Company NameProperty And Building Services Solutions Ltd
DirectorJohn Eleftheraki
Company StatusActive
Company Number04300889
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Eleftheraki
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Montrose Avenue
Burnt Oak
Edgware
HA8 0DX
Secretary NameMr Sotos Eleftheraki
NationalityBritish
StatusResigned
Appointed24 October 2001(2 weeks, 2 days after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Marlborough Road
London
N19 4NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 89592998
Telephone regionLondon

Location

Registered Address33 Montrose Avenue
Burnt Oak
Edgware
HA8 0DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£126,045
Cash£54,721
Current Liabilities£158,386

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Charges

9 March 2007Delivered on: 14 March 2007
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

2 November 2023Director's details changed for Mr John Eleftheraki on 20 October 2023 (2 pages)
1 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
28 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
27 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
20 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
12 September 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
30 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 August 2018Registered office address changed from Level 2 Studio 9B 23-28 Penn Street London N1 5DL to 33 Montrose Avenue Burnt Oak Edgware HA8 0DX on 10 August 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
28 July 2018Current accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
10 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
28 August 2014Termination of appointment of Sotos Eleftheraki as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Sotos Eleftheraki as a secretary on 31 July 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
14 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Director's details changed for John Eleftheraki on 1 March 2011 (2 pages)
15 November 2011Director's details changed for John Eleftheraki on 1 March 2011 (2 pages)
15 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for John Eleftheraki on 1 March 2011 (2 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Registered office address changed from Level 2, Studio 9B, 23-28 Penn Street London N1 5DL United Kingdom on 26 October 2010 (1 page)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from Level 2, Studio 9B, 23-28 Penn Street London N1 5DL United Kingdom on 26 October 2010 (1 page)
9 September 2010Registered office address changed from 33 Montrose Avenue Edgware Middlesex HA8 0DX on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 33 Montrose Avenue Edgware Middlesex HA8 0DX on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 33 Montrose Avenue Edgware Middlesex HA8 0DX on 9 September 2010 (1 page)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for John Eleftheraki on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for John Eleftheraki on 2 October 2009 (2 pages)
3 November 2009Director's details changed for John Eleftheraki on 2 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 January 2008Return made up to 08/10/07; no change of members (6 pages)
2 January 2008Return made up to 08/10/07; no change of members (6 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
5 January 2007Return made up to 08/10/06; full list of members (6 pages)
5 January 2007Return made up to 08/10/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 October 2005Return made up to 08/10/05; full list of members (6 pages)
17 October 2005Return made up to 08/10/05; full list of members (6 pages)
23 December 2004Return made up to 08/10/04; full list of members (6 pages)
23 December 2004Return made up to 08/10/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 October 2003Return made up to 08/10/03; full list of members (6 pages)
6 October 2003Return made up to 08/10/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 January 2003Ad 25/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Ad 25/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002Return made up to 08/10/02; full list of members (6 pages)
10 October 2002Return made up to 08/10/02; full list of members (6 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: 155A west green road london N15 5EA (1 page)
28 October 2001Registered office changed on 28/10/01 from: 155A west green road london N15 5EA (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
8 October 2001Incorporation (11 pages)
8 October 2001Incorporation (11 pages)