Company NameS W E Properties Ltd
DirectorDemosthenis Chrysanthou
Company StatusActive
Company Number05058987
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Demosthenis Chrysanthou
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(2 years after company formation)
Appointment Duration18 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address22 Stanhope Row
London
W1J 7BT
Secretary NameMaria Michael Eleftheriou
NationalityBritish
StatusCurrent
Appointed03 March 2006(2 years after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Correspondence Address42 Park Road
London
N8 8TD
Director NameStylianos Christoforou
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleMechanic
Correspondence Address22 King James Avenue
Cuffley
Hertfordshire
EN6 4LR
Secretary NameEleni Christoforou
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleSecretary
Correspondence Address22 King James Avenue
Cuffley
Hertfordshire
EN6 4LR
Director NameMr Dezmal Sahiti
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address58 Holloway Road
London
N7 8JL
Secretary NameMr Demosthenis Chrysanthou
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 03 March 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Stanhope Row
London
W1J 7BT
Director NameMr Dezmal Sahitit
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2008(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18a Juliana Close
London
N2 0TJ
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address42 Park Road
London
N8 8TD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£137,139
Cash£1,745
Current Liabilities£110,257

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

30 June 2022Delivered on: 13 July 2022
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title, interest and benefit in the property being 11 manger road, london, N7 9TG as registered at the land registry with title numbers NGL610766.. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information please see the charging instrument.
Outstanding
27 April 2017Delivered on: 27 April 2017
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 45 shearling way. London. N7 9TH.
Outstanding
1 September 2006Delivered on: 6 September 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 45 shearling way, london t/no. NGL720610. Fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 May 2006Delivered on: 2 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 manger road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 March 2006Delivered on: 4 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 whitehall park london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

24 June 2020Unaudited abridged accounts made up to 31 March 2019 (5 pages)
24 June 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 March 2020Current accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
27 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
25 June 2019Unaudited abridged accounts made up to 31 March 2018 (5 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Current accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
19 April 2018Unaudited abridged accounts made up to 31 March 2017 (5 pages)
9 April 2018Secretary's details changed for Maria Michael on 1 March 2018 (1 page)
6 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
4 January 2018Satisfaction of charge 3 in full (2 pages)
4 January 2018Satisfaction of charge 3 in full (2 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 December 2017Notice of ceasing to act as receiver or manager (4 pages)
5 December 2017Notice of ceasing to act as receiver or manager (4 pages)
16 October 2017Notification of Demosthenis Chrysanthou as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
16 October 2017Notification of Dezmal Sahitit as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Dezmal Sahitit as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Demosthenis Chrysanthou as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Registration of charge 050589870004, created on 27 April 2017 (4 pages)
27 April 2017Registration of charge 050589870004, created on 27 April 2017 (4 pages)
15 March 2017Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 42 Park Road London N8 8TD on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 42 Park Road London N8 8TD on 15 March 2017 (1 page)
2 March 2017Appointment of receiver or manager (4 pages)
2 March 2017Appointment of receiver or manager (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Registered office address changed from 286B Chase Road London N14 6HF on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 286B Chase Road London N14 6HF on 4 June 2014 (1 page)
4 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Registered office address changed from 286B Chase Road London N14 6HF on 4 June 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
19 August 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 August 2010Termination of appointment of Dezmal Sahitit as a director (1 page)
19 August 2010Termination of appointment of Dezmal Sahitit as a director (1 page)
19 August 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Director's details changed for Mr Dezmal Sahiti on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Dezmal Sahiti on 23 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 01/03/09; full list of members (4 pages)
10 June 2009Return made up to 01/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Director appointed mr dezmal sahiti (1 page)
20 January 2009Director appointed mr dezmal sahiti (1 page)
9 December 2008Return made up to 01/03/08; full list of members (3 pages)
9 December 2008Return made up to 01/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 01/03/06; full list of members (2 pages)
19 May 2006Return made up to 01/03/06; full list of members (2 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New secretary appointed (1 page)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (1 page)
5 September 2005Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 September 2005Return made up to 01/03/05; full list of members (2 pages)
5 September 2005Return made up to 01/03/05; full list of members (2 pages)
5 September 2005Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2004Registered office changed on 22/03/04 from: 869 high road north finchley london N12 8QA (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 869 high road north finchley london N12 8QA (1 page)
22 March 2004New director appointed (2 pages)
1 March 2004Incorporation (12 pages)
1 March 2004Incorporation (12 pages)