Company NameChris Anthony Estates Limited
Company StatusActive
Company Number05839146
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Previous NamesManor Lettings Limited and TNG Lettings 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 Antonakis Chrysanthou
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Hillcrest Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EJ
Director NameChrisanthos Crysanthou
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Hillcrest Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EJ
Director NameMr Chrisanthos Chrysanthou
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Hillcrest Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EJ
Secretary NameChrisanthos Crysanthou
NationalityBritish
StatusCurrent
Appointed31 October 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Hillcrest Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EJ
Secretary NameMr Chrisanthos Chrysanthou
NationalityBritish
StatusCurrent
Appointed31 October 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Hillcrest Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EJ
Director NameGeorge Litras
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Merryhills Court
Reservoir Road
London
N14 4AU
Secretary NameMaria Litras
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address89 Lyonsdown Road
Barnet
Hertfordshire
EN5 1JT

Contact

Websitechrisanthonyestates.com
Email address[email protected]
Telephone020 84469230
Telephone regionLondon

Location

Registered AddressWoodgate House
2 - 8 Games Road
Barnet
Herts
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Antonakis Chrysanthou
50.00%
Ordinary
50 at £1Mr Savvas Chrysanthou
50.00%
Ordinary

Financials

Year2014
Turnover£1,120,157
Gross Profit£216,388
Net Worth£109,381
Cash£60,887
Current Liabilities£75,712

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 Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

7 March 2021Change of details for Mr Antonakis Chrysanthou as a person with significant control on 1 March 2021 (2 pages)
7 March 2021Director's details changed for Mr Antonakis Chrysanthou on 1 March 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 August 2020Director's details changed for Chrisanthos Crysanthou on 1 August 2020 (2 pages)
13 August 2020Secretary's details changed for Chrisanthos Crysanthou on 1 August 2020 (1 page)
7 July 2020Confirmation statement made on 7 June 2020 with no updates (2 pages)
30 November 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 November 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (2 pages)
13 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (2 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
21 September 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
21 September 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
28 June 2016Annual return made up to 7 June 2016. List of shareholders has changed
Statement of capital on 2016-06-28
  • GBP 100
(20 pages)
28 June 2016Annual return made up to 7 June 2016. List of shareholders has changed
Statement of capital on 2016-06-28
  • GBP 100
(20 pages)
19 December 2015Director's details changed for Chrisanthos Crysanthou on 4 November 2015 (3 pages)
19 December 2015Director's details changed for Antonakis Chrysanthou on 4 November 2015 (3 pages)
19 December 2015Director's details changed for Chrisanthos Crysanthou on 4 November 2015 (3 pages)
19 December 2015Secretary's details changed for Chrisanthos Crysanthou on 4 November 2015 (3 pages)
19 December 2015Director's details changed for Antonakis Chrysanthou on 4 November 2015 (3 pages)
19 December 2015Secretary's details changed for Chrisanthos Crysanthou on 4 November 2015 (3 pages)
29 September 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
29 September 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
22 October 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
22 October 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
8 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
8 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
8 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
12 June 2014Registered office address changed from 60 Lodge Lane London N12 8JJ on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from 60 Lodge Lane London N12 8JJ on 12 June 2014 (2 pages)
11 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
11 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
18 June 2013Annual return made up to 7 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(14 pages)
18 June 2013Annual return made up to 7 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(14 pages)
18 June 2013Annual return made up to 7 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(14 pages)
5 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
5 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
24 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
24 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
23 June 2011Annual return made up to 7 June 2011 (14 pages)
23 June 2011Annual return made up to 7 June 2011 (14 pages)
23 June 2011Annual return made up to 7 June 2011 (14 pages)
17 June 2010Annual return made up to 7 June 2010 (14 pages)
17 June 2010Annual return made up to 7 June 2010 (14 pages)
17 June 2010Annual return made up to 7 June 2010 (14 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
23 October 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
23 October 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
11 July 2009Return made up to 07/06/09; full list of members (7 pages)
11 July 2009Return made up to 07/06/09; full list of members (7 pages)
1 June 2009Director and secretary's change of particulars / chris crysanthou / 28/05/2009 (1 page)
1 June 2009Director and secretary's change of particulars / chris crysanthou / 28/05/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 January 2009Accounting reference date shortened from 30/06/2008 to 31/10/2007 (1 page)
20 January 2009Accounting reference date shortened from 30/06/2008 to 31/10/2007 (1 page)
20 January 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2008Return made up to 07/06/08; full list of members (4 pages)
20 November 2008Return made up to 07/06/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from first floor, global house 299-303 ballards lane london N12 8NP (1 page)
30 July 2008Registered office changed on 30/07/2008 from first floor, global house 299-303 ballards lane london N12 8NP (1 page)
21 July 2008Director and secretary appointed chris crysanthou (1 page)
21 July 2008Director and secretary appointed chris crysanthou (1 page)
31 May 2008Company name changed tng lettings LIMITED\certificate issued on 03/06/08 (2 pages)
31 May 2008Company name changed tng lettings LIMITED\certificate issued on 03/06/08 (2 pages)
21 May 2008Appointment terminated secretary maria litras (1 page)
21 May 2008Appointment terminated director george litras (1 page)
21 May 2008Appointment terminated secretary maria litras (1 page)
21 May 2008Appointment terminated director george litras (1 page)
27 November 2007Return made up to 07/06/07; full list of members (7 pages)
27 November 2007Return made up to 07/06/07; full list of members (7 pages)
8 August 2006Company name changed manor lettings LIMITED\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed manor lettings LIMITED\certificate issued on 08/08/06 (2 pages)
7 June 2006Incorporation (16 pages)
7 June 2006Incorporation (16 pages)