Company NameTHEO Paphitis Funding Limited
DirectorsKypros Kyprianou and Theodoros Paphitis
Company StatusActive
Company Number08132701
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(5 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed24 July 2012(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£254,000
Cash£1,791,000
Current Liabilities£8,813,000

Accounts

Latest Accounts26 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

10 July 2012Delivered on: 20 July 2012
Persons entitled: Theo Paphitis

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 see image for full details.
Outstanding
10 July 2012Delivered on: 16 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Third party charge over account and deposit money
Secured details: All monies due or to become due from robert dyas holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the account and the deposit moneys see image for full details.
Outstanding

Filing History

17 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
7 February 2023Accounts for a small company made up to 26 March 2022 (17 pages)
14 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 27 March 2021 (17 pages)
8 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
20 April 2021Accounts for a small company made up to 28 March 2020 (16 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 30 March 2019 (16 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
8 January 2018Full accounts made up to 1 April 2017 (15 pages)
8 January 2018Full accounts made up to 1 April 2017 (15 pages)
7 December 2017Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages)
7 December 2017Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages)
6 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 December 2016 (1 page)
6 December 2017Director's details changed for Mr Kypros Kyprianou on 19 December 2016 (2 pages)
6 December 2017Director's details changed for Mr Kypros Kyprianou on 19 December 2016 (2 pages)
6 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 December 2016 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
10 January 2017Full accounts made up to 26 March 2016 (16 pages)
10 January 2017Full accounts made up to 26 March 2016 (16 pages)
19 December 2016Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 46,405,663
(6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 46,405,663
(6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 46,405,663
(6 pages)
6 January 2015Full accounts made up to 29 March 2014 (13 pages)
6 January 2015Full accounts made up to 29 March 2014 (13 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 46,405,663
(6 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 46,405,663
(6 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 46,405,663
(6 pages)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 46,405,663.00
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 46,405,663.00
(4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 38,405,663.00
(4 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 44,405,663.00
(4 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 44,405,663.00
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 38,405,663.00
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
23 October 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
23 October 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 July 2012Incorporation (59 pages)
6 July 2012Incorporation (59 pages)
6 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)