Company NameCynthia Street Properties Limited
DirectorEmma Claire Gowers
Company StatusActive
Company Number06018120
CategoryPrivate Limited Company
Incorporation Date4 December 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 NameMiss Emma Claire Gowers
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ripplevale Grove
Barnsbury
London
N1 1HU
Secretary NameFrederick Gowers
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGreenhayes
Wratting Road
Haverhill
Suffolk
CB9 0DA

Contact

WebsiteIP

Location

Registered Address18 North Road
Islington
London
N7 9EY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miss Emma Claire Gowers
100.00%
Ordinary

Financials

Year2014
Turnover£217,071
Net Worth£227,430
Current Liabilities£2,072,601

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (7 months, 4 weeks from now)

Charges

27 February 2014Delivered on: 12 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units a & b 28 north road, london.
Outstanding
1 February 2007Delivered on: 2 February 2007
Persons entitled: Barclays Bank PLC

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 10 cynthia street islington london.
Outstanding
26 January 2007Delivered on: 1 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

14 February 2024Micro company accounts made up to 31 August 2023 (6 pages)
18 January 2024Confirmation statement made on 21 December 2023 with updates (5 pages)
11 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
3 January 2023Confirmation statement made on 21 December 2022 with updates (5 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
22 December 2021Confirmation statement made on 21 December 2021 with updates (5 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
26 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
23 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
20 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
27 March 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
30 January 2018Confirmation statement made on 4 December 2017 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Registration of charge 060181200003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
12 March 2014Registration of charge 060181200003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Emma Claire Gowers on 27 January 2011 (2 pages)
6 May 2011Director's details changed for Emma Claire Gowers on 27 January 2011 (2 pages)
25 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Return made up to 04/12/08; full list of members (3 pages)
27 December 2008Return made up to 04/12/08; full list of members (3 pages)
1 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
1 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
18 December 2007Return made up to 04/12/07; full list of members (2 pages)
18 December 2007Return made up to 04/12/07; full list of members (2 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
4 December 2006Incorporation (13 pages)
4 December 2006Incorporation (13 pages)