Company NameEuropride UK Investments Limited
Company StatusActive
Company Number06984326
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sotiris Xeni
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMr Fedon Agathokleous
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCypriot
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMrs Ivoulla Xeni
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(9 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Secretary NameChristiana Agathokleous
StatusCurrent
Appointed01 July 2010(10 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Secretary NameSotiris Xeni
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address124 Maycross Avenue
Morden
Surrey
SM4 4DB

Contact

Telephone07 809606131
Telephone regionMobile

Location

Registered Address36-38 Mortimer Street
London
W1W 7RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Europride Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,287,148
Cash£75,010
Current Liabilities£1,047,104

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due22 April 2024 (overdue)
Accounts CategorySmall
Accounts Year End23 January

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

8 July 2010Delivered on: 10 July 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 the io centre new ford road waltham cross broxbourne hertfordshire by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
28 May 2010Delivered on: 18 June 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: £1,416,000 due or to become due from the company to the chargee.
Particulars: 6 blytheswood place, london. 14 blytheswood plaec, london. 63A rusholme road, london. For further details of properties charged please see the form MG01.
Outstanding
28 May 2010Delivered on: 18 June 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £171,000 due or to become due from the company to the chargee.
Particulars: 33 foxbury road, bromley, kent.
Outstanding
28 May 2010Delivered on: 18 June 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £270,000 due or to become due from the company to the chargee.
Particulars: 23 garlands road, redhill, surrey.
Outstanding
28 May 2010Delivered on: 18 June 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £198,000 due or to become due from the company to the chargee.
Particulars: 52 neuchatel road, london.
Outstanding
28 May 2010Delivered on: 18 June 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £237,000 due or to become due from the company to the chargee.
Particulars: Flat 2, 16 darlastan road, london.
Outstanding
6 May 2021Delivered on: 7 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1, 2, 3, 4 , boisdale, 2A elm road, sidcup, DA14 6AA registered at the land registry with title number K36258.
Outstanding
30 March 2017Delivered on: 31 March 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 livery stables close, bromley, BR2 8FA including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 March 2017Delivered on: 20 March 2017
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold properties 73 cherrywood lane morden SM4 4HD and 36 walpole road bromley BR2 9SF and 38 embleton road london SE13 7DH the leasehold properties 53A marlow road london SE20 7YG and flat 3 19 queen anne avenue bromley BR2 0SA.
Outstanding
14 March 2017Delivered on: 20 March 2017
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as unit 7, 10 centre, lea road, waltham abbey, essex, EN9 1AS.
Outstanding
20 February 2017Delivered on: 21 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 169 red lion road, surbiton, surrey, KT6 7RG being all of the land and buildings in title SGL382300 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 27 hanson street, london (W1W 6TR).
Outstanding
10 June 2016Delivered on: 14 June 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 28 appledore crescent. Sidcup. DA14 6RQ.
Outstanding
21 February 2014Delivered on: 24 February 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 41 days lane, sidcup, kent, DA15 8JL including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 31 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 21 lamorbey close, sidcup, kent, DA15 8BA including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
22 July 2013Delivered on: 2 August 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The freehold property known as 85 crombie road, sidcup, DA15 8AT. Notification of addition to or amendment of charge.
Outstanding
28 May 2010Delivered on: 18 June 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £345,000 due or to become due from the company to the chargee.
Particulars: 63A rusholme road, london.
Outstanding
8 February 2013Delivered on: 12 February 2013
Persons entitled: Shawbrook Bank 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 property k/a boisdale 2A elm road sidcup kent including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company.
Outstanding
21 August 2012Delivered on: 23 August 2012
Persons entitled: Shawbrook Bank 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 property k/a 239 bexley road eltham london including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company.
Outstanding
14 May 2012Delivered on: 17 May 2012
Persons entitled: Shawbrook Bank Limited

Classification: Deed of 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 174 halfway street, sidcup, kent; including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets of the company. See image for full details.
Outstanding
6 February 2012Delivered on: 8 February 2012
Persons entitled: Shawbrook Bank Limited

Classification: Deed of 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 property k/a 2 lamorbey close,sidcup, kent including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over the assets.
Outstanding
21 December 2011Delivered on: 3 January 2012
Persons entitled: Santander UK PLC (As Security Trustee)

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 land being flat 3, 19 queen anne avenue, bromley t/no SGL699901 see image for full details.
Outstanding
29 July 2011Delivered on: 3 August 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: F/H land being 36 walpole road bromley t/no SGL110195. By waqy of assignment all rents and other income see image for full details.
Outstanding
16 December 2010Delivered on: 26 May 2011
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: £396,000 due or to become due from the company to the chargee.
Particulars: By way of floating charge the whole of its undertaking and all its property and assets.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents, any income arising in respect of any rental or other money payable under any lease, licence agreement or other interest created in respect of the property at 73 cherrywood lane, morden, waltham abbey, essex see image for full details.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents, any income arising in respect of any rental or other money payable under any lease, licence agreement or other interest created in respect of the property at 28 gloucester avenue, sidcup see image for full details.
Outstanding
28 May 2010Delivered on: 18 June 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £87,000 due or to become due from the company to the chargee.
Particulars: 14 blytheswood place, london.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents, any income arising in respect of any rental or other money payable under any lease, licence agreement or other interest created in respect of the property at 38 embleton road, lewisham, london see image for full details.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents, any income arising in respect of any rental or other money payable under any lease, licence agreement or other interest created in respect of the property at 53A marlow road, elmers end see image for full details.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 cherrywood lane morden , other property, uncalled capital stock-in-trade and plant and book debts see image for full details.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53A marlow road london , other property, uncalled capital stock-in-trade and plant and book debts see image for full details.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 embleton road, london, other property, uncalled capital stock-in-trade and plant and book debts see image for full details.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 gloucester avenue, sidcup , other property, uncalled capital stock-in-trade and plant and book debts see image for full details.
Outstanding
28 February 2011Delivered on: 1 March 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 27 hanson street london t/n 269477, l/h flat 1, 27 hanson street london t/n NGL843601 and l/h flat 2 27 hanson street london, t/n NGL843602 see image for full details.
Outstanding
16 December 2010Delivered on: 21 December 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £160,000.00 due or to become due from the company to the chargee.
Particulars: 113 maycross avenue morden surrey.
Outstanding
16 December 2010Delivered on: 21 December 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £118,000.00 due or to become due from the company to the chargee.
Particulars: 21 rosebery avenue sidcup kent.
Outstanding
16 December 2010Delivered on: 21 December 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £118,000.00 due or to become due from the company to the chargee.
Particulars: 53 hayden court lennox road london.
Outstanding
28 May 2010Delivered on: 18 June 2010
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: £111,000 due or to become due from the company to the chargee.
Particulars: 6 blytheswood place, london.
Outstanding
29 November 2011Delivered on: 5 December 2011
Satisfied on: 12 January 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 mostyn road london t/no SY107333 assignment all rents and other income and claims,the benefit of all guarantees warranties and representations see image for full details.
Fully Satisfied

Filing History

16 April 2024Satisfaction of charge 3 in full (1 page)
16 April 2024Satisfaction of charge 7 in full (1 page)
16 April 2024Satisfaction of charge 8 in full (1 page)
16 April 2024Satisfaction of charge 10 in full (1 page)
16 April 2024Satisfaction of charge 6 in full (1 page)
16 April 2024Satisfaction of charge 1 in full (1 page)
16 April 2024Satisfaction of charge 25 in full (1 page)
16 April 2024Satisfaction of charge 11 in full (1 page)
16 April 2024Satisfaction of charge 5 in full (1 page)
16 April 2024Satisfaction of charge 23 in full (1 page)
16 April 2024Satisfaction of charge 2 in full (1 page)
16 April 2024Satisfaction of charge 4 in full (1 page)
16 April 2024Satisfaction of charge 12 in full (1 page)
16 April 2024Satisfaction of charge 22 in full (1 page)
16 April 2024Satisfaction of charge 069843260033 in full (1 page)
22 January 2024Previous accounting period shortened from 24 January 2023 to 23 January 2023 (1 page)
23 October 2023Previous accounting period shortened from 25 January 2023 to 24 January 2023 (1 page)
16 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 April 2023Accounts for a small company made up to 31 January 2022 (11 pages)
25 January 2023Current accounting period shortened from 26 January 2022 to 25 January 2022 (1 page)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 January 2021 (12 pages)
10 December 2021Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page)
21 October 2021Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
7 May 2021Registration of charge 069843260039, created on 6 May 2021 (4 pages)
5 February 2021Previous accounting period extended from 27 July 2020 to 27 January 2021 (1 page)
14 September 2020Accounts for a small company made up to 31 July 2019 (11 pages)
24 July 2020Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page)
18 June 2020Register(s) moved to registered office address Sabre House 1 Shaftesbury Road London N18 1SW (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 July 2018 (11 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
13 June 2018Accounts for a small company made up to 31 July 2017 (12 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Fedon Agathokleous on 1 May 2018 (2 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
19 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
15 May 2017Satisfaction of charge 19 in full (1 page)
15 May 2017Satisfaction of charge 16 in full (1 page)
15 May 2017Satisfaction of charge 9 in full (2 pages)
15 May 2017Satisfaction of charge 17 in full (1 page)
15 May 2017Satisfaction of charge 17 in full (1 page)
15 May 2017Satisfaction of charge 18 in full (1 page)
15 May 2017Satisfaction of charge 21 in full (1 page)
15 May 2017Satisfaction of charge 19 in full (1 page)
15 May 2017Satisfaction of charge 18 in full (1 page)
15 May 2017Satisfaction of charge 21 in full (1 page)
15 May 2017Satisfaction of charge 15 in full (1 page)
15 May 2017Satisfaction of charge 16 in full (1 page)
15 May 2017Satisfaction of charge 15 in full (1 page)
15 May 2017Satisfaction of charge 9 in full (2 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
24 April 2017Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
31 March 2017Registration of charge 069843260038, created on 30 March 2017 (6 pages)
31 March 2017Registration of charge 069843260038, created on 30 March 2017 (6 pages)
20 March 2017Registration of charge 069843260037, created on 14 March 2017 (6 pages)
20 March 2017Registration of charge 069843260037, created on 14 March 2017 (6 pages)
20 March 2017Registration of charge 069843260036, created on 14 March 2017 (5 pages)
20 March 2017Registration of charge 069843260036, created on 14 March 2017 (5 pages)
21 February 2017Registration of charge 069843260035, created on 20 February 2017 (6 pages)
21 February 2017Registration of charge 069843260035, created on 20 February 2017 (6 pages)
2 September 2016Satisfaction of charge 13 in full (1 page)
2 September 2016Satisfaction of charge 13 in full (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
2 August 2016Registration of charge 069843260034, created on 29 July 2016 (5 pages)
2 August 2016Registration of charge 069843260034, created on 29 July 2016 (5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
14 June 2016Registration of charge 069843260033, created on 10 June 2016 (4 pages)
14 June 2016Registration of charge 069843260033, created on 10 June 2016 (4 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
1 March 2016Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
24 February 2014Registration of charge 069843260032 (6 pages)
24 February 2014Registration of charge 069843260032 (6 pages)
31 January 2014Registration of charge 069843260031 (6 pages)
31 January 2014Registration of charge 069843260031 (6 pages)
15 January 2014Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
2 August 2013Registration of charge 069843260030 (5 pages)
2 August 2013Registration of charge 069843260030 (5 pages)
3 May 2013Full accounts made up to 31 July 2012 (17 pages)
3 May 2013Full accounts made up to 31 July 2012 (17 pages)
7 March 2013Registered office address changed from Unit 7, Io Centre Lea Road Waltham Abbey Essex EN9 1AS England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 7, Io Centre Lea Road Waltham Abbey Essex EN9 1AS England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 7, Io Centre Lea Road Waltham Abbey Essex EN9 1AS England on 7 March 2013 (1 page)
6 March 2013Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages)
6 March 2013Secretary's details changed for Christiana Agathokleous on 4 March 2013 (1 page)
6 March 2013Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages)
6 March 2013Secretary's details changed for Christiana Agathokleous on 4 March 2013 (1 page)
6 March 2013Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Secretary's details changed for Christiana Agathokleous on 4 March 2013 (1 page)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 29 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 29 (5 pages)
20 November 2012Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
2 May 2012Full accounts made up to 31 July 2011 (17 pages)
2 May 2012Full accounts made up to 31 July 2011 (17 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
26 May 2011Particulars of a mortgage or charge/co extend / charge no: 22 (6 pages)
26 May 2011Particulars of a mortgage or charge/co extend / charge no: 22 (6 pages)
5 May 2011Full accounts made up to 31 July 2010 (14 pages)
5 May 2011Full accounts made up to 31 July 2010 (14 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 January 2011Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Fedon Agathokleous on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Fedon Agathokleous on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 September 2010Appointment of Christiana Agathokleous as a secretary (2 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
8 September 2010Appointment of Christiana Agathokleous as a secretary (2 pages)
7 September 2010Termination of appointment of Sotiris Xeni as a secretary (1 page)
7 September 2010Termination of appointment of Sotiris Xeni as a secretary (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register inspection address has been changed (1 page)
10 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 May 2010Appointment of Mrs Ivoulla Xeni as a director (2 pages)
21 May 2010Appointment of Mrs Ivoulla Xeni as a director (2 pages)
21 April 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
21 April 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
7 August 2009Incorporation (21 pages)
7 August 2009Incorporation (21 pages)