Company NameDiamond Corporation Limited
DirectorsDemetrios Zenonos Antoniou and Harry Zenonos Antoniou
Company StatusActive
Company Number04397563
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Demetrios Zenonos Antoniou
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Wagon Road
Barnet
Hertfordshire
EN4 0PW
Director NameMr Harry Zenonos Antoniou
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameMr Zenon Antoniou
NationalityBritish
StatusResigned
Appointed02 April 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 11 months (resigned 23 February 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Green Moor Link
Winchmore Hill
London
N21 2NN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Demetrios Antoniou
50.00%
Ordinary
50 at £1Mr Harry Antoniou
50.00%
Ordinary

Financials

Year2014
Net Worth£11,297,327
Cash£137,551
Current Liabilities£322,010

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

28 August 2007Delivered on: 29 August 2007
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.
Particulars: 495 lea bridge road london t/no NGL180899.
Outstanding
3 August 2007Delivered on: 7 August 2007
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: 3 heron close walthamstow t/no EGL109906. 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
21 July 2006Delivered on: 22 July 2006
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: 5 romany gardens walthamstow london. 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
30 June 2006Delivered on: 1 July 2006
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: 77 ranelagh road leytonstone london. 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
21 June 2006Delivered on: 22 June 2006
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: 44 dawlish road leyton london,. 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
9 June 2006Delivered on: 20 June 2006
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: 131 crownfield road leyton london. 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
16 September 2022Delivered on: 20 September 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: The freehold property known as mitre buildings, kitson way, harlow CM20 1DR under title number EX397138. The freehold property known as 40-44 rothesay road, luton, LU1 1QZ under title number BD20098.
Outstanding
2 September 2022Delivered on: 13 September 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 18 oakleigh close, oakleigh road north, whetstone, N20 0RT as filed at hm land registry under title number AGL73988. 44 dawlish road, leyton, london, E10 6QD as filed at hm land registry under title number NGL182137. 421A oakleigh road north, london, N20 0RU as filed at hm land registry under title number NGL595033. 49 mayville road, leytonstone, london, E11 4PH as filed at hm land registry under title number EGL422808. 5 romany gardens, london, E17 5PB as filed at hm land registry under title number EGL322189. 77 ranelagh road, leytonstone, london, E11 3JW as filed at hm land registry under title number EGL508886. 3 heron close, london, E17 5HR as filed at hm land registry under title number EGL109906. 131 crownfield road, leyton, london, E15 2AS as filed at hm land registry under title number EGL19776. 205-207 uxbridge road, ealing, london, W13 9AA as filed at hm land registry under title number NGL565958. Flats 1-12, 495 lea bridge road, london, W10 7EB as filed at hm land registry under title number ngl 180899. flats 1-20 link house, 1200 uxbridge road, hayes, UB4 9JD as filed at hm land registry under title number MX378167.
Outstanding
29 April 2022Delivered on: 6 May 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Aquila house, 35 london road, redhill RH1 1NJ. Title number SY607454.
Outstanding
19 April 2021Delivered on: 28 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 49 maryville road, leytonstone, london, E11 4PH; 5 romany gardens, walthamstow, london, E17 5PB; 77 ranelagh road, leytonstone, london, E11 3JW; 44 dawlish road, leyton, london, E10 6QD; 131 crownfield road, stratford, london, E15 2AS; 3 heron close, walthamstow, london, E17 5HR.
Outstanding
16 September 2020Delivered on: 17 September 2020
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: All that freehold property known as 7 bath road, slough, SL1 3UA and registered at the land registry under title number BK360174.
Outstanding
9 October 2019Delivered on: 15 October 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Key point, 3-17 high street potters bar EN6 saj registered at hm land registry under title number HD290710.
Outstanding
9 February 2006Delivered on: 17 February 2006
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: 49 mayville road leytonstone london. 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
10 September 2019Delivered on: 12 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as the colonnades, beaconsfield court, hatfield, hertfordshire, AL10 8YE.
Outstanding
9 April 2019Delivered on: 11 April 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: A first fixed charge over all of the company's rights to, title and interests from time to time in the account held by the company.
Outstanding
9 April 2019Delivered on: 11 April 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Legal charge over the freehold property known as link house, 1200 uxbridge road, hayes, UB4 8JD.
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Mitre buildings, kitson way, harlow, essex, CM20 1DR.
Outstanding
23 October 2017Delivered on: 3 November 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 1 to 12 (inc), 495 lea bridge road, london E10 7EB.
Outstanding
23 October 2017Delivered on: 3 November 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Rutland hall, 54 crawley green road, luton LU2 0QW.
Outstanding
29 May 2014Delivered on: 3 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 311 testterton walk, london t/no NGL640919. L/h 22 barlow house, walmer road. London t/no NGL577190.
Outstanding
25 February 2014Delivered on: 27 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flats 25-104 daffodil gardens, ilford, essex, t/no: EGL419919 (f/h). Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 40-44,42,48 and 44 rothesay road luton bedfordshire t/no's BD20098, BD43282 ansd BD44776: f/h k/a nightingale house 94 inkerman street luton bedfordshire t/no.BD36503. Notification of addition to or amendment of charge.
Outstanding
26 October 2012Delivered on: 30 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re diamond corporation and numbered 021458360 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
6 January 2006Delivered on: 11 January 2006
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

Classification: All monies legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 421A oakleigh road north, whetstone, london t/no NGL595033.
Outstanding
11 October 2012Delivered on: 17 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 205-207 uxbridge road london t/no. NGL565958 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 August 2012Delivered on: 4 September 2012
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 cheyne walk, london t/no MX33319 as a continuing security by way of fixed charge in all rights in any policies of insurance, the benefit of all contracts, guarantees, appointments, all authorsations and licenses see image for full details.
Outstanding
2 July 2012Delivered on: 5 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 35 treadgold house 25 bomore road notting hill london t/no BGL46021 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 July 2012Delivered on: 5 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 334 burandon walk lancaster west estate notting hill london t/no BGL34294 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 March 2004Delivered on: 6 April 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.
Particulars: The l/h property known as 18 oakleigh close oakleigh road north london, all buildings and fixtures thereon.
Outstanding
26 August 2009Delivered on: 28 August 2009
Satisfied on: 12 September 2012
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: 52 cheyne walk, grange park, london t/no MX33310 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 2009Delivered on: 14 May 2009
Satisfied on: 6 June 2014
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: 22 barlow house walmer road london t/n NGL577190 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
1 April 2009Delivered on: 16 April 2009
Satisfied on: 17 June 2014
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: 311 testerton walk lancaster west estate london t/no NGL640919 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 February 2009Delivered on: 27 February 2009
Satisfied on: 9 March 2012
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: 334 barandon walk london t/no BGL34294 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 February 2009Delivered on: 14 February 2009
Satisfied on: 9 March 2012
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: 35 treadgold house, 25 bomore road, london by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 February 2009Delivered on: 10 February 2009
Satisfied on: 12 September 2012
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: 50 hastings street luton bedfordshire t/no. BD46508 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 September 2020Registration of charge 043975630031, created on 16 September 2020 (21 pages)
27 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 October 2019Registration of charge 043975630030, created on 9 October 2019 (7 pages)
12 September 2019Registration of charge 043975630029, created on 10 September 2019 (16 pages)
11 April 2019Registration of charge 043975630027, created on 9 April 2019 (21 pages)
11 April 2019Registration of charge 043975630028, created on 9 April 2019 (12 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Registration of charge 043975630026, created on 21 December 2017 (6 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 November 2017Registration of charge 043975630025, created on 23 October 2017 (4 pages)
3 November 2017Registration of charge 043975630024, created on 23 October 2017 (4 pages)
3 November 2017Registration of charge 043975630025, created on 23 October 2017 (4 pages)
3 November 2017Registration of charge 043975630024, created on 23 October 2017 (4 pages)
10 May 2017Registered office address changed from 1st Floor Innova House Innova Park, Kinetic Crescent Enfield Middlesex EN3 7XH England to Toronto Suite Maple House High Street Potters Bar EN6 5BS on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 1st Floor Innova House Innova Park, Kinetic Crescent Enfield Middlesex EN3 7XH England to Toronto Suite Maple House High Street Potters Bar EN6 5BS on 10 May 2017 (1 page)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
22 February 2016Registered office address changed from Omega House 495 Lea Bridge Road Leyton London E10 7EB to 1st Floor Innova House Innova Park, Kinetic Crescent Enfield Middlesex EN3 7XH on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Omega House 495 Lea Bridge Road Leyton London E10 7EB to 1st Floor Innova House Innova Park, Kinetic Crescent Enfield Middlesex EN3 7XH on 22 February 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
9 March 2015Termination of appointment of Zenon Antoniou as a secretary on 23 February 2015 (1 page)
9 March 2015Termination of appointment of Zenon Antoniou as a secretary on 23 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Satisfaction of charge 13 in full (4 pages)
17 June 2014Satisfaction of charge 13 in full (4 pages)
6 June 2014Satisfaction of charge 14 in full (4 pages)
6 June 2014Satisfaction of charge 14 in full (4 pages)
3 June 2014Registration of charge 043975630023 (34 pages)
3 June 2014Registration of charge 043975630023 (34 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
27 February 2014Registration of charge 043975630022 (33 pages)
27 February 2014Registration of charge 043975630022 (33 pages)
21 December 2013Registration of charge 043975630021 (35 pages)
21 December 2013Registration of charge 043975630021 (35 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Director's details changed for Mr Harry Antoniou on 1 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Demetrios Antoniou on 1 August 2012 (2 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Mr Harry Antoniou on 1 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Demetrios Antoniou on 1 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Demetrios Antoniou on 1 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Demetrios Antoniou on 1 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Harry Antoniou on 1 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Harry Antoniou on 1 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Demetrios Antoniou on 1 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Harry Antoniou on 1 August 2012 (2 pages)
11 April 2013Director's details changed for Mr Harry Antoniou on 1 August 2012 (2 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Mr Demetrios Antoniou on 1 August 2012 (2 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
19 March 2010Secretary's details changed for Mr Zenon Antoniou on 2 October 2009 (1 page)
19 March 2010Secretary's details changed for Mr Zenon Antoniou on 2 October 2009 (1 page)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mr Zenon Antoniou on 2 October 2009 (1 page)
13 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
24 August 2009Resolutions
  • RES13 ‐ Re property purchase 13/08/2009
(2 pages)
24 August 2009Resolutions
  • RES13 ‐ Re property purchase 13/08/2009
(2 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from omega house 495 lea bridge road leyton london E10 7EB (1 page)
23 March 2009Registered office changed on 23/03/2009 from omega house 495 lea bridge road leyton london E10 7EB (1 page)
23 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Secretary's change of particulars / zenon antoniou / 20/03/2008 (1 page)
20 March 2009Director's change of particulars / harry antoniou / 20/03/2008 (1 page)
20 March 2009Secretary's change of particulars / zenon antoniou / 20/03/2008 (1 page)
20 March 2009Director's change of particulars / harry antoniou / 20/03/2008 (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 September 2008Return made up to 19/03/08; full list of members (7 pages)
3 September 2008Return made up to 19/03/08; full list of members (7 pages)
19 August 2008Ad 15/04/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
19 August 2008Ad 15/04/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 419-421 oakleigh road north london N20 0RU (1 page)
17 June 2008Registered office changed on 17/06/2008 from 419-421 oakleigh road north london N20 0RU (1 page)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
19 April 2007Return made up to 19/03/07; full list of members (7 pages)
19 April 2007Return made up to 19/03/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 19/03/05; full list of members (7 pages)
22 March 2005Return made up to 19/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
17 April 2004Return made up to 19/03/04; full list of members (6 pages)
17 April 2004Return made up to 19/03/04; full list of members (6 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Ad 17/02/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
1 April 2004Ad 17/02/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 April 2003Return made up to 19/03/03; full list of members (7 pages)
13 April 2003Return made up to 19/03/03; full list of members (7 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 33 green manor link london N21 2NN (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 33 green manor link london N21 2NN (2 pages)
10 April 2002Registered office changed on 10/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 April 2002Director resigned (2 pages)
10 April 2002Registered office changed on 10/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (2 pages)
10 April 2002Director resigned (1 page)
19 March 2002Incorporation (16 pages)
19 March 2002Incorporation (16 pages)