Company NameLouisianna Holdings Limited
Company StatusActive
Company Number05429808
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMrs Kalliopi Pericleous
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Andreas Pantelis Savva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Marios Savva
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NamePhillip Savva
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleHotelier
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameMr Andreas Pantelis Savva
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Andreas Pantelis Savva
20.00%
Ordinary
50 at £1Kalliopi Pericleous
20.00%
Ordinary
50 at £1Marios Savva
20.00%
Ordinary
50 at £1Philip Savva
20.00%
Ordinary
50 at £1Savvas Savva
20.00%
Ordinary

Financials

Year2014
Net Worth-£319
Cash£2,422
Current Liabilities£2,791

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 Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Charges

30 November 2009Delivered on: 30 November 2009
Persons entitled: Bank of Cyprus Public Company Limited

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.
Outstanding

Filing History

21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
9 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
2 December 2016Secretary's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (1 page)
2 December 2016Secretary's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (1 page)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Phillip Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mrs Kalliopi Pericleous on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mrs Kalliopi Pericleous on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Phillip Savva on 17 November 2016 (2 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 250
(9 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 250
(9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250
(9 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250
(9 pages)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mrs Kalliopi Pericleous on 16 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (1 page)
20 March 2015Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Phillip Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mrs Kalliopi Pericleous on 16 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Phillip Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (1 page)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2015Registered office address changed from Everlast House, 1 Cranbrook Lane Off Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House, 1 Cranbrook Lane Off Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
(9 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
(9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages)
8 June 2010Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Secretary's details changed for Andreas Pantelis Savva on 26 November 2009 (1 page)
2 January 2010Secretary's details changed for Andreas Pantelis Savva on 26 November 2009 (1 page)
30 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2009Director's details changed for Mrs Kalliopi Pericleous on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Phillip Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Marios Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Marios Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Andreas Pantelis Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Kalliopi Pericleous on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Phillip Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Andreas Pantelis Savva on 26 November 2009 (2 pages)
15 May 2009Return made up to 20/04/09; full list of members (5 pages)
15 May 2009Return made up to 20/04/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 20/04/08; no change of members (8 pages)
14 May 2008Return made up to 20/04/08; no change of members (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 20/04/07; no change of members (8 pages)
9 May 2007Return made up to 20/04/07; no change of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 20/04/06; full list of members (9 pages)
5 May 2006Return made up to 20/04/06; full list of members (9 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Ad 20/04/05--------- £ si 248@1=248 £ ic 2/250 (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Ad 20/04/05--------- £ si 248@1=248 £ ic 2/250 (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 May 2005New director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
20 April 2005Incorporation (13 pages)
20 April 2005Incorporation (13 pages)