Company NameBexgold Limited
DirectorConstantinos Elia Ioannou
Company StatusActive
Company Number04470914
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameFlorentia Ioannou
NationalityBritish
StatusCurrent
Appointed09 July 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address767-769 High Road
London
N12 8JY
Director NameMr Constantinos Elia Ioannou
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address767-769 High Road
London
N12 8JY
Director NameMr Stylianos Epiphaniou Stylianou
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months (resigned 02 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address767-769 High Road
London
N12 8JY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address767-769 High Road
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Stylianos Epiphaniou Stylianou
100.00%
Ordinary

Financials

Year2014
Net Worth£77,502
Cash£125,039
Current Liabilities£59,354

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

14 June 2007Delivered on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bull 5 riseborough road stoke mandeville by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
14 June 2007Delivered on: 15 June 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: 21/27 hythe street, dartford, kent. 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
29 July 2004Delivered on: 30 July 2004
Satisfied on: 26 February 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 "the bull" 5 risborough road near aylesbury buckinghamshire.
Fully Satisfied
12 January 2004Delivered on: 14 January 2004
Satisfied on: 18 January 2008
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 21-27 hythe street dartford kent.
Fully Satisfied
6 August 2002Delivered on: 7 August 2002
Satisfied on: 26 February 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 k/a 9 stert street abingdon oxfordshire OX14 3JF.
Fully Satisfied
26 July 2002Delivered on: 2 August 2002
Satisfied on: 26 February 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied

Filing History

3 September 2020Termination of appointment of Stylianos Epiphaniou Stylianou as a director on 2 September 2020 (1 page)
3 September 2020Appointment of Mr Constantinos Elia Ioannou as a director on 2 September 2020 (2 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 July 2019Notification of a person with significant control statement (2 pages)
19 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
19 July 2019Cessation of Stylianos Epiphaniou Stylianou as a person with significant control on 25 June 2019 (1 page)
19 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1,000
(3 pages)
1 April 2019Micro company accounts made up to 31 October 2018 (3 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
27 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 July 2017Notification of Stylianos Epiphaniou Stylianou as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Stylianos Epiphaniou Stylianou as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (4 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (4 pages)
15 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
15 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 90
(6 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 90
(6 pages)
9 July 2015Director's details changed for Stylianos Epiphaniou Stylianou on 27 June 2014 (2 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 90
(3 pages)
9 July 2015Secretary's details changed for Florentia Ioannou on 27 June 2014 (1 page)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 90
(3 pages)
9 July 2015Secretary's details changed for Florentia Ioannou on 27 June 2014 (1 page)
9 July 2015Director's details changed for Stylianos Epiphaniou Stylianou on 27 June 2014 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 90
(4 pages)
17 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 90
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 October 2013Registered office address changed from 13-15 High Street Barnet Hertfordshire EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Hertfordshire EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Hertfordshire EN5 5UJ on 1 October 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 90
(4 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 90
(4 pages)
26 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Stylianos Epiphaniou Stylianou on 26 June 2010 (2 pages)
1 October 2010Director's details changed for Stylianos Epiphaniou Stylianou on 26 June 2010 (2 pages)
1 October 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 26/06/08; no change of members (6 pages)
23 October 2008Return made up to 26/06/08; no change of members (6 pages)
21 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 September 2008Registered office changed on 30/09/2008 from 67 oakleigh park north whetstone london N20 9AU (1 page)
30 September 2008Registered office changed on 30/09/2008 from 67 oakleigh park north whetstone london N20 9AU (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Return made up to 26/06/07; no change of members (6 pages)
25 July 2007Return made up to 26/06/07; no change of members (6 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 April 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
30 April 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
31 July 2006Return made up to 26/06/06; full list of members (6 pages)
31 July 2006Return made up to 26/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 July 2005Return made up to 26/06/05; full list of members (6 pages)
28 July 2005Return made up to 26/06/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 26/06/04; full list of members (6 pages)
28 July 2004Return made up to 26/06/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
31 July 2003Return made up to 26/06/03; full list of members (6 pages)
31 July 2003Return made up to 26/06/03; full list of members (6 pages)
29 July 2003Ad 09/07/02--------- £ si 88@1=88 £ ic 2/90 (2 pages)
29 July 2003Ad 09/07/02--------- £ si 88@1=88 £ ic 2/90 (2 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
17 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (12 pages)
26 June 2002Incorporation (12 pages)