station road chingford london E4 an assignment of the benefits of all contracts, agreements rights securities covenants guarantees bonds and indemnities of any nature nor or at any time enjoyed or held by the company a floating charge over the undertaking and all property assets and rights of the company.
Outstanding
31 July 1998Delivered on: 13 August 1998
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: 30-32 green lanes london N13.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2014Delivered on: 8 May 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H property k/a 152A seven sisters road, london.
Outstanding
25 April 2014Delivered on: 8 May 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H property k/a 70-74 green lanes, palmers green, london.
Outstanding
10 August 1998Delivered on: 13 August 1998
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: 32A green lanes london N13. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

6 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 May 2015Director's details changed for Mr Nigos Georgiou Kkolou on 1 January 2015 (2 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Director's details changed for Mr Nigos Georgiou Kkolou on 1 January 2015 (2 pages)
15 May 2015Director's details changed for Mr Nigos Georgiou Kkolou on 1 January 2015 (2 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
8 May 2014Registration of charge 035606230011 (7 pages)
8 May 2014Registration of charge 035606230010 (7 pages)
8 May 2014Registration of charge 035606230011 (7 pages)
8 May 2014Registration of charge 035606230010 (7 pages)
9 December 2013Director's details changed for Nicos Georgiou on 6 December 2013 (3 pages)
9 December 2013Director's details changed for Nicos Georgiou on 6 December 2013 (3 pages)
9 December 2013Director's details changed for Nicos Georgiou on 6 December 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Director's details changed for Nicos Georgiou on 1 January 2013 (2 pages)
10 June 2013Termination of appointment of Nicos Georgiou as a secretary (1 page)
10 June 2013Director's details changed for Michael Georgiou on 1 January 2013 (2 pages)
10 June 2013Director's details changed for Nicos Georgiou on 1 January 2013 (2 pages)
10 June 2013Director's details changed for Michael Georgiou on 1 January 2013 (2 pages)
10 June 2013Termination of appointment of Michael Georgiou as a secretary (1 page)
10 June 2013Termination of appointment of Michael Georgiou as a secretary (1 page)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
10 June 2013Director's details changed for Michael Georgiou on 1 January 2013 (2 pages)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
10 June 2013Director's details changed for Nicos Georgiou on 1 January 2013 (2 pages)
10 June 2013Termination of appointment of Nicos Georgiou as a secretary (1 page)
22 April 2013Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 22 April 2013 (1 page)
25 June 2012Full accounts made up to 30 September 2011 (14 pages)
25 June 2012Full accounts made up to 30 September 2011 (14 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (14 pages)
5 July 2011Full accounts made up to 30 September 2010 (14 pages)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Nicos Georgiou on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Nicos Georgiou on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Nicos Georgiou on 1 October 2009 (2 pages)
9 March 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
9 March 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
2 March 2010Full accounts made up to 31 May 2009 (15 pages)
2 March 2010Full accounts made up to 31 May 2009 (15 pages)
3 July 2009Return made up to 19/04/09; full list of members (4 pages)
3 July 2009Return made up to 19/04/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 70 green lanes london N13 6BE (1 page)
7 May 2009Registered office changed on 07/05/2009 from 70 green lanes london N13 6BE (1 page)
29 April 2009Full accounts made up to 31 May 2008 (15 pages)
29 April 2009Full accounts made up to 31 May 2008 (15 pages)
25 April 2008Return made up to 19/04/08; full list of members (4 pages)
25 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
24 April 2007Return made up to 19/04/07; full list of members (3 pages)
24 April 2007Return made up to 19/04/07; full list of members (3 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
2 May 2006Return made up to 19/04/06; full list of members (7 pages)
2 May 2006Return made up to 19/04/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
28 July 2005Registered office changed on 28/07/05 from: 368 forest road london E17 5JF (1 page)
28 July 2005Registered office changed on 28/07/05 from: 368 forest road london E17 5JF (1 page)
14 April 2005Return made up to 19/04/05; full list of members (7 pages)
14 April 2005Return made up to 19/04/05; full list of members (7 pages)
29 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Return made up to 03/05/03; full list of members (7 pages)
6 May 2003Return made up to 03/05/03; full list of members (7 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
14 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
14 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
7 May 2002Return made up to 03/05/02; full list of members (7 pages)
7 May 2002Return made up to 03/05/02; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
2 March 2001Full accounts made up to 31 May 2000 (8 pages)
2 March 2001Full accounts made up to 31 May 2000 (8 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
26 May 2000Return made up to 08/05/00; full list of members (7 pages)
26 May 2000Return made up to 08/05/00; full list of members (7 pages)
31 March 2000Registered office changed on 31/03/00 from: 332A hoe street london E17 9PX (1 page)
31 March 2000Registered office changed on 31/03/00 from: 332A hoe street london E17 9PX (1 page)
26 July 1999Full accounts made up to 31 May 1999 (10 pages)
26 July 1999Full accounts made up to 31 May 1999 (10 pages)
15 June 1999Return made up to 08/05/99; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: 48 chandos avenue london N14 7ER (1 page)
15 June 1999Registered office changed on 15/06/99 from: 48 chandos avenue london N14 7ER (1 page)
15 June 1999Return made up to 08/05/99; full list of members (6 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Ad 12/06/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 1998Registered office changed on 27/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
27 July 1998Registered office changed on 27/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
27 July 1998Ad 12/06/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 1998Incorporation (12 pages)
8 May 1998Incorporation (12 pages)