Company NamePeter Anthony Properties Ltd
DirectorPeter Panos Georgiou
Company StatusActive
Company Number04648769
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter Panos Georgiou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address26 South Lodge Crescent
Enfield
Middlesex
EN2 7NP
Secretary NameMaria Georgiou
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleHairdresser
Correspondence Address26 South Lodge Crescent
Enfield
Middlesex
EN2 7NP
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered AddressUnit 3 Gateway Mews
Ringway Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Maria Georgiou
50.00%
Ordinary
1 at £1Mr Peter Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£205
Current Liabilities£5,534

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

9 January 2008Delivered on: 15 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 porch way,london; AGL132786; all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 February 2004Delivered on: 12 February 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £170,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90A leicester road barnet hertfordshire all rental income floating charge the. Undertaking and all property and assets.
Outstanding
22 December 2003Delivered on: 27 August 2004
Satisfied on: 21 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £118,575.00 due or to become due from the company to the chargee.
Particulars: 13 porch way, whetstone, london.
Fully Satisfied

Filing History

1 February 2024Change of details for Mr Peter Panos Georgiou as a person with significant control on 24 February 2017 (2 pages)
1 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Registered office address changed from Unit 3 Gateway Mews Bounds Greenringway London N11 2UT on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Unit 3 Gateway Mews Bounds Greenringway London N11 2UT on 10 March 2011 (1 page)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page)
24 March 2010Director's details changed for Peter Panos Georgiou on 25 January 2010 (2 pages)
24 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Peter Panos Georgiou on 25 January 2010 (2 pages)
24 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 March 2010Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG England on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG England on 17 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 27/01/09; full list of members (3 pages)
4 March 2009Return made up to 27/01/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 807 green lanes winchmore hil london N21 2SG (1 page)
22 December 2008Registered office changed on 22/12/2008 from 807 green lanes winchmore hil london N21 2SG (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
22 November 2007Registered office changed on 22/11/07 from: 807 green lanes winchmore hill london N2 1SG (1 page)
22 November 2007Registered office changed on 22/11/07 from: 807 green lanes winchmore hill london N21 2SG (1 page)
22 November 2007Registered office changed on 22/11/07 from: 807 green lanes winchmore hill london N2 1SG (1 page)
22 November 2007Registered office changed on 22/11/07 from: 807 green lanes winchmore hill london N21 2SG (1 page)
20 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 November 2007Registered office changed on 15/11/07 from: 13 topsfield parade crouch end london N8 8PR (1 page)
15 November 2007Registered office changed on 15/11/07 from: 13 topsfield parade crouch end london N8 8PR (1 page)
2 April 2007Return made up to 27/01/07; full list of members (6 pages)
2 April 2007Return made up to 27/01/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 September 2006Return made up to 27/01/06; full list of members (6 pages)
22 September 2006Return made up to 27/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 March 2005Return made up to 27/01/05; full list of members (6 pages)
10 March 2005Return made up to 27/01/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
4 June 2004Registered office changed on 04/06/04 from: 869 high road north finchley london N12 8QA (1 page)
4 June 2004Registered office changed on 04/06/04 from: 869 high road north finchley london N12 8QA (1 page)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Return made up to 27/01/04; full list of members (6 pages)
10 February 2004Return made up to 27/01/04; full list of members (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
4 July 2003Company name changed mark anthony building & developm ent LTD\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed mark anthony building & developm ent LTD\certificate issued on 04/07/03 (2 pages)
27 January 2003Incorporation (12 pages)
27 January 2003Incorporation (12 pages)