Company NameEasy Let Properties Limited
DirectorSpyros Charalambous Karayiorghi
Company StatusActive
Company Number03849102
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Spyros Charalambous Karayiorghi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameMr Antony Charalambous Karageorghis
NationalityBritish
StatusCurrent
Appointed28 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Spyros Karayiorghi
100.00%
Ordinary

Financials

Year2014
Net Worth£873,460
Cash£75,635
Current Liabilities£15,953

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

11 October 2016Delivered on: 27 October 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold property known as flat 3 queens mansions, watford way, london NW4 3AN as registered at land registry under title number AGL344711.
Outstanding
31 August 2000Delivered on: 21 September 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £50,000.00 due from the company to the chargee.
Particulars: 10 moorfield road tottenham london N17 6PY.
Outstanding
31 August 2000Delivered on: 21 September 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £50,000.00 due from the company to the chargee.
Particulars: 52 blurton road clapton london E5 onj.
Outstanding
31 August 2000Delivered on: 21 September 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £30,000.00 due from the company to the chargee.
Particulars: 80 shelbourne road tottenham london N17 6PY.
Outstanding

Filing History

16 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
4 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
9 April 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
7 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
16 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (13 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 October 2016Registration of charge 038491020004, created on 11 October 2016 (4 pages)
27 October 2016Registration of charge 038491020004, created on 11 October 2016 (4 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(3 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
27 October 2010Secretary's details changed for Antony Charalambous Karageorghis on 28 September 2010 (1 page)
27 October 2010Secretary's details changed for Antony Charalambous Karageorghis on 28 September 2010 (1 page)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Spyros Karayiorghi on 28 September 2010 (2 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Spyros Karayiorghi on 28 September 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
10 November 2008Return made up to 28/09/08; full list of members (3 pages)
10 November 2008Return made up to 28/09/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 November 2007Return made up to 28/09/07; full list of members (6 pages)
1 November 2007Return made up to 28/09/07; full list of members (6 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 March 2007Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2007Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 December 2006Return made up to 28/09/06; full list of members (6 pages)
13 December 2006Return made up to 28/09/06; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
1 March 2006Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2006Registered office changed on 01/03/06 from: 286B chase road london N14 6HF (1 page)
1 March 2006Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2006Registered office changed on 01/03/06 from: 286B chase road london N14 6HF (1 page)
19 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
19 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
1 April 2005Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 April 2005Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
12 December 2003Return made up to 28/09/03; full list of members (6 pages)
12 December 2003Return made up to 28/09/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 December 2002Return made up to 28/09/02; full list of members (6 pages)
10 December 2002Return made up to 28/09/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 December 2001Return made up to 28/09/01; full list of members (6 pages)
5 December 2001Return made up to 28/09/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
17 May 2001Return made up to 28/09/00; full list of members (6 pages)
17 May 2001Return made up to 28/09/00; full list of members (6 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
30 March 2000Registered office changed on 30/03/00 from: 869 high road london N12 8QA (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 869 high road london N12 8QA (1 page)
28 September 1999Incorporation (12 pages)
28 September 1999Incorporation (12 pages)