Company NameErinick Limited
DirectorsGeorge Louki and Emma Wilson
Company StatusActive
Company Number04006804
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr George Louki
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chiswick High Road
Chiswick
London
W4 1TH
Secretary NameMr Loukas Louki
NationalityBritish
StatusCurrent
Appointed10 November 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Burlington Lane
Chiswick
London
W4 2RR
Director NameMs Emma Wilson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303
Goldhawk Road
London
W12 8EU
Secretary NameLouise Stalder
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Mill Plat Avenue
Isleworth
Middlesex
TW7 6RD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 87416050
Telephone regionLondon

Location

Registered Address303
Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

20 at £1Angelica Evangelou
2.00%
Ordinary
20 at £1Danny Louki
2.00%
Ordinary
20 at £1Ellie Nearchou
2.00%
Ordinary
20 at £1George Louki
2.00%
Ordinary
20 at £1Georgia Louki
2.00%
Ordinary
20 at £1Mikey Nearchou
2.00%
Ordinary
20 at £1Nick Louki
2.00%
Ordinary
20 at £1Nick Nearchou
2.00%
Ordinary
20 at £1Nicola Standing
2.00%
Ordinary
20 at £1Talia Louki
2.00%
Ordinary
100 at £1Christos Charalambous
10.00%
Ordinary
100 at £1Dominic Louki
10.00%
Ordinary
100 at £1George Charalambous
10.00%
Ordinary
100 at £1Loukas Louki
10.00%
Ordinary
100 at £1Maria Nearchou
10.00%
Ordinary
100 at £1Nick Charalambous
10.00%
Ordinary
100 at £1Nicole Louki
10.00%
Ordinary
100 at £1Pany Louki
10.00%
Ordinary

Financials

Year2014
Net Worth£211,615
Cash£85,219
Current Liabilities£88,987

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

29 June 2011Delivered on: 2 July 2011
Persons entitled: Barclays Bank PLC

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 unit C1-C6 cressey home farm bullpit road balderton t/no NT298006.
Outstanding
29 June 2011Delivered on: 2 July 2011
Persons entitled: Barclays Bank PLC

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 known as unit T1-T5 cressey home farm bullpit road balderton t/no NT380309.
Outstanding
13 August 2001Delivered on: 16 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage flat no 1 15 grosvenor road greater london hounslow title number AGL4271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
12 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
21 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
26 July 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
29 July 2020Appointment of Ms Emma Wilson as a director on 29 July 2020 (2 pages)
15 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
18 July 2017Notification of George Louki as a person with significant control on 2 June 2017 (2 pages)
18 July 2017Notification of George Louki as a person with significant control on 2 June 2017 (2 pages)
3 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 September 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 02/06/09; full list of members (5 pages)
21 July 2009Return made up to 02/06/09; full list of members (5 pages)
6 January 2009Return made up to 02/06/08; full list of members (5 pages)
6 January 2009Return made up to 02/06/08; full list of members (5 pages)
2 December 2008Return made up to 02/06/07; full list of members (6 pages)
2 December 2008Return made up to 02/06/07; full list of members (6 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 November 2006Return made up to 02/06/06; full list of members (9 pages)
10 November 2006Return made up to 02/06/06; full list of members (9 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 November 2005Return made up to 02/06/05; full list of members (9 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Return made up to 02/06/05; full list of members (9 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 July 2004Return made up to 02/06/04; full list of members (9 pages)
1 July 2004Return made up to 02/06/04; full list of members (9 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 June 2003Return made up to 02/06/03; full list of members (9 pages)
13 June 2003Return made up to 02/06/03; full list of members (9 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 June 2002Return made up to 02/06/02; full list of members (9 pages)
21 June 2002Return made up to 02/06/02; full list of members (9 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
28 June 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
28 June 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
2 June 2000Incorporation (15 pages)
2 June 2000Incorporation (15 pages)