London
N14 6BN
Director Name | Miss Joanne Philippou |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(3 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 100 High Street London N14 6BN |
Director Name | Mr Philip Philippou |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 100 High Street London N14 6BN |
Director Name | Mr Stefanos Andreas Mitsi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Goldsdown Close Enfield London EN3 7RR |
Secretary Name | Mr Stefanos Andreas Mitsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Goldsdown Close Enfield London EN3 7RR |
Secretary Name | Joanne Philippou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 135 Winchmore Hill Road Soutgate London N14 6AR |
Director Name | Mr Philip Philippou |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Aldermans Hill London N13 4PP |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Helen Nicolas Accounting Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2013) |
Correspondence Address | Woodgate House 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN |
Website | stefphilips.com |
---|---|
Email address | [email protected] |
Telephone | 020 88828372 |
Telephone region | London |
Registered Address | The Grange 100 High Street London N14 6BN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christakis Philippou 50.00% Ordinary |
---|---|
1 at £1 | Joanne Philippou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,799 |
Cash | £90,157 |
Current Liabilities | £566,553 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
1 February 2019 | Delivered on: 8 February 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
20 October 2016 | Delivered on: 20 October 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
14 June 2010 | Delivered on: 16 June 2010 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 July 2009 | Delivered on: 28 July 2009 Satisfied on: 31 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 see image for full details. Fully Satisfied |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
2 June 2020 | Director's details changed for Miss Joanne Philippou on 3 February 2020 (2 pages) |
2 June 2020 | Change of details for Miss Joanne Philippou as a person with significant control on 3 February 2020 (2 pages) |
2 June 2020 | Change of details for Mr Christakis Philippou as a person with significant control on 3 February 2020 (2 pages) |
2 June 2020 | Director's details changed for Christakis Philippou on 3 February 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
24 March 2020 | Satisfaction of charge 057522110003 in full (1 page) |
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 February 2020 | Registered office address changed from The Grange 100 High Street London N14 6PW England to The Grange 100 High Street London N14 6BN on 4 February 2020 (1 page) |
30 January 2020 | Registered office address changed from 68 Aldermans Hill London N13 4PP to The Grange 100 High Street London N14 6PW on 30 January 2020 (1 page) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
8 February 2019 | Registration of charge 057522110004, created on 1 February 2019 (12 pages) |
23 January 2019 | Appointment of Mr Philip Philippou as a director on 1 October 2018 (2 pages) |
24 December 2018 | Director's details changed for Christakis Philippou on 24 December 2018 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
20 October 2016 | Registration of charge 057522110003, created on 20 October 2016 (25 pages) |
20 October 2016 | Registration of charge 057522110003, created on 20 October 2016 (25 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 July 2014 | Satisfaction of charge 1 in full (1 page) |
31 July 2014 | Satisfaction of charge 1 in full (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Termination of appointment of Philip Philippou as a director (1 page) |
2 August 2013 | Termination of appointment of Philip Philippou as a director (1 page) |
26 June 2013 | Appointment of Mr Philip Philippou as a director (2 pages) |
26 June 2013 | Appointment of Mr Philip Philippou as a director (2 pages) |
1 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Secretary's details changed for Helen Nicolas Accounting Solutions Ltd on 22 March 2013 (1 page) |
1 May 2013 | Termination of appointment of Helen Nicolas Accounting Solutions Ltd as a secretary (1 page) |
1 May 2013 | Termination of appointment of Helen Nicolas Accounting Solutions Ltd as a secretary (1 page) |
1 May 2013 | Secretary's details changed for Helen Nicolas Accounting Solutions Ltd on 22 March 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Registered office address changed from C/O Helen Nicolas Accounting Woodgate House 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Helen Nicolas Accounting Woodgate House 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Helen Nicolas Accounting Woodgate House 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 3 March 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Appointment of Miss Joanne Philippou as a director (1 page) |
28 January 2011 | Appointment of Miss Joanne Philippou as a director (1 page) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
14 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 543 green lanes palmers green london N13 4DR (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 543 green lanes palmers green london N13 4DR (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
14 June 2006 | New secretary appointed;new director appointed (3 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
12 May 2006 | Company name changed lake estates properties LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed lake estates properties LIMITED\certificate issued on 12/05/06 (2 pages) |
22 March 2006 | Incorporation (19 pages) |
22 March 2006 | Incorporation (19 pages) |