Company NameTheori Land Developments Limited
DirectorAntonis Theori
Company StatusActive
Company Number07067157
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Antonis Theori
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£84,568
Current Liabilities£45,512

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 Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

16 August 2011Delivered on: 23 August 2011
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 courtenay road london see image for full details.
Outstanding
3 August 2011Delivered on: 5 August 2011
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 winchester road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 June 2010Delivered on: 7 July 2010
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 kitchener road, walthamstow fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 June 2010Delivered on: 7 July 2010
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 kitchener road, walthamstow by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2010Delivered on: 16 April 2010
Persons entitled: Marfin Popular Bank Public Co LTD

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 36 gardner road london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings warranties relating to the property shares or membership goodwill of any business see image for full details.
Outstanding

Filing History

10 November 2023Confirmation statement made on 5 November 2023 with updates (4 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
21 November 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
5 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
18 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
18 November 2020Director's details changed for Mr Antonis Theori on 20 October 2020 (2 pages)
18 November 2020Change of details for Mr Antonis Theori as a person with significant control on 20 October 2020 (2 pages)
10 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
18 October 2019Change of details for Mr Antonis Theori as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Director's details changed for Mr Antonis Theori on 17 October 2019 (2 pages)
17 October 2019Change of details for Mr Antonis Theori as a person with significant control on 17 October 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
18 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)