Company NameMaplehill Commercial Properties Limited
DirectorCostas Mouyiaris
Company StatusActive
Company Number03900457
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Costas Mouyiaris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleProperty Repairs
Country of ResidenceEngland
Correspondence Address18 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameGeraldine Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address108 Walm Lane
London
NW2 4RS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Costas Mouyiaris
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleProperty Agents
Country of ResidenceEngland
Correspondence Address18 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Secretary NameGeraldine Smith
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Walm Lane
London
NW2 4RS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 84500199
Telephone regionLondon

Location

Registered Address41 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1C. Mouyiaris
100.00%
Ordinary

Financials

Year2014
Net Worth£1,372,395
Cash£25,300
Current Liabilities£121,989

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

10 January 2003Delivered on: 15 January 2003
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: F/H property k/a 54B high st shaftesbury dorset.
Outstanding
31 July 2002Delivered on: 7 August 2002
Persons entitled: Bank of Cyprus (London) 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 59 & 59A westwood avenue, oulton broad, lowestoft NR33 9RW.
Outstanding
26 July 2002Delivered on: 8 August 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 81 bowes road london N13.
Outstanding
25 April 2002Delivered on: 4 May 2002
Persons entitled: Bank of Cyprus (London) 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 l/h property known as 94 halifax road, wadsley, sheffield.
Outstanding
18 December 2001Delivered on: 5 January 2002
Persons entitled: Bank of Cyprus (London) 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 freehold property known as 7 park street, minehead, somerset.
Outstanding
16 November 2001Delivered on: 21 November 2001
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: L/H property k/a 6A the parade sudbury heights avenue greenford middx.
Outstanding
27 April 2000Delivered on: 9 May 2000
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: The f/h property k/a 160 jamaica road, london.
Outstanding
21 July 2022Delivered on: 22 July 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Maplehill commercial properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as flats a-c, 24 camden road, london, NW1 9DP, with title number NGL754222.
Outstanding
28 March 2000Delivered on: 30 March 2000
Persons entitled: Bank of Cyprus (London) 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 freehold property known as 6 the parade, sudbury heights, greenford.
Outstanding
19 January 2022Delivered on: 27 January 2022
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title, interest and benefit in the property being 24 camden road, london, NW1 9DP as registered at the land registry with title numbers NGL754222. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information please see the charging instrument.
Outstanding
31 January 2019Delivered on: 7 February 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 125 chase road enfield.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 3 40 methuen park muswell hill london.
Outstanding
26 March 2015Delivered on: 15 April 2015
Persons entitled: Bank of Cyprus UK LTD

Classification: A registered charge
Particulars: 214B hornsey road london.
Outstanding
5 December 2014Delivered on: 9 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 106 craven park road london.
Outstanding
7 May 2014Delivered on: 17 May 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Second floor flat, 13B craven park road, london.
Outstanding
22 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Cyprus PLC Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 78 lancaster road middlesex.
Outstanding
2 August 2006Delivered on: 5 August 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 & 256 seven sisters road london.
Outstanding
6 October 2004Delivered on: 20 October 2004
Persons entitled: Bank of Cyprus (London) Limited

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: F/H property k/a land and buildings lying to the south of bowes road, palmers green.
Outstanding
12 January 2004Delivered on: 17 January 2004
Persons entitled: Bank of Cyprus (London) 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 11 the parade valley drive gravesham kent.
Outstanding
14 January 2000Delivered on: 18 January 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at and k/a 183 langney road eastbourne t/no EB10810.
Outstanding

Filing History

28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Registration of charge 039004570017, created on 31 March 2016 (6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Registration of charge 039004570016, created on 26 March 2015 (6 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
17 December 2014Registered office address changed from 108 Walm Lane London NW2 4RS to 41 High Street London N14 6LD on 17 December 2014 (1 page)
9 December 2014Registration of charge 039004570015, created on 5 December 2014 (6 pages)
9 December 2014Registration of charge 039004570015, created on 5 December 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 May 2014Registration of charge 039004570014 (7 pages)
2 January 2014Termination of appointment of Geraldine Smith as a secretary (1 page)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 August 2009Return made up to 29/12/08; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 March 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 February 2004Return made up to 29/12/03; full list of members (7 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
30 December 2002Return made up to 29/12/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
25 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
20 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 December 1999Incorporation (17 pages)