Company NameTheori Limited
DirectorsAntonis Theori and Kyriakoulla Theori
Company StatusActive
Company Number06009690
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Antonis Theori
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMrs Kyriakoulla Theori
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Secretary NameMr Antonis Theori
NationalityBritish
StatusCurrent
Appointed27 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£375,039
Cash£1,771
Current Liabilities£102,321

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

21 June 2022Delivered on: 27 June 2022
Persons entitled: Eurobank Private Bank Luxembourg S.A., London Branch

Classification: A registered charge
Particulars: The existing or future interest of the chargor in the 25 ordinary shares of £1 each in the issued share capital of cuffley properties LTD (company number 10902631).
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2019Delivered on: 20 December 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 31 maplestead road dagenham essex RM9 4HX (freehold - EGL141587).
Outstanding
23 May 2017Delivered on: 30 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 709 leabridge road london E10 6AL (freehold - EX18184).
Outstanding
3 April 2014Delivered on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 5 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 71 wallwood road leytonstone london t/no.EGL62128(f/h): 963 romford road manor park london t/no.EGL147925(f/h).
Outstanding
22 June 2017Delivered on: 5 July 2017
Satisfied on: 14 July 2017
Persons entitled: Ioseph Limited

Classification: A registered charge
Particulars: F/H property k/a 31 maplestead road dagenham t/no EGL141587.
Fully Satisfied
12 June 2007Delivered on: 19 June 2007
Satisfied on: 15 April 2014
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 wallwood road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied

Filing History

6 December 2023Registration of charge 060096900011, created on 30 November 2023 (27 pages)
6 December 2023Registration of charge 060096900010, created on 30 November 2023 (27 pages)
1 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
30 November 2023Change of details for Mrs Kyriakoulla Theori as a person with significant control on 28 November 2017 (2 pages)
29 November 2023Change of details for Mr Antonis Theori as a person with significant control on 28 November 2017 (2 pages)
6 July 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
23 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
27 June 2022Registration of charge 060096900009, created on 21 June 2022 (27 pages)
3 December 2021Confirmation statement made on 27 November 2021 with updates (3 pages)
11 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
13 January 2021Registration of charge 060096900008, created on 12 January 2021 (18 pages)
1 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 December 2019Registration of charge 060096900007, created on 10 December 2019 (23 pages)
28 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
28 November 2019Director's details changed for Mrs Kyriakoulla Charitou on 28 November 2018 (2 pages)
28 November 2019Change of details for Mrs Kyriakoulla Charitou as a person with significant control on 28 November 2018 (2 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
17 May 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
1 August 2018Director's details changed for Mrs Kyriakoulla Charitou on 27 November 2017 (2 pages)
1 August 2018Secretary's details changed for Mr Antonis Theori on 27 November 2017 (1 page)
1 August 2018Director's details changed for Mr Antonis Theori on 27 November 2017 (2 pages)
1 August 2018Change of details for Mrs Kyriakoulla Charitou as a person with significant control on 27 November 2017 (2 pages)
1 August 2018Change of details for Mr Antonis Theori as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
14 July 2017Satisfaction of charge 060096900006 in full (4 pages)
14 July 2017Satisfaction of charge 060096900006 in full (4 pages)
7 July 2017Registration of charge 060096900005, created on 4 July 2017 (39 pages)
7 July 2017Registration of charge 060096900005, created on 4 July 2017 (39 pages)
5 July 2017Registration of charge 060096900006, created on 22 June 2017 (15 pages)
5 July 2017Registration of charge 060096900006, created on 22 June 2017 (15 pages)
30 May 2017Registration of charge 060096900004, created on 23 May 2017 (41 pages)
30 May 2017Registration of charge 060096900004, created on 23 May 2017 (41 pages)
24 January 2017Director's details changed for Ms Kyriakoulla Charitou on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 24 January 2017 (3 pages)
24 January 2017Director's details changed for Ms Kyriakoulla Charitou on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 24 January 2017 (3 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 April 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Registration of charge 060096900003 (36 pages)
11 April 2014Registration of charge 060096900003 (36 pages)
5 April 2014Registration of charge 060096900002 (33 pages)
5 April 2014Registration of charge 060096900002 (33 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 11 December 2012 (1 page)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
11 December 2012Secretary's details changed for Mr Antonis Theori on 1 October 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Antonis Theori on 1 October 2012 (2 pages)
11 December 2012Director's details changed for Mr Antonis Theori on 1 October 2012 (2 pages)
11 December 2012Director's details changed for Mr Antonis Theori on 1 October 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Antonis Theori on 1 October 2012 (2 pages)
11 December 2012Director's details changed for Mr Antonis Theori on 1 October 2012 (2 pages)
11 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 11 December 2012 (1 page)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages)
16 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
16 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
30 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
24 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
21 January 2010Director's details changed for Kyriakoulla Charitou on 26 November 2009 (2 pages)
21 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kyriakoulla Charitou on 26 November 2009 (2 pages)
21 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
28 January 2009Return made up to 27/11/08; full list of members (4 pages)
28 January 2009Return made up to 27/11/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
5 December 2007Return made up to 27/11/07; full list of members (2 pages)
5 December 2007Return made up to 27/11/07; full list of members (2 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
22 December 2006New secretary appointed;new director appointed (2 pages)
22 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2006Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 November 2006Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
27 November 2006Incorporation (16 pages)
27 November 2006Incorporation (16 pages)