Company NameHouiris Property Company Ltd
DirectorsAnastasie Georgios Houiris and Ava Julia Houiris
Company StatusActive
Company Number07126443
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Anastasie Georgios Houiris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed21 April 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address9 Aitolon Str
Germasogeia
Limassol
Cy 4043
Director NameAva Julia Houiris
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed21 April 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Farm Road
Winchmore Hill
London
N21 3JA
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameJulia Rina Houiris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2013)
RoleRetired
Country of ResidenceGreece
Correspondence AddressLindos Rhodes
Gr 85107
Greece

Location

Registered Address58 Farm Road
Winchmore Hill
London
N21 3JA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

23 at £1Einhorn Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (4 months ago)
Next Return Due29 January 2025 (8 months, 2 weeks from now)

Charges

25 August 2017Delivered on: 6 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat a, 211 upper street, london N1 1RL registered at the land registry with title number AGL351579.. For further details, please refer to the instrument.
Outstanding
12 June 2017Delivered on: 19 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 August 2023Notification of Tokendrosou Holdings Ltd as a person with significant control on 5 July 2023 (2 pages)
3 August 2023Cessation of Einhorn Properties Limited as a person with significant control on 5 July 2023 (1 page)
27 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
11 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 April 2021Director's details changed for Ava Julia Houiris on 1 April 2021 (2 pages)
17 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
6 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Registration of charge 071264430002, created on 25 August 2017 (6 pages)
6 September 2017Registration of charge 071264430002, created on 25 August 2017 (6 pages)
19 June 2017Registration of charge 071264430001, created on 12 June 2017 (8 pages)
19 June 2017Registration of charge 071264430001, created on 12 June 2017 (8 pages)
6 March 2017Registered office address changed from 211D Upper Street London N1 1RL England to 58 Farm Road Winchmore Hill London N21 3JA on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 211D Upper Street London N1 1RL England to 58 Farm Road Winchmore Hill London N21 3JA on 6 March 2017 (1 page)
22 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PY to 211D Upper Street London N1 1RL on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PY to 211D Upper Street London N1 1RL on 21 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 23
(4 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 23
(4 pages)
21 April 2015Director's details changed for Ms Anastasie Georgios Houiris on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Ms Anastasie Georgios Houiris on 21 April 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
16 April 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 23
(4 pages)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 23
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 23
(4 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 23
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 August 2013Appointment of Ms Anastasie George Houiris as a director (2 pages)
8 August 2013Appointment of Ms Anastasie George Houiris as a director (2 pages)
6 August 2013Termination of appointment of Julia Houiris as a director (1 page)
6 August 2013Appointment of Ava Julia Houiris as a director (2 pages)
6 August 2013Appointment of Ava Julia Houiris as a director (2 pages)
6 August 2013Termination of appointment of Julia Houiris as a director (1 page)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Adrian Koe as a director (1 page)
1 May 2012Termination of appointment of Adrian Koe as a director (1 page)
1 May 2012Appointment of Julia Rina Houiris as a director (2 pages)
1 May 2012Appointment of Julia Rina Houiris as a director (2 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
21 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)