Company NameGPI (Properties) Limited
DirectorsMaria Magdalini Georgiou and Michael David Georgiou
Company StatusActive
Company Number05982186
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Maria Magdalini Georgiou
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address51 Uplands Way
Winchmore Hill
London
N21 1DU
Director NameMr Michael David Georgiou
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleProperty Investors
Country of ResidenceEngland
Correspondence Address51 Uplands Way
Winchmore Hill
London
N21 1DU
Secretary NameMrs Maria Magdalini Georgiou
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleProperty Investors
Country of ResidenceEngland
Correspondence Address51 Uplands Way
Winchmore Hill
London
N21 1DU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24a Aldermans Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Georgiou
50.00%
Ordinary
1 at £1Mrs Maria Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth£201,582
Cash£25,167
Current Liabilities£37,906

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

24 January 2023Delivered on: 25 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 52 edinburgh crescent, waltham cross, EN8 7QZ.
Outstanding
4 August 2021Delivered on: 6 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 99 sydney road. London. N8 0ET.
Outstanding
25 January 2019Delivered on: 25 January 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 97 sydney road london N8 0ET - title no. MX215498.
Outstanding
26 September 2018Delivered on: 2 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 110 carlingford road, london, N15 3ER.
Outstanding
8 December 2017Delivered on: 8 December 2017
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 2 gathorne road london N22 5ND.
Outstanding
6 December 2007Delivered on: 7 December 2007
Persons entitled: Bank of Cyprus Public Company Limited

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 known as 2 gathorne road london t/n MX357809.
Outstanding
28 September 2007Delivered on: 3 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 97 sydney road london t/no MX215498.
Outstanding
5 February 2007Delivered on: 8 February 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 53 cranbrook park london t/n EGL236273 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
5 February 2007Delivered on: 8 February 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 99 sydney road london t/n MX215499 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
25 January 2019Registration of charge 059821860007, created on 25 January 2019 (7 pages)
21 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 October 2018Registration of charge 059821860006, created on 26 September 2018 (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
8 December 2017Registration of charge 059821860005, created on 8 December 2017 (4 pages)
8 December 2017Registration of charge 059821860005, created on 8 December 2017 (4 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Mrs Maria Georgiou on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Maria Georgiou on 30 October 2012 (1 page)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Secretary's details changed for Maria Georgiou on 30 October 2012 (1 page)
30 October 2012Director's details changed for Michael Georgiou on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Michael Georgiou on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mrs Maria Georgiou on 30 October 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Annual return made up to 30 October 2011 (14 pages)
23 November 2011Annual return made up to 30 October 2011 (14 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
18 October 2010Registered office address changed from 347 Green Lanes Harringey London N4 1DZ on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from , 347 Green Lanes, Harringey, London, N4 1DZ on 18 October 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 May 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages)
26 May 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages)
10 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
10 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Return made up to 30/10/08; full list of members; amend (10 pages)
26 January 2009Return made up to 30/10/08; full list of members; amend (10 pages)
27 December 2008Return made up to 30/10/08; full list of members (13 pages)
27 December 2008Return made up to 30/10/08; full list of members (13 pages)
11 December 2008Registered office changed on 11/12/2008 from, 345 347 green lanes, harringey, london, N4 1DZ (1 page)
11 December 2008Registered office changed on 11/12/2008 from 345 347 green lanes harringey london N4 1DZ (1 page)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 January 2008Return made up to 30/10/07; full list of members (7 pages)
14 January 2008Return made up to 30/10/07; full list of members (7 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 December 2006Registered office changed on 08/12/06 from: everlast house, 1 cranbrook lane, betstyle road, new southgate, london N11 1PF (1 page)
8 December 2006Registered office changed on 08/12/06 from: everlast house, 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
30 October 2006Incorporation (13 pages)
30 October 2006Incorporation (13 pages)