Company NameChristopher House (London) Ltd
DirectorAndroula Papadopoulos
Company StatusActive
Company Number06956871
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJenny Michaelides Ioanna Papadopoulos
NationalityBritish
StatusCurrent
Appointed07 December 2009(5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address20 Hillside
New Barnet
Hertfordshire
EN5 1LU
Director NameMrs Androula Papadopoulos
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(12 months after company formation)
Appointment Duration13 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Wagon Road
Barnet
Hertfordshire
EN4 0PW
Director NameMrs Androulla Papadopoulos
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Wagon Road
Barnet
Hertfordshire
EN4 0PW
Director NameMr Christakis Papadopoulos
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1146 High Road
London
N20 0RA
Secretary NameMr Christopher Papadopoulos
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Wagon Road
Hadley Wood
Herts
Hertfordshire
EN4 0PW
Director NameMr Miltiades Papadopoulos
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(5 months after company formation)
Appointment Duration7 months (resigned 08 July 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1146 High Road
London
N20 0RA

Contact

Telephone020 88801191
Telephone regionLondon

Location

Registered Address1146 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Androula Papadopoulos
50.00%
Ordinary
50 at £1Christopher Papadopoulos
50.00%
Ordinary

Financials

Year2014
Net Worth£125,893
Cash£2,229
Current Liabilities£353,139

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

31 July 2009Delivered on: 5 August 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
3 May 2019Director's details changed for Mrs Androulla Papadopoulos on 3 May 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 November 2010Appointment of Mrs Androula Papadopoulos as a director (2 pages)
10 November 2010Termination of appointment of Miltiades Papadopoulos as a director (1 page)
10 November 2010Secretary's details changed for Joanne Michaelides Ioanna Papadopoulos on 8 July 2010 (1 page)
10 November 2010Termination of appointment of Miltiades Papadopoulos as a director (1 page)
10 November 2010Appointment of Mrs Androula Papadopoulos as a director (2 pages)
10 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Joanne Michaelides Ioanna Papadopoulos on 8 July 2010 (1 page)
10 November 2010Secretary's details changed for Joanne Michaelides Ioanna Papadopoulos on 8 July 2010 (1 page)
10 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 March 2010Appointment of Mr Miltiades Papadopoulos as a director (2 pages)
17 March 2010Appointment of Mr Miltiades Papadopoulos as a director (2 pages)
15 December 2009Appointment of Joanne Michaelides Ioanna Papadopoulos as a secretary (3 pages)
15 December 2009Termination of appointment of Christopher Papadopoulos as a secretary (2 pages)
15 December 2009Termination of appointment of Androulla Papadopoulos as a director (2 pages)
15 December 2009Termination of appointment of Androulla Papadopoulos as a director (2 pages)
15 December 2009Appointment of Joanne Michaelides Ioanna Papadopoulos as a secretary (3 pages)
15 December 2009Termination of appointment of Christopher Papadopoulos as a secretary (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 July 2009Secretary appointed christopher papadopoulos (2 pages)
20 July 2009Ad 09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Director appointed androulla papadopoulos (1 page)
20 July 2009Director appointed androulla papadopoulos (1 page)
20 July 2009Secretary appointed christopher papadopoulos (2 pages)
20 July 2009Ad 09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Appointment terminated director christakis papadopoulos (1 page)
9 July 2009Appointment terminated director christakis papadopoulos (1 page)
9 July 2009Incorporation (13 pages)
9 July 2009Incorporation (13 pages)