Company NameB & M Property Assets Limited
Company StatusDissolved
Company Number05968530
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kyriacos Maratheftis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressThree Oaks Epping Green
Hertford
SG13 8NB
Secretary NameRobert Anastassis Kyprianou
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Director NameMrs Tasoula Kyprianou
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGreek,Cypriot
StatusClosed
Appointed21 July 2014(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Green Dragon Lane
London
N21 1ET
Director NameRobert Anastassis Kyprianou
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Green Dragon Lane
Winchmore Hill
London
N21 1ET

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Shareholders

501 at £1Robert Anastassis Kyprianou
50.10%
Ordinary
499 at £1Kyriacos Maratheftis
49.90%
Ordinary

Financials

Year2014
Net Worth-£22,510
Cash£6,010
Current Liabilities£32,853

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 January 2007Delivered on: 27 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 January 2007Delivered on: 27 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 41 elvendon road southgate london t/n MX231329. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

4 December 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
28 November 2016Director's details changed for Mr Kyriacos Maratheftis on 27 October 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Termination of appointment of Robert Anastassis Kyprianou as a director on 21 July 2014 (1 page)
11 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
7 August 2014Appointment of Mrs Tasoulla Kyprianou as a director on 21 July 2014 (2 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Robert Anastassis Kyprianou on 23 June 2010 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 November 2009Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 4 November 2009 (2 pages)
23 October 2009Registered office address changed from 132 Green Dragon Lane Winchmore Hill London N21 1ET on 23 October 2009 (1 page)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Kyriacos Maratheftis on 23 October 2009 (2 pages)
11 February 2009Return made up to 16/10/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 July 2008Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page)
5 November 2007Return made up to 16/10/07; full list of members (2 pages)
27 January 2007Particulars of mortgage/charge (6 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
16 October 2006Incorporation (16 pages)