Company NameTheori & Demetri Limited
DirectorMandeep Singh Binning
Company StatusActive
Company Number05402088
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mandeep Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre 472a Larkshall Road
London
E4 9HH
Director NameMr Antonis Demetri
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Antonis Theori
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Theoris Theori
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Secretary NameMr Antonis Theori
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2005(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 Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£537,850
Cash£50
Current Liabilities£249,728

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Charges

2 November 2006Delivered on: 15 November 2006
Satisfied on: 9 July 2014
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 21 and 23 chobham road stratford london.
Fully Satisfied
5 July 2006Delivered on: 8 July 2006
Satisfied on: 9 July 2014
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 347 hoe street walthamstow london.
Fully Satisfied
16 March 2006Delivered on: 25 March 2006
Satisfied on: 9 July 2014
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 64 ruckholt road, leyton, london.
Fully Satisfied
15 March 2006Delivered on: 25 March 2006
Satisfied on: 9 July 2014
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
14 March 2006Delivered on: 17 March 2006
Satisfied on: 9 July 2014
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 137 st johns road, london.
Fully Satisfied
8 November 2005Delivered on: 19 November 2005
Satisfied on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £175,000 due or to become due from the company to.
Particulars: 32 claude road, leyton, london.
Fully Satisfied
1 November 2005Delivered on: 17 November 2005
Satisfied on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £620,000 due or to become due from the company to.
Particulars: 218-220 francis road london.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 9 July 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 9 July 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: 21-23 chobham road 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 9 July 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: 29 grange park road 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 9 July 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: 69 wallwood road 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 9 July 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: 53 colchester 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 9 July 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: 32 st williams court 1 gifford street 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
29 May 2008Delivered on: 4 June 2008
Satisfied on: 9 July 2014
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: Flat 32 st williams court 1 gifford street london.
Fully Satisfied
29 April 2005Delivered on: 14 May 2005
Satisfied on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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
25 April 2008Delivered on: 26 April 2008
Satisfied on: 9 July 2014
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: 53 colchester road leyton london.
Fully Satisfied
23 April 2008Delivered on: 25 April 2008
Satisfied on: 9 July 2014
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: 29 grange park road, london.
Fully Satisfied
16 July 2007Delivered on: 20 October 2007
Satisfied on: 9 July 2014
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: The f/h property know as 69 wallwood road leytonstone london.
Fully Satisfied
20 September 2007Delivered on: 29 September 2007
Satisfied on: 9 July 2014
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
31 July 2007Delivered on: 10 August 2007
Satisfied on: 9 July 2014
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 143 essex road leyton london.
Fully Satisfied
13 June 2007Delivered on: 19 June 2007
Satisfied on: 9 July 2014
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: 62 rogers road canning town london.
Fully Satisfied
18 May 2007Delivered on: 2 June 2007
Satisfied on: 9 July 2014
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: 23 leigh road leyton london.
Fully Satisfied
15 January 2007Delivered on: 27 January 2007
Satisfied on: 9 July 2014
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: The f/h property k/a 14 guernsey road, leyton, london.
Fully Satisfied
20 December 2006Delivered on: 3 January 2007
Satisfied on: 9 July 2014
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
1 November 2006Delivered on: 16 November 2006
Satisfied on: 9 July 2014
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 218-220 francis road leyton london.
Fully Satisfied
10 May 2005Delivered on: 11 May 2005
Satisfied on: 9 July 2014
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 95-103 belmont park road leyton london t/no EGL47558.
Fully Satisfied
23 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings k/a 7 kitchener road london title no EGL243642.
Outstanding
23 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings k/a 7 kitchener road london title no EGL243642.
Outstanding
23 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings k/a 29 grange park road london title no NGL85174.
Outstanding
23 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings k/a 29 grange park road london title no NGL85174.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Jabac Finances Limited

Classification: A registered charge
Particulars: F/H 7 kitchener road london t/n EGL243642.
Outstanding
25 November 2013Delivered on: 11 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 21-23 chobham road stratford london t/no EGL17414. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 11 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 53 colchester road leyton london t/no TGL168028. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 9 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 69 wallwood road, leytonstone, london t/no EGL526543. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 9 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 69 wallwood road, leytonstone, london t/no EGL526543. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 9 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 21-23 chobham road, stratford. London t/no EGL17414. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 9 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 53 colchester road, leyton, london t/no NGL168028. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 February 2024Micro company accounts made up to 31 May 2023 (2 pages)
22 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 March 2023Change of details for Binning Property Corporation Ltd as a person with significant control on 13 January 2021 (2 pages)
13 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
15 March 2022Confirmation statement made on 2 March 2022 with updates (3 pages)
1 July 2021Micro company accounts made up to 31 May 2021 (2 pages)
24 June 2021Previous accounting period shortened from 31 December 2021 to 31 May 2021 (1 page)
30 April 2021Micro company accounts made up to 31 December 2020 (2 pages)
30 March 2021Satisfaction of charge 054020880037 in full (1 page)
30 March 2021Satisfaction of charge 054020880028 in full (1 page)
30 March 2021Satisfaction of charge 054020880038 in full (1 page)
30 March 2021Satisfaction of charge 054020880029 in full (1 page)
30 March 2021Satisfaction of charge 054020880035 in full (1 page)
30 March 2021Satisfaction of charge 054020880033 in full (1 page)
30 March 2021Satisfaction of charge 054020880036 in full (1 page)
30 March 2021Satisfaction of charge 054020880032 in full (1 page)
30 March 2021Satisfaction of charge 054020880030 in full (1 page)
30 March 2021Satisfaction of charge 054020880027 in full (1 page)
30 March 2021Satisfaction of charge 054020880031 in full (1 page)
2 March 2021Cessation of Mandeep Singh Binning as a person with significant control on 13 January 2021 (1 page)
2 March 2021Notification of Binning Property Corporation Ltd as a person with significant control on 13 January 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 November 2020Second filing of Confirmation Statement dated 23 March 2020 (4 pages)
23 October 2020Change of details for Mr Mandeep Singh Binning as a person with significant control on 25 July 2019 (2 pages)
23 October 2020Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 23 October 2020 (1 page)
27 June 2020Confirmation statement made on 23 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09.11.2020.
(4 pages)
27 June 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 June 2020Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 24 June 2020 (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Termination of appointment of Antonis Theori as a secretary on 25 July 2019 (1 page)
22 October 2019Cessation of Antonis Theori as a person with significant control on 25 July 2019 (1 page)
22 October 2019Termination of appointment of Antonis Theori as a director on 25 July 2019 (1 page)
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)
28 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
26 March 2019Notification of Mandeep Singh Binning as a person with significant control on 18 October 2018 (2 pages)
26 March 2019Change of details for Mr Antonis Theori as a person with significant control on 18 October 2018 (2 pages)
13 March 2019Cessation of Antonis Demetri as a person with significant control on 1 October 2018 (1 page)
13 March 2019Appointment of Mr Mandeep Singh Binning as a director on 1 October 2018 (2 pages)
13 March 2019Cessation of Theoris Theori as a person with significant control on 1 October 2018 (1 page)
13 March 2019Termination of appointment of Theoris Theori as a director on 1 October 2018 (1 page)
13 March 2019Termination of appointment of Antonis Demetri as a director on 1 October 2018 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 September 2017Director's details changed for Mr Theoris 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 Theoris Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Theoris Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Theoris 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 Demetri on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages)
15 September 2017Secretary's details changed for Mr Antonis Theori on 15 September 2017 (1 page)
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 2017Secretary's details changed for Mr Antonis Theori on 15 September 2017 (1 page)
4 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Theoris Theori 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 Antonis Demetri on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Theoris Theori on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Antonis Demetri on 24 January 2017 (2 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (1 page)
30 November 2016Micro company accounts made up to 31 March 2016 (1 page)
25 May 2016Annual return made up to 23 March 2009 with a full list of shareholders (11 pages)
25 May 2016Annual return made up to 23 March 2009 with a full list of shareholders (11 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (19 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (19 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (19 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (19 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (19 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (19 pages)
19 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300
(7 pages)
19 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300
(7 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (17 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (18 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (18 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (17 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (18 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (18 pages)
31 March 2016Micro company accounts made up to 31 March 2015 (1 page)
31 March 2016Micro company accounts made up to 31 March 2015 (1 page)
11 March 2016Registration of charge 054020880035, created on 23 February 2016 (53 pages)
11 March 2016Registration of charge 054020880037, created on 23 February 2016 (53 pages)
11 March 2016Registration of charge 054020880036, created on 23 February 2016 (40 pages)
11 March 2016Registration of charge 054020880038, created on 23 February 2016 (40 pages)
11 March 2016Registration of charge 054020880037, created on 23 February 2016 (53 pages)
11 March 2016Registration of charge 054020880036, created on 23 February 2016 (40 pages)
11 March 2016Registration of charge 054020880038, created on 23 February 2016 (40 pages)
11 March 2016Registration of charge 054020880035, created on 23 February 2016 (53 pages)
24 September 2015Registration of charge 054020880034, created on 18 September 2015 (16 pages)
24 September 2015Registration of charge 054020880034, created on 18 September 2015 (16 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(7 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(7 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Satisfaction of charge 24 in full (4 pages)
9 July 2014Satisfaction of charge 19 in full (4 pages)
9 July 2014Satisfaction of charge 11 in full (4 pages)
9 July 2014Satisfaction of charge 23 in full (4 pages)
9 July 2014Satisfaction of charge 16 in full (4 pages)
9 July 2014Satisfaction of charge 26 in full (4 pages)
9 July 2014Satisfaction of charge 22 in full (4 pages)
9 July 2014Satisfaction of charge 18 in full (4 pages)
9 July 2014Satisfaction of charge 12 in full (4 pages)
9 July 2014Satisfaction of charge 25 in full (4 pages)
9 July 2014Satisfaction of charge 23 in full (4 pages)
9 July 2014Satisfaction of charge 14 in full (4 pages)
9 July 2014Satisfaction of charge 15 in full (4 pages)
9 July 2014Satisfaction of charge 6 in full (4 pages)
9 July 2014Satisfaction of charge 21 in full (4 pages)
9 July 2014Satisfaction of charge 25 in full (4 pages)
9 July 2014Satisfaction of charge 21 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 10 in full (4 pages)
9 July 2014Satisfaction of charge 20 in full (4 pages)
9 July 2014Satisfaction of charge 17 in full (4 pages)
9 July 2014Satisfaction of charge 16 in full (4 pages)
9 July 2014Satisfaction of charge 17 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
9 July 2014Satisfaction of charge 6 in full (4 pages)
9 July 2014Satisfaction of charge 24 in full (4 pages)
9 July 2014Satisfaction of charge 10 in full (4 pages)
9 July 2014Satisfaction of charge 20 in full (4 pages)
9 July 2014Satisfaction of charge 15 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 9 in full (4 pages)
9 July 2014Satisfaction of charge 18 in full (4 pages)
9 July 2014Satisfaction of charge 7 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 14 in full (4 pages)
9 July 2014Satisfaction of charge 5 in full (4 pages)
9 July 2014Satisfaction of charge 11 in full (4 pages)
9 July 2014Satisfaction of charge 22 in full (4 pages)
9 July 2014Satisfaction of charge 5 in full (4 pages)
9 July 2014Satisfaction of charge 13 in full (4 pages)
9 July 2014Satisfaction of charge 8 in full (4 pages)
9 July 2014Satisfaction of charge 13 in full (4 pages)
9 July 2014Satisfaction of charge 9 in full (4 pages)
9 July 2014Satisfaction of charge 26 in full (4 pages)
9 July 2014Satisfaction of charge 12 in full (4 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
9 July 2014Satisfaction of charge 19 in full (4 pages)
9 July 2014Satisfaction of charge 7 in full (4 pages)
9 July 2014Satisfaction of charge 8 in full (4 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(6 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(6 pages)
22 April 2014Director's details changed for Mr Antonis Theori on 30 March 2013 (2 pages)
22 April 2014Secretary's details changed for Mr Antonis Theori on 30 March 2013 (1 page)
22 April 2014Director's details changed for Mr Antonis Theori on 30 March 2013 (2 pages)
22 April 2014Director's details changed for Mr Theoris Theori on 30 March 2013 (2 pages)
22 April 2014Director's details changed for Mr Theoris Theori on 30 March 2013 (2 pages)
22 April 2014Director's details changed for Antonis Demetri on 30 March 2013 (2 pages)
22 April 2014Secretary's details changed for Mr Antonis Theori on 30 March 2013 (1 page)
22 April 2014Director's details changed for Antonis Demetri on 30 March 2013 (2 pages)
11 December 2013Registration of charge 054020880033 (44 pages)
11 December 2013Registration of charge 054020880033 (44 pages)
11 December 2013Registration of charge 054020880032 (44 pages)
11 December 2013Registration of charge 054020880032 (44 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Registration of charge 054020880028
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 054020880031
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 054020880031
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 054020880029
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 054020880030
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 054020880030
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Registration of charge 054020880029
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 054020880028
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
26 November 2013Registration of charge 054020880027 (36 pages)
26 November 2013Registration of charge 054020880027 (36 pages)
22 May 2013Director's details changed for Mr Antonis Theori on 20 March 2013 (2 pages)
22 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(7 pages)
22 May 2013Director's details changed for Mr Antonis Theori on 20 March 2013 (2 pages)
22 May 2013Director's details changed for Antonis Demetri on 22 March 2013 (2 pages)
22 May 2013Director's details changed for Antonis Demetri on 22 March 2013 (2 pages)
22 May 2013Secretary's details changed for Mr Antonis Theori on 20 March 2013 (2 pages)
22 May 2013Secretary's details changed for Mr Antonis Theori on 20 March 2013 (2 pages)
22 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 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)
11 December 2012Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG on 11 December 2012 (1 page)
4 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(7 pages)
4 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(7 pages)
4 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(7 pages)
14 June 2011Director's details changed for Mr Theoris Theori on 1 November 2010 (2 pages)
14 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for Mr Theoris Theori on 1 November 2010 (2 pages)
14 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(7 pages)
14 June 2011Director's details changed for Mr Theoris Theori on 1 November 2010 (2 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(6 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
(6 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
20 October 2007Particulars of mortgage/charge (6 pages)
20 October 2007Particulars of mortgage/charge (6 pages)
29 September 2007Particulars of mortgage/charge (10 pages)
29 September 2007Particulars of mortgage/charge (10 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Return made up to 23/03/07; full list of members; amend (7 pages)
12 June 2007Return made up to 23/03/07; full list of members; amend (7 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
8 February 2007Amended accounts made up to 31 March 2006 (11 pages)
8 February 2007Amended accounts made up to 31 March 2006 (11 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)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
12 April 2006Return made up to 23/03/06; full list of members (3 pages)
12 April 2006Return made up to 23/03/06; full list of members (3 pages)
25 March 2006Particulars of mortgage/charge (9 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (9 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (9 pages)
14 May 2005Particulars of mortgage/charge (9 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
8 April 2005Ad 23/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005Ad 23/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 18-22 wigmore street london W1U 2RG (1 page)
8 April 2005Registered office changed on 08/04/05 from: 18-22 wigmore street, london, W1U 2RG (1 page)
4 April 2005Registered office changed on 04/04/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
4 April 2005Registered office changed on 04/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
23 March 2005Incorporation (16 pages)
23 March 2005Incorporation (16 pages)