Company NameLondon Assets Limited
DirectorsIrene Kaimakamis and Frixos Kaimakamis
Company StatusActive
Company Number06190148
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Irene Kaimakamis
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(4 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Grove
London
W5 5DX
Director NameMr Frixos Kaimakamis
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(4 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Grove
London
W5 5DX
Secretary NameAndreas Kaimakamis
NationalityBritish
StatusCurrent
Appointed01 April 2007(4 days after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Correspondence Address51 The Grove
London
W5 5DX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.atlasproplet.com

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

24 at £1Anastasios Kaimakamis
24.00%
Ordinary
24 at £1Andreas Kaimakamis
24.00%
Ordinary
24 at £1Frixos Kaimakamis
24.00%
Ordinary
24 at £1Irene Kaimakamis
24.00%
Ordinary
2 at £1Maria Kaimakamis
2.00%
Ordinary
2 at £1Nicos Kaimakamis
2.00%
Ordinary

Financials

Year2014
Net Worth£119,350
Cash£3,424
Current Liabilities£10,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Charges

10 July 2015Delivered on: 22 July 2015
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Flat 5 28 mattock lane ealing london W5 5BH.
Outstanding
5 December 2014Delivered on: 19 December 2014
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 24C mattock lane, london, W5 5BH.
Outstanding
20 June 2014Delivered on: 7 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: A) by way of legal mortgage of the leasehold property known as 24B mattock lane, london W5 5BH as the same is registered at hm land registry with title no. NGL376606 (“the property”) and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situated on it.. B) by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. C) by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
30 November 2012Delivered on: 10 December 2012
Persons entitled: Metro 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: L/H property k/a 19 woodgrange avenue london t/no. AGL119491.
Outstanding
30 November 2012Delivered on: 10 December 2012
Persons entitled: Metro 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: L/H property k/a flat 1 11A elm grove road london t/no. NGL424786.
Outstanding
30 November 2012Delivered on: 10 December 2012
Persons entitled: Metro Bank PLC

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 all property and assets present and future including goodwill book debts stocks shares uncalled capital building fixtures fittings fixed plant and machinery rents of the company.
Outstanding
26 March 2008Delivered on: 15 July 2008
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 the ridgeway acton london t/no MX35924.
Outstanding
17 August 2007Delivered on: 20 December 2007
Persons entitled: National Westminster 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: 19 woodgrange avenue ealing london t/no AGL119491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2017Delivered on: 10 April 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Freehold property known as 14 & 14A carlton road, ealing, london W5 and registered under title number MX322725.
Outstanding
11 May 2016Delivered on: 17 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 May 2016Delivered on: 17 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: +64 the ridgeway, W3 8LR registered at the land registry with title number MX35924. Flats 24B, 24C and 24D mattock lane, W5 5BH registered at the land registry with title numbers NGL376606, NGL380088 and NGL391830. Flat 5 and garage no 5, 28 mattock lane, W5 5BH registered at the land registry with title numbers MX416726 and MX425943. 19 woodgrange avenue, W5 registered at the land registry with title number AGL119491. Flat 1, 11 elm grove road, W5 3JH registered at the land registry with title number AGL273773.
Outstanding
30 September 2015Delivered on: 13 October 2015
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Flat d 24 mattock lane ealing london W5 5BH registered with the land registry under title number NGL391830.
Outstanding
19 September 2007Delivered on: 27 September 2007
Persons entitled: National Westminster 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: Flat 1, 11 elm grove road and garage b ealing london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with updates (4 pages)
1 December 2023Registration of charge 061901480015, created on 30 November 2023 (23 pages)
15 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 September 2023Registration of charge 061901480014, created on 30 August 2023 (8 pages)
4 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 April 2021Secretary's details changed for Andreas Kaimakamis on 26 March 2021 (1 page)
2 April 2021Director's details changed for Ms Irene Kaimakamis on 26 March 2021 (2 pages)
2 April 2021Director's details changed for Mr Frixos Kaimakamis on 26 March 2020 (2 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
28 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 January 2019Registered office address changed from 4 South Ealing Road Ealing London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019 (1 page)
3 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 April 2017Registration of charge 061901480013, created on 4 April 2017 (22 pages)
10 April 2017Registration of charge 061901480013, created on 4 April 2017 (22 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 May 2016Satisfaction of charge 061901480008 in full (4 pages)
17 May 2016Satisfaction of charge 061901480007 in full (4 pages)
17 May 2016Satisfaction of charge 061901480008 in full (4 pages)
17 May 2016Registration of charge 061901480012, created on 11 May 2016 (17 pages)
17 May 2016Satisfaction of charge 061901480010 in full (4 pages)
17 May 2016Satisfaction of charge 6 in full (5 pages)
17 May 2016Satisfaction of charge 061901480010 in full (4 pages)
17 May 2016Satisfaction of charge 6 in full (5 pages)
17 May 2016Satisfaction of charge 5 in full (4 pages)
17 May 2016Satisfaction of charge 3 in full (4 pages)
17 May 2016Registration of charge 061901480011, created on 11 May 2016 (22 pages)
17 May 2016Registration of charge 061901480012, created on 11 May 2016 (17 pages)
17 May 2016Satisfaction of charge 3 in full (4 pages)
17 May 2016Registration of charge 061901480011, created on 11 May 2016 (22 pages)
17 May 2016Satisfaction of charge 061901480009 in full (4 pages)
17 May 2016Satisfaction of charge 4 in full (4 pages)
17 May 2016Satisfaction of charge 061901480009 in full (4 pages)
17 May 2016Satisfaction of charge 061901480007 in full (4 pages)
17 May 2016Satisfaction of charge 5 in full (4 pages)
17 May 2016Satisfaction of charge 4 in full (4 pages)
5 May 2016Satisfaction of charge 2 in full (5 pages)
5 May 2016Satisfaction of charge 1 in full (5 pages)
5 May 2016Satisfaction of charge 1 in full (5 pages)
5 May 2016Satisfaction of charge 2 in full (5 pages)
19 April 2016Director's details changed for Mr Frixos Nicos Kaimakamis on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Frixos Nicos Kaimakamis on 19 April 2016 (2 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2015Registration of charge 061901480010, created on 30 September 2015 (23 pages)
13 October 2015Registration of charge 061901480010, created on 30 September 2015 (23 pages)
22 July 2015Registration of charge 061901480009, created on 10 July 2015 (22 pages)
22 July 2015Registration of charge 061901480009, created on 10 July 2015 (22 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Registration of charge 061901480008, created on 5 December 2014 (22 pages)
19 December 2014Registration of charge 061901480008, created on 5 December 2014 (22 pages)
19 December 2014Registration of charge 061901480008, created on 5 December 2014 (22 pages)
7 July 2014Registration of charge 061901480007 (14 pages)
7 July 2014Registration of charge 061901480007 (14 pages)
3 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Frixos Kaimakamis on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Frixos Kaimakamis on 12 April 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 28/03/09; full list of members (5 pages)
21 April 2009Return made up to 28/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
15 July 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
16 May 2008Return made up to 28/03/08; full list of members (5 pages)
16 May 2008Return made up to 28/03/08; full list of members (5 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 June 2007Registered office changed on 15/06/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
15 June 2007Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 June 2007New director appointed (2 pages)
28 March 2007Incorporation (14 pages)
28 March 2007Incorporation (14 pages)