London
SW1X 0JU
Director Name | Mr Peter George Loizou |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2008) |
Role | Prop Developmt |
Correspondence Address | 114-116 Lodge Road Southampton Hants S016 6qs |
Secretary Name | Mr Peter George Loizou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2008) |
Role | Prop Developmt |
Correspondence Address | 114-116 Lodge Road Southampton Hants S016 6qs |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 20 Upper Berkeley Street London W1H 7PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ashkin Shivaranjan Mittal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £6,725 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
16 March 2022 | Delivered on: 25 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that real property situate and known as 23 granby grove, southampton, SO17 3RY, 81 livingstone road, southampton, SO14 6WL and 130 avenue road, southampton, SO14 6BB together with all its accounts, insurances and specified contracts (if any). Outstanding |
---|---|
16 March 2022 | Delivered on: 25 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold property known as 130 avenue road, southampton, SO14 6BB as registered at hm land registry under title number HP152559. Outstanding |
16 March 2022 | Delivered on: 25 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold property known as 81 livingstone road, southampton, SO14 6WL as registered at hm land registry under title number HP105627. Outstanding |
16 March 2022 | Delivered on: 25 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold property known as 23 granby grove, southampton, SO17 3RY as registered at hm land registry under title number HP140614. Outstanding |
21 December 2006 | Delivered on: 17 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £189,125.00 and all other monies due or to become due. Particulars: 23 granby grove highfield southampton hampshire. Fixed charge over all rental income and. Outstanding |
29 September 2006 | Delivered on: 3 October 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £165,410.00 due or to become due from the company to. Particulars: 130 avenue road southampton hampshire 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 |
7 August 2006 | Delivered on: 9 August 2006 Persons entitled: Derbyshire Building Society 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 114-116 lodge road southampton fixed charge all plant machinery implements utensils furniture and equipment the goodwill of any business by way of assignment the benefit of all covenants warranties rights and agreements relating to the property. Outstanding |
11 April 2006 | Delivered on: 12 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £148,685.00 due or to become due from the company to. Particulars: 81 livingstone road portswood southampton hampshire 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 |
21 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Company name changed loizou properties LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed loizou properties LIMITED\certificate issued on 24/02/12
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
20 January 2012 | Change of name notice (2 pages) |
20 January 2012 | Change of name notice (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page) |
20 May 2009 | Director's change of particulars / ashkin mittal / 01/02/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page) |
20 May 2009 | Appointment terminated director and secretary peter loizou (1 page) |
20 May 2009 | Director's change of particulars / ashkin mittal / 01/02/2009 (1 page) |
20 May 2009 | Appointment terminated director and secretary peter loizou (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2008 | Return made up to 07/02/08; full list of members (4 pages) |
25 July 2008 | Director and secretary's change of particulars / peter loizou / 01/01/2008 (2 pages) |
25 July 2008 | Return made up to 07/02/08; full list of members (4 pages) |
25 July 2008 | Director and secretary's change of particulars / peter loizou / 01/01/2008 (2 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
17 February 2007 | Particulars of mortgage/charge (5 pages) |
17 February 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 13 hursley road, chandlers ford eastleigh hampshire SO53 2FW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 13 hursley road, chandlers ford eastleigh hampshire SO53 2FW (1 page) |
7 March 2006 | Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 March 2006 | Resolutions
|
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Incorporation (9 pages) |
7 February 2006 | Incorporation (9 pages) |