Company NameYparho Investments Limited
DirectorAntonakis Chrysostomou
Company StatusActive
Company Number04528695
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Antonakis Chrysostomou
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(5 days after company formation)
Appointment Duration21 years, 7 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address148/152 Sussex Gardens
Paddington
London
W2 1UD
Secretary NameChrystalla Chrysostomou
NationalityBritish
StatusCurrent
Appointed11 September 2002(5 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address148/152 Sussex Gardens
Paddington
London
W2 1UD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

292 at £1Mr Antonakis Chrysostomou
99.32%
Ordinary
2 at £1Mr Chrystalla Chrysostomou
0.68%
Ordinary

Financials

Year2014
Net Worth£10,514,161
Cash£786,210
Current Liabilities£374,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

21 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The f/h property known as or being 148-152 sussex gardens, london, t/no: NGL205081, 378042 and LN109400.
Outstanding
9 May 2013Delivered on: 15 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2004Delivered on: 10 March 2004
Persons entitled: The Cyprus Poplar Bank LTD

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. See the mortgage charge document for full details.
Outstanding
13 May 2003Delivered on: 24 May 2003
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: £4,000,000 due or to become due from the company to the chargee.
Particulars: F/H property situated at 152 sussex gardens london W2.
Outstanding
13 May 2003Delivered on: 24 May 2003
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: £4,000,000 due or to become due from the company to the chargee.
Particulars: F/H property situated at 150 sussex gardens london W2.
Outstanding
13 May 2003Delivered on: 24 May 2003
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: £4,000,000 due or to become due from the company to the chargee.
Particulars: F/H property situated at 148 sussex gardens london W2.
Outstanding
4 October 2002Delivered on: 19 October 2002
Persons entitled: Cyprus Popular Bank Limited

Classification: Memorandum of deposit of shares
Secured details: £4,000,000 due or to become due from the company to the chargee.
Particulars: Shares in tubecharm limited.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
24 July 2020Director's details changed for Antonakis Chrysostomou on 1 July 2020 (2 pages)
24 July 2020Change of details for Mr Antonakis Chrysostomou as a person with significant control on 1 July 2020 (2 pages)
29 May 2020Change of details for Mr Antonakis Chrysostomou as a person with significant control on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Antonakis Chrysostomou on 28 May 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
11 April 2019Satisfaction of charge 5 in full (4 pages)
14 March 2019Satisfaction of charge 4 in full (4 pages)
14 March 2019Satisfaction of charge 1 in full (4 pages)
14 March 2019Satisfaction of charge 3 in full (4 pages)
14 March 2019Satisfaction of charge 2 in full (4 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
9 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
26 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 294
(4 pages)
26 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 294
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 294
(4 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 294
(4 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 294
(4 pages)
26 March 2014Registration of charge 045286950007 (12 pages)
26 March 2014Registration of charge 045286950007 (12 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 September 2013Annual return made up to 6 September 2013
Statement of capital on 2013-09-09
  • GBP 294
(4 pages)
9 September 2013Annual return made up to 6 September 2013
Statement of capital on 2013-09-09
  • GBP 294
(4 pages)
9 September 2013Annual return made up to 6 September 2013
Statement of capital on 2013-09-09
  • GBP 294
(4 pages)
15 May 2013Registration of charge 045286950006 (26 pages)
15 May 2013Registration of charge 045286950006 (26 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
21 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 December 2009Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page)
11 December 2009Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page)
11 December 2009Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page)
11 December 2009Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages)
24 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
17 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
18 November 2008Return made up to 06/09/08; no change of members (6 pages)
18 November 2008Return made up to 06/09/08; no change of members (6 pages)
30 October 2008Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page)
30 October 2008Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 October 2007Return made up to 06/09/07; full list of members (6 pages)
18 October 2007Return made up to 06/09/07; full list of members (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 September 2006Return made up to 06/09/06; full list of members (6 pages)
26 September 2006Return made up to 06/09/06; full list of members (6 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
12 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 September 2005Return made up to 06/09/05; full list of members (6 pages)
14 September 2005Return made up to 06/09/05; full list of members (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
14 September 2004Return made up to 06/09/04; full list of members (6 pages)
14 September 2004Return made up to 06/09/04; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 September 2003Return made up to 06/09/03; full list of members (6 pages)
16 September 2003Return made up to 06/09/03; full list of members (6 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Ad 04/10/02--------- £ si 100@1=100 £ ic 194/294 (2 pages)
16 May 2003Particulars of contract relating to shares (4 pages)
16 May 2003Ad 04/10/02--------- £ si 100@1=100 £ ic 194/294 (2 pages)
16 May 2003Particulars of contract relating to shares (4 pages)
24 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
10 April 2003Particulars of contract relating to shares (4 pages)
10 April 2003Ad 04/10/02--------- £ si 94@1=94 £ ic 100/194 (2 pages)
10 April 2003Ad 04/10/02--------- £ si 94@1=94 £ ic 100/194 (2 pages)
10 April 2003Particulars of contract relating to shares (4 pages)
11 March 2003Rescinding 882 iss 04/10/02 (2 pages)
11 March 2003Rescinding 882 iss 04/10/02 (2 pages)
16 November 2002Ad 04/10/02--------- £ si 125@1=125 £ ic 100/225 (2 pages)
16 November 2002Ad 04/10/02--------- £ si 125@1=125 £ ic 100/225 (2 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2002Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2002Registered office changed on 20/09/02 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
20 September 2002Registered office changed on 20/09/02 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 September 2002Incorporation (13 pages)
6 September 2002Incorporation (13 pages)