Company NameTheori Property Management Limited
Company StatusActive
Company Number05318942
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Andrea Demetri
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMrs Kyriakoulla Theori
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Secretary NameMrs Kyriakoulla Theori
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Mandeep Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre, 472a Larkshall Road
London
E4 9HH
Director NameMr Theoris Theori
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre, 472a Larkshall Road
London
E4 9HH
Director NameMr Antonis Theori
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Andrea Demetri
25.00%
Ordinary
30 at £1Kyriakoulla Theori
25.00%
Ordinary
30 at £1Mandeep Binning
25.00%
Ordinary
30 at £1Theoris Theori
25.00%
Ordinary

Financials

Year2014
Net Worth£69,435
Cash£92,060
Current Liabilities£174,421

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

1 September 2014Delivered on: 3 September 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: L/H property k/a ground floor commercial unit, capital house, 454-456 larkshall road, london t/no AGL321155.
Outstanding
25 November 2013Delivered on: 4 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 158 essex road, leyton, london t/no EGL90682. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2014Delivered on: 3 September 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H property k/a 332-334 green lanes, london t/no NGL313576.
Outstanding
4 April 2011Delivered on: 14 April 2011
Satisfied on: 3 September 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158 essex road, leyton, london, fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 3 September 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158 essex road, leyton, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
18 March 2008Delivered on: 19 March 2008
Satisfied on: 14 April 2012
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: 158 essex road leyton london.
Fully Satisfied
20 September 2007Delivered on: 29 September 2007
Satisfied on: 14 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein 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
11 January 2007Delivered on: 27 January 2007
Satisfied on: 14 April 2012
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 158 essex road, london.
Fully Satisfied
20 December 2006Delivered on: 3 January 2007
Satisfied on: 14 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

24 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
9 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
13 January 2021Registration of charge 053189420011, created on 12 January 2021 (17 pages)
27 October 2020Confirmation statement made on 18 October 2020 with updates (3 pages)
19 October 2020Notification of a person with significant control statement (2 pages)
19 October 2020Cessation of Andrea Demetri as a person with significant control on 24 October 2019 (1 page)
19 October 2020Cessation of Kyriakoulla Theori as a person with significant control on 24 October 2019 (1 page)
19 October 2020Cessation of Mandeep Singh Binning as a person with significant control on 24 October 2019 (1 page)
19 October 2020Cessation of Theoris Theori as a person with significant control on 24 October 2019 (1 page)
7 April 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
17 May 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
7 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Notification of Kyriakoulla Theori as a person with significant control on 18 October 2017 (2 pages)
24 October 2017Notification of Kyriakoulla Theori as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Cessation of Theori Theoris as a person with significant control on 18 October 2017 (1 page)
23 October 2017Cessation of Kyriakoulla Theori as a person with significant control on 18 October 2017 (1 page)
23 October 2017Notification of Theoris Theori as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Cessation of Kyriakoulla Theori as a person with significant control on 18 October 2017 (1 page)
23 October 2017Notification of Mandeep Singh Binning as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Notification of Mandeep Singh Binning as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Notification of Andrea Demetri as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Cessation of Theori Theoris as a person with significant control on 18 October 2017 (1 page)
23 October 2017Cessation of Andrea Demetri as a person with significant control on 18 October 2017 (1 page)
23 October 2017Notification of Andrea Demetri as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Cessation of Andrea Demetri as a person with significant control on 18 October 2017 (1 page)
23 October 2017Notification of Theoris Theori as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Termination of appointment of Antonis Theori as a director on 4 November 2016 (1 page)
19 October 2017Appointment of Mr Mandeep Singh Binning as a director on 4 November 2016 (2 pages)
19 October 2017Cessation of Mandeep Singh Binning as a person with significant control on 4 November 2016 (1 page)
19 October 2017Appointment of Mr Theoris Theori as a director on 4 November 2016 (2 pages)
19 October 2017Appointment of Mr Mandeep Singh Binning as a director on 4 November 2016 (2 pages)
19 October 2017Termination of appointment of Antonis Theori as a director on 4 November 2016 (1 page)
19 October 2017Cessation of Mandeep Singh Binning as a person with significant control on 4 November 2016 (1 page)
19 October 2017Appointment of Mr Theoris Theori as a director on 4 November 2016 (2 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
18 October 2017Change of details for Mrs Kyriakoulla Theori as a person with significant control on 18 September 2017 (2 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
18 October 2017Change of details for Mr Mandeep Singh Binning as a person with significant control on 18 September 2017 (2 pages)
18 October 2017Change of details for Mr Mandeep Singh Binning as a person with significant control on 18 September 2017 (2 pages)
18 October 2017Change of details for Mrs Kyriakoulla Theori as a person with significant control on 18 September 2017 (2 pages)
15 September 2017Director's details changed for Mrs Andrea Demetri on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mrs Kyriakoulla Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mrs Andrea Demetri on 15 September 2017 (2 pages)
15 September 2017Secretary's details changed for Mrs Kyriakoulla Theori on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mrs Kyriakoulla Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Secretary's details changed for Mrs Kyriakoulla Theori on 15 September 2017 (1 page)
24 January 2017Director's details changed for Mrs Andrea Demetri on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mrs Andrea Demetri on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
30 April 2016Total exemption small company accounts made up to 28 February 2015 (2 pages)
30 April 2016Total exemption small company accounts made up to 28 February 2015 (2 pages)
30 April 2016Administrative restoration application (3 pages)
30 April 2016Administrative restoration application (3 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120
(6 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 October 2014Director's details changed for Ms Andrea Antorkas on 19 October 2014 (3 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 120
(6 pages)
30 October 2014Secretary's details changed for Kyriakoulla Charitou on 19 October 2014 (1 page)
30 October 2014Director's details changed for Kyriakoulla Theori on 19 October 2014 (2 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 120
(6 pages)
30 October 2014Director's details changed for Ms Andrea Antorkas on 19 October 2014 (3 pages)
30 October 2014Secretary's details changed for Kyriakoulla Charitou on 19 October 2014 (1 page)
30 October 2014Director's details changed for Kyriakoulla Theori on 19 October 2014 (2 pages)
3 September 2014Registration of charge 053189420010, created on 2 September 2014 (6 pages)
3 September 2014Registration of charge 053189420009, created on 1 September 2014 (6 pages)
3 September 2014Satisfaction of charge 5 in full (4 pages)
3 September 2014Registration of charge 053189420010, created on 2 September 2014 (6 pages)
3 September 2014Registration of charge 053189420009, created on 1 September 2014 (6 pages)
3 September 2014Registration of charge 053189420010, created on 2 September 2014 (6 pages)
3 September 2014Satisfaction of charge 6 in full (4 pages)
3 September 2014Registration of charge 053189420009, created on 1 September 2014 (6 pages)
3 September 2014Satisfaction of charge 6 in full (4 pages)
3 September 2014Satisfaction of charge 5 in full (4 pages)
1 September 2014Director's details changed for Kyriakoulla Charitou on 19 October 2013 (2 pages)
1 September 2014Director's details changed for Kyriakoulla Charitou on 19 October 2013 (2 pages)
4 December 2013Registration of charge 053189420008 (33 pages)
4 December 2013Registration of charge 053189420008 (33 pages)
23 November 2013Registration of charge 053189420007 (36 pages)
23 November 2013Registration of charge 053189420007 (36 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 120
(6 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 120
(6 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 July 2013Appointment of Mr Antonis Theori as a director (2 pages)
12 July 2013Appointment of Mr Antonis Theori as a director (2 pages)
11 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 11 December 2012 (1 page)
7 November 2012Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Andrea Antorkas on 1 October 2012 (2 pages)
7 November 2012Secretary's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
7 November 2012Director's details changed for Andrea Antorkas on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages)
7 November 2012Secretary's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages)
7 November 2012Secretary's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
7 November 2012Director's details changed for Andrea Antorkas on 1 October 2012 (2 pages)
25 June 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
25 June 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 April 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
4 April 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
26 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
24 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 120
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 120
(2 pages)
25 February 2010Director's details changed for Kyriakoulla Charitou on 21 December 2009 (2 pages)
25 February 2010Director's details changed for Andrea Antorkas on 21 December 2009 (2 pages)
25 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Andrea Antorkas on 21 December 2009 (2 pages)
25 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Kyriakoulla Charitou on 21 December 2009 (2 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
6 October 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 January 2008Return made up to 22/12/07; full list of members (2 pages)
18 January 2008Return made up to 22/12/07; full list of members (2 pages)
29 September 2007Particulars of mortgage/charge (10 pages)
29 September 2007Particulars of mortgage/charge (10 pages)
10 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
5 February 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 January 2005Registered office changed on 04/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
22 December 2004Incorporation (16 pages)
22 December 2004Incorporation (16 pages)