Company NameStebiz Limited
Company StatusActive
Company Number04049439
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr George Costa Phouli
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 George Street
Croydon
CR0 1LB
Director NameMr Stelios Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 George Street
Croydon
CR0 1LB
Director NameMr Andrew Panayiotis Phouli
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 George Street
Croydon
CR0 1LB
Secretary NameMr Andrew Panayiotis Phouli
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelbirch
Woodland Way
Kingswood
Surrey
KT20 6NN
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Contact

Websitewww.rush.co.uk
Telephone020 37331700
Telephone regionLondon

Location

Registered Address25 George Street
Croydon
CR0 1LB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,115,660
Cash£15,751
Current Liabilities£34,516

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

3 February 2015Delivered on: 20 February 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: The freehold property known as 10 high street,. Dorking, surrey RH4 1AT and registered at the land. Registry under title number SY771015.
Outstanding
23 December 2013Delivered on: 3 January 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 42 high street croydon (CR0 1YB). &. 49 surrey street, croydon. Both of the title number SY204741. Notification of addition to or amendment of charge.
Outstanding
31 August 2007Delivered on: 5 September 2007
Persons entitled: Bank of Cyprus PLC T/a 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: 8-10 montague street worthing west susses.
Outstanding
4 September 2007Delivered on: 6 September 2007
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit on account number 650916 550 or any other designated account.
Outstanding
16 August 2006Delivered on: 19 August 2006
Persons entitled: Bank of Cyprus Public Company 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 201 high street surrey.
Outstanding
31 August 2005Delivered on: 3 September 2005
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 george street croydon surrey.
Outstanding
29 April 2004Delivered on: 13 May 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: F/H property 9 alexander road croydon surrey T.n SY129311.
Outstanding
21 July 2003Delivered on: 26 July 2003
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: 29 high street, epsom, surrey.
Outstanding
4 December 2018Delivered on: 14 December 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 3 fairlands avenue sutton SM1 3JE.
Outstanding
4 December 2018Delivered on: 14 December 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 6 montague street worthing BN11 3HA.
Outstanding
16 September 2016Delivered on: 22 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All monies legal charge over 18 london road, east grinstead RH19 1AG.
Outstanding
16 September 2016Delivered on: 21 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All monies legal charge over 9 upper brook street, ipswich IP4 1EG.
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: All monies legal charge over 15 george street, croydon CR0 1LA.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 32-34 high street, croydon CR0 1YB.
Outstanding
7 January 2016Delivered on: 14 January 2016
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: All that leasehold property which is part of the ground and the whole of the first, second and third floors situate at 2 high street, chelmsford, essex CM1 1BE.
Outstanding
8 July 2002Delivered on: 16 July 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £150,000 and £50,000 due or to become due from the company to the chargee.
Particulars: F/H property 7 alexandra road croydon surrey t/n SY51426.
Outstanding

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
8 June 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
8 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
14 December 2018Registration of charge 040494390015, created on 4 December 2018 (7 pages)
14 December 2018Registration of charge 040494390016, created on 4 December 2018 (7 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Notification of Andrew Panayiotis Phouli as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Panayiotis Phouli as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Andrew Panayiotis Phouli as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of George Costa Phouli as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of George Costa Phouli as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of George Costa Phouli as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Stelios Andrew as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Stelios Andrew as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Stelios Andrew as a person with significant control on 6 April 2016 (2 pages)
22 September 2016Registration of charge 040494390014, created on 16 September 2016 (4 pages)
22 September 2016Registration of charge 040494390014, created on 16 September 2016 (4 pages)
21 September 2016Registration of charge 040494390013, created on 16 September 2016 (4 pages)
21 September 2016Registration of charge 040494390013, created on 16 September 2016 (4 pages)
19 September 2016Registration of charge 040494390012, created on 16 September 2016 (4 pages)
19 September 2016Registration of charge 040494390012, created on 16 September 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 173
(5 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 173
(5 pages)
24 March 2016Registration of charge 040494390011, created on 23 March 2016 (4 pages)
24 March 2016Registration of charge 040494390011, created on 23 March 2016 (4 pages)
14 January 2016Registration of charge 040494390010, created on 7 January 2016 (4 pages)
14 January 2016Registration of charge 040494390010, created on 7 January 2016 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 173
(19 pages)
23 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 173
(19 pages)
23 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 173
(19 pages)
20 February 2015Registration of charge 040494390009, created on 3 February 2015 (4 pages)
20 February 2015Registration of charge 040494390009, created on 3 February 2015 (4 pages)
20 February 2015Registration of charge 040494390009, created on 3 February 2015 (4 pages)
28 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 173.00
(7 pages)
28 January 2015Particulars of variation of rights attached to shares (3 pages)
28 January 2015Particulars of variation of rights attached to shares (3 pages)
28 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 173.00
(7 pages)
28 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 173.00
(7 pages)
27 January 2015Statement of company's objects (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
27 January 2015Statement of company's objects (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Registered office address changed from 23 George Street Croydon Surrey CR8 1LA on 13 June 2014 (2 pages)
13 June 2014Statement of capital following an allotment of shares on 6 November 2000
  • GBP 99
(2 pages)
13 June 2014Statement of capital following an allotment of shares on 6 November 2000
  • GBP 99
(2 pages)
13 June 2014Registered office address changed from 23 George Street Croydon Surrey CR8 1LA on 13 June 2014 (2 pages)
13 June 2014Statement of capital following an allotment of shares on 6 November 2000
  • GBP 99
(2 pages)
11 June 2014Director's details changed for Mr George Costa Phouli on 14 April 2014 (3 pages)
11 June 2014Director's details changed for Mr Andrew Phouli on 14 April 2014 (3 pages)
11 June 2014Director's details changed for Mr George Costa Phouli on 14 April 2014 (3 pages)
11 June 2014Director's details changed for Mr Andrew Phouli on 14 April 2014 (3 pages)
11 June 2014Director's details changed for Stelios Andrew on 14 April 2014 (3 pages)
11 June 2014Director's details changed for Stelios Andrew on 14 April 2014 (3 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 99
(6 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 99
(6 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 99
(6 pages)
3 January 2014Registration of charge 040494390008 (4 pages)
3 January 2014Registration of charge 040494390008 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2009Director's details changed for Mr Andrew Phouli on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr George Costa Phouli on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Stelios Andrew on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Stelios Andrew on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Andrew Phouli on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr George Costa Phouli on 25 November 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 October 2007Return made up to 08/09/07; full list of members (3 pages)
5 October 2007Return made up to 08/09/07; full list of members (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 September 2006Return made up to 08/09/06; full list of members (3 pages)
27 September 2006Return made up to 08/09/06; full list of members (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
27 September 2005Return made up to 08/08/05; full list of members (3 pages)
27 September 2005Return made up to 08/08/05; full list of members (3 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 September 2004Return made up to 08/08/04; full list of members (7 pages)
3 September 2004Return made up to 08/08/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
8 April 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
8 April 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
4 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 August 2002Return made up to 08/08/02; full list of members (7 pages)
19 August 2002Return made up to 08/08/02; full list of members (7 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
19 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
19 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 November 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
27 November 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
24 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
24 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
4 September 2001Return made up to 08/08/01; full list of members (7 pages)
4 September 2001Return made up to 08/08/01; full list of members (7 pages)
21 November 2000Ad 06/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 November 2000Ad 06/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 869 high road london N12 8QA (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 869 high road london N12 8QA (1 page)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New director appointed (2 pages)
8 August 2000Incorporation (14 pages)
8 August 2000Incorporation (14 pages)