Company NameStrongbow Investments Limited
Company StatusActive
Company Number04538938
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Panayiotis Omirou Theofanous
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(1 day after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24a Aldermans Hill
Palmers Green
London
N13 4PN
Secretary NameMr Stefanos George Panayiotis Theafanous
StatusCurrent
Appointed17 September 2013(11 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressFlat 1, 98 Fords Grove, London Fords Grove
London
N21 3DP
Director NameMr Alexandros Panayioti Theofanous
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(13 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Aldermans Hill
Palmers Green
London
N13 4PN
Director NameMr Stefanos George, Panayioti Theofanous
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(13 years after company formation)
Appointment Duration8 years, 7 months
RoleLettings Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address24a Aldermans Hill
Palmers Green
London
N13 4PN
Director NameMrs Niki Theofanous
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 day after company formation)
Appointment Duration15 years, 3 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Aldermans Hill
Palmers Green
London
N13 4PN
Secretary NameMr Alexandros Panayioti Theofanous
NationalityBritish
StatusResigned
Appointed19 September 2002(1 day after company formation)
Appointment Duration11 years (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Omiros House
98 Fords Grove Winchmore Hill
London
N21 3DP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24a Aldermans Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Panayiotis Theofanous
50.00%
Ordinary
1 at £1Mrs Niki Theofanous
50.00%
Ordinary

Financials

Year2014
Net Worth£682,766
Cash£2,838
Current Liabilities£8,208

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

23 November 2007Delivered on: 30 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £377205 and all other monies due or to become due.
Particulars: 91 warham road london t/no MX390548. Fixed charge over all rental income and.
Outstanding
15 November 2007Delivered on: 16 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £265260 and all other monies due or to become due.
Particulars: 4 colina road london t/no NGL289819. Fixed charge over all rental income and.
Outstanding
15 November 2007Delivered on: 16 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £390,444.23 and all other monies due or to become due.
Particulars: 45 lausanne road london t/no MX365343. Fixed charge over all rental income and.
Outstanding
19 May 2003Delivered on: 23 May 2003
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 colina road london N15 3JA together with all buildings and fixtures.
Outstanding
4 March 2003Delivered on: 20 March 2003
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 lausanne road N8 ohs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 March 2003Delivered on: 14 March 2003
Persons entitled: The Cyprus Popular 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.
Outstanding

Filing History

11 December 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
17 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
18 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 November 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Termination of appointment of Niki Theofanous as a director on 5 January 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Termination of appointment of Niki Theofanous as a director on 5 January 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Notification of Alexandros Panayiotis Theofanous as a person with significant control on 5 September 2017 (2 pages)
26 September 2017Notification of Alexandros Panayiotis Theofanous as a person with significant control on 5 September 2017 (2 pages)
25 September 2017Cessation of Niki Theofanous as a person with significant control on 5 September 2017 (1 page)
25 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
25 September 2017Cessation of Niki Theofanous as a person with significant control on 5 September 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Director's details changed for Mr Panayiotis Theofanous on 10 November 2013 (2 pages)
31 August 2016Director's details changed for Mrs Niki Theofanous on 10 November 2013 (2 pages)
31 August 2016Director's details changed for Mrs Niki Theofanous on 10 November 2013 (2 pages)
31 August 2016Director's details changed for Mr Panayiotis Theofanous on 10 November 2013 (2 pages)
20 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 15,000
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 15,000
(4 pages)
19 October 2015Appointment of Mr Stefanos George, Panayioti Theofanous as a director on 21 September 2015 (2 pages)
19 October 2015Appointment of Mr Alexandros Panayioti Theofanous as a director on 21 September 2015 (2 pages)
19 October 2015Appointment of Mr Alexandros Panayioti Theofanous as a director on 21 September 2015 (2 pages)
19 October 2015Appointment of Mr Stefanos George, Panayioti Theofanous as a director on 21 September 2015 (2 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2014Secretary's details changed for Mr Stefanos George Panayiotis Theafanous on 18 September 2014 (1 page)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Secretary's details changed for Mr Stefanos George Panayiotis Theafanous on 18 September 2014 (1 page)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Appointment of Mr Stefanos George Panayiotis Theafanous as a secretary (2 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Appointment of Mr Stefanos George Panayiotis Theafanous as a secretary (2 pages)
18 September 2013Termination of appointment of Alexandros Theofanous as a secretary (1 page)
18 September 2013Termination of appointment of Alexandros Theofanous as a secretary (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Director's details changed for Niki Theofanous on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mr Alexandros Panayioti Theofanous on 21 September 2012 (1 page)
21 September 2012Director's details changed for Panayiotis Theofanous on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Panayiotis Theofanous on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mr Alexandros Panayioti Theofanous on 21 September 2012 (1 page)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 September 2012Director's details changed for Niki Theofanous on 21 September 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
12 October 2010Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 12 October 2010 (2 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (9 pages)
22 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (9 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2009Return made up to 11/09/08; full list of members (10 pages)
26 January 2009Return made up to 11/09/08; full list of members (10 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2008Registered office changed on 02/07/2008 from 345-347 green lane haringey london N4 1DZ (1 page)
2 July 2008Registered office changed on 02/07/2008 from 345-347 green lane haringey london N4 1DZ (1 page)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
25 October 2007Return made up to 18/09/07; full list of members (7 pages)
25 October 2007Return made up to 18/09/07; full list of members (7 pages)
25 October 2007Registered office changed on 25/10/07 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
25 October 2007Registered office changed on 25/10/07 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
12 October 2006Return made up to 18/09/06; full list of members (7 pages)
12 October 2006Return made up to 18/09/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Return made up to 18/09/04; full list of members (7 pages)
15 November 2004Return made up to 18/09/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 September 2003Return made up to 18/09/03; full list of members (7 pages)
28 September 2003Return made up to 18/09/03; full list of members (7 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
2 October 2002Nc inc already adjusted 23/09/02 (1 page)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Nc inc already adjusted 23/09/02 (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 September 2002Registered office changed on 25/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (13 pages)
18 September 2002Incorporation (13 pages)