Company NameLexamrio 2 Limited
DirectorMarios Ioannou
Company StatusActive
Company Number04552250
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marios Ioannou
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address36 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HH
Secretary NameToulla Ioannou
NationalityBritish
StatusCurrent
Appointed09 October 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address36 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address36 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

5 at £1Marios Ioannou
5.00%
Ordinary
5 at £1Toulla Ioannou
5.00%
Ordinary
45 at £1Adam Ioannou
45.00%
Ordinary Non Voting
45 at £1Alexander Ioannou
45.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£883,383
Cash£19,220
Current Liabilities£280,655

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

18 January 2008Delivered on: 26 January 2008
Satisfied on: 10 February 2015
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 278/280 queenstown road, london.
Fully Satisfied
23 June 2006Delivered on: 24 June 2006
Satisfied on: 10 February 2015
Persons entitled: Bblloyds Tsb 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 61 grand parade green lanes london.
Fully Satisfied
10 November 2005Delivered on: 11 November 2005
Satisfied on: 10 February 2015
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: L/H property k/a flat 3, 10 highbury hill london.
Fully Satisfied
12 April 2005Delivered on: 14 April 2005
Satisfied on: 10 February 2015
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 105 streatham vale, london.
Fully Satisfied
12 January 2005Delivered on: 14 January 2005
Satisfied on: 10 February 2015
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: L/H property k/a 21B the grangeway grange park london.
Fully Satisfied
21 January 2004Delivered on: 3 February 2004
Satisfied on: 10 February 2015
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 55 high street thornton heath surrey CR7 8RW.
Fully Satisfied
20 June 2003Delivered on: 26 June 2003
Satisfied on: 10 February 2015
Persons entitled: Barclays 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.
Fully Satisfied
12 June 2003Delivered on: 24 June 2003
Satisfied on: 10 February 2015
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 4 leconfield road london.
Fully Satisfied
16 November 2018Delivered on: 19 November 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 146A goldhawk road london t/no BGL29199.
Outstanding
9 December 2014Delivered on: 20 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 4 vivian avenue and 18 parade mansions vivian avenue hendon london.
Outstanding
3 October 2014Delivered on: 8 October 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 55 high street thornton heath.
Outstanding
3 October 2014Delivered on: 8 October 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 61 grand parade green lanes london.
Outstanding
3 October 2014Delivered on: 8 October 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 4 leconfield road london.
Outstanding

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
10 February 2015Satisfaction of charge 4 in full (6 pages)
10 February 2015Satisfaction of charge 8 in full (6 pages)
10 February 2015Satisfaction of charge 9 in full (6 pages)
10 February 2015Satisfaction of charge 1 in full (6 pages)
10 February 2015Satisfaction of charge 2 in full (6 pages)
10 February 2015Satisfaction of charge 3 in full (6 pages)
10 February 2015Satisfaction of charge 6 in full (6 pages)
10 February 2015Satisfaction of charge 5 in full (6 pages)
20 December 2014Registration of charge 045522500013, created on 9 December 2014 (6 pages)
20 December 2014Registration of charge 045522500013, created on 9 December 2014 (6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
8 October 2014Registration of charge 045522500012, created on 3 October 2014 (6 pages)
8 October 2014Registration of charge 045522500011, created on 3 October 2014 (6 pages)
8 October 2014Registration of charge 045522500010, created on 3 October 2014 (6 pages)
8 October 2014Registration of charge 045522500012, created on 3 October 2014 (6 pages)
8 October 2014Registration of charge 045522500010, created on 3 October 2014 (6 pages)
8 October 2014Registration of charge 045522500011, created on 3 October 2014 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 May 2013Director's details changed for Marios Ioannou on 29 April 2013 (2 pages)
30 April 2013Registered office address changed from 20 Belmont Avenue Cockfosters Hertfordshire EN4 9LJ on 30 April 2013 (1 page)
30 April 2013Secretary's details changed for Toulla Ioannou on 29 April 2013 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 November 2010Secretary's details changed for Toulla Ioannou on 31 October 2010 (1 page)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 November 2008Return made up to 31/10/08; full list of members (6 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
22 November 2007Return made up to 03/10/07; full list of members (6 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 October 2006Return made up to 03/10/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 03/10/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
7 October 2004Return made up to 03/10/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
15 October 2003Return made up to 03/10/03; full list of members (6 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
1 November 2002Ad 09/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002Registered office changed on 01/11/02 from: sterling house fulbourne road walthamstow london E17 4EE (1 page)
14 October 2002Registered office changed on 14/10/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
3 October 2002Incorporation (16 pages)