Road, Southgate
London
N14 6JT
Director Name | Mr Christos Stylianou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Point House, 321 Chase Road, Southgate London N14 6JT |
Secretary Name | Mr Prodromos Adamou |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Point House, 321 Chase Road, Southgate London N14 6JT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.realpropertieslimited.com/ |
---|
Registered Address | South Point House, 321 Chase Road, Southgate London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,261,805 |
Cash | £73,115 |
Current Liabilities | £124,885 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
8 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
8 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 74, 76, 78 and 80 stamford hill, hackney (leasehold - EGL230786).. 12 ruskin road, tottenham, haringey, N17 8ND (freehold - MX435675). Outstanding |
4 March 2002 | Delivered on: 12 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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: By way of legal mortgage, enterprise house, 234/236 baker street, enfield. Outstanding |
9 January 2001 | Delivered on: 15 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property k/a 74-80 stamford hill stoke newington london t/no EGL230786. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 November 2000 | Delivered on: 15 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12 ruskin road tottenham london t/n MX435675. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 November 2000 | Delivered on: 15 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 March 2000 | Delivered on: 18 March 2000 Satisfied on: 7 February 2007 Persons entitled: Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12 ruskin road tottenham london. 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. Fully Satisfied |
10 March 2000 | Delivered on: 15 March 2000 Satisfied on: 7 February 2007 Persons entitled: The Cyprus Popular Bank LTD Classification: Debenture 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. Fully Satisfied |
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 March 2019 | Satisfaction of charge 3 in full (1 page) |
8 March 2019 | Satisfaction of charge 6 in full (1 page) |
8 March 2019 | Registration of charge 038642360008, created on 8 March 2019 (42 pages) |
8 March 2019 | Satisfaction of charge 5 in full (2 pages) |
8 March 2019 | Registration of charge 038642360007, created on 8 March 2019 (40 pages) |
8 March 2019 | Satisfaction of charge 4 in full (2 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 October 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page) |
27 October 2014 | Director's details changed for Mr George Leonidas on 1 July 2014 (2 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr George Leonidas on 1 July 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page) |
27 October 2014 | Director's details changed for Mr George Leonidas on 1 July 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2008 | Return made up to 25/10/07; full list of members (3 pages) |
8 February 2008 | Return made up to 25/10/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Return made up to 25/10/06; full list of members (3 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: sterling house fulbourne road london E17 4EE (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: sterling house fulbourne road london E17 4EE (1 page) |
26 January 2007 | Return made up to 25/10/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 November 2003 | Return made up to 25/10/03; full list of members
|
28 November 2003 | Return made up to 25/10/03; full list of members
|
29 October 2002 | Return made up to 25/10/02; full list of members
|
29 October 2002 | Return made up to 25/10/02; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
21 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 345 green lanes london N4 1DZ (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 345 green lanes london N4 1DZ (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 October 1999 | Incorporation (16 pages) |
25 October 1999 | Incorporation (16 pages) |