Company NameNeferdidi Ltd
DirectorsEvangelia Ioannou and Elias Nikolaidis
Company StatusActive
Company Number03948319
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEvangelia Ioannou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleTeacher
Country of ResidenceGreece
Correspondence Address111a George Lane
London
E18 1AN
Director NameElias Nikolaidis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleAviation Counsellor
Country of ResidenceGreece
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameEvangelia Ioannou
NationalityGreek
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address111a George Lane
London
E18 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

500 at £1Elias Nikolaidis
50.00%
Ordinary
500 at £1Evangelia Ioannou
50.00%
Ordinary

Financials

Year2014
Net Worth£720,639
Cash£7,432
Current Liabilities£41,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

29 June 2010Delivered on: 7 July 2010
Persons entitled: Piraeus Bank S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as flat l,9 and 11 westbourne terrace paddington london t/no:NGL218155.
Outstanding
29 June 2010Delivered on: 1 July 2010
Persons entitled: Piraeus Bank S.A

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a flat l, 9 and 11 westbourne terrace, london t/no NGL218155.
Outstanding
24 November 2000Delivered on: 23 June 2001
Satisfied on: 24 September 2011
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.
Particulars: Property k/a flat l, 9-11 westbourne terrace paddington london t/no ngl 218155.
Fully Satisfied

Filing History

20 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
17 April 2019Director's details changed for Elias Nikolaidis on 16 March 2019 (2 pages)
17 April 2019Secretary's details changed for Evangelia Ioannou on 16 March 2019 (1 page)
8 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
4 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Evangelia Ioannou on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Evangelia Ioannou on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Elias Nikolaidis on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Elias Nikolaidis on 15 March 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 March 2008Return made up to 15/03/08; full list of members (4 pages)
21 March 2008Return made up to 15/03/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 March 2006Return made up to 15/03/06; full list of members (7 pages)
22 March 2006Return made up to 15/03/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
11 April 2003Return made up to 15/03/03; full list of members (7 pages)
11 April 2003Return made up to 15/03/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 March 2002Return made up to 15/03/02; full list of members (6 pages)
25 March 2002Return made up to 15/03/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 June 2001Particulars of mortgage/charge (4 pages)
23 June 2001Particulars of mortgage/charge (4 pages)
5 April 2001Return made up to 15/03/01; full list of members (6 pages)
5 April 2001Return made up to 15/03/01; full list of members (6 pages)
11 April 2000Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 April 2000Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
15 March 2000Incorporation (16 pages)
15 March 2000Incorporation (16 pages)