Company NameSTEF & Philips Limited
Company StatusActive
Company Number05752211
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Previous NameLake Estates Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christakis Philippou
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 100 High Street
London
N14 6BN
Director NameMiss Joanne Philippou
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(3 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange 100 High Street
London
N14 6BN
Director NameMr Philip Philippou
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 100 High Street
London
N14 6BN
Director NameMr Stefanos Andreas Mitsi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Goldsdown Close
Enfield
London
EN3 7RR
Secretary NameMr Stefanos Andreas Mitsi
NationalityBritish
StatusResigned
Appointed15 May 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Goldsdown Close
Enfield
London
EN3 7RR
Secretary NameJoanne Philippou
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address135 Winchmore Hill Road
Soutgate
London
N14 6AR
Director NameMr Philip Philippou
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Aldermans Hill
London
N13 4PP
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameHelen Nicolas Accounting Solutions Limited (Corporation)
StatusResigned
Appointed01 January 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2013)
Correspondence AddressWoodgate House
2-8 Games Road Cockfosters
Barnet
Hertfordshire
EN4 9HN

Contact

Websitestefphilips.com
Email address[email protected]
Telephone020 88828372
Telephone regionLondon

Location

Registered AddressThe Grange
100 High Street
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christakis Philippou
50.00%
Ordinary
1 at £1Joanne Philippou
50.00%
Ordinary

Financials

Year2014
Net Worth£239,799
Cash£90,157
Current Liabilities£566,553

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

1 February 2019Delivered on: 8 February 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
20 October 2016Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

5 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
2 June 2020Director's details changed for Miss Joanne Philippou on 3 February 2020 (2 pages)
2 June 2020Change of details for Miss Joanne Philippou as a person with significant control on 3 February 2020 (2 pages)
2 June 2020Change of details for Mr Christakis Philippou as a person with significant control on 3 February 2020 (2 pages)
2 June 2020Director's details changed for Christakis Philippou on 3 February 2020 (2 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
24 March 2020Satisfaction of charge 057522110003 in full (1 page)
5 February 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
4 February 2020Registered 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 2020Registered 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 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
8 February 2019Registration of charge 057522110004, created on 1 February 2019 (12 pages)
23 January 2019Appointment of Mr Philip Philippou as a director on 1 October 2018 (2 pages)
24 December 2018Director's details changed for Christakis Philippou on 24 December 2018 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
20 October 2016Registration of charge 057522110003, created on 20 October 2016 (25 pages)
20 October 2016Registration of charge 057522110003, created on 20 October 2016 (25 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Satisfaction of charge 2 in full (1 page)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
31 July 2014Satisfaction of charge 1 in full (1 page)
31 July 2014Satisfaction of charge 1 in full (1 page)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Termination of appointment of Philip Philippou as a director (1 page)
2 August 2013Termination of appointment of Philip Philippou as a director (1 page)
26 June 2013Appointment of Mr Philip Philippou as a director (2 pages)
26 June 2013Appointment of Mr Philip Philippou as a director (2 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
1 May 2013Secretary's details changed for Helen Nicolas Accounting Solutions Ltd on 22 March 2013 (1 page)
1 May 2013Termination of appointment of Helen Nicolas Accounting Solutions Ltd as a secretary (1 page)
1 May 2013Termination of appointment of Helen Nicolas Accounting Solutions Ltd as a secretary (1 page)
1 May 2013Secretary's details changed for Helen Nicolas Accounting Solutions Ltd on 22 March 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
3 March 2011Registered 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 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Appointment of Miss Joanne Philippou as a director (1 page)
28 January 2011Appointment of Miss Joanne Philippou as a director (1 page)
16 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 22/03/08; full list of members (3 pages)
14 July 2008Return made up to 22/03/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: 543 green lanes palmers green london N13 4DR (1 page)
14 January 2008Registered office changed on 14/01/08 from: 543 green lanes palmers green london N13 4DR (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
18 May 2007Return made up to 22/03/07; full list of members (2 pages)
18 May 2007Return made up to 22/03/07; full list of members (2 pages)
14 June 2006New secretary appointed;new director appointed (3 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
14 June 2006New secretary appointed;new director appointed (3 pages)
14 June 2006Registered office changed on 14/06/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
12 May 2006Company name changed lake estates properties LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed lake estates properties LIMITED\certificate issued on 12/05/06 (2 pages)
22 March 2006Incorporation (19 pages)
22 March 2006Incorporation (19 pages)