Company NameBig Greek Investments Limited
DirectorStelios Philippou
Company StatusActive
Company Number08388661
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 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 Stelios Philippou
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCuffley Place Office Suite 112
Sopers Road
Cuffley
EN6 4SG
Director NameMr Constantine Makris
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Winstanley Lane
Shenley Lodge
Milton Keynes
MK5 7BT

Location

Registered AddressCuffley Place
Office Suite 112
Sopers Road
Cuffley
EN6 4SG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Stelios Philippou
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,833
Cash£20,614
Current Liabilities£30,895

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

1 May 2015Delivered on: 24 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 638-640 high road north finchley london.
Outstanding
19 July 2013Delivered on: 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property 40 springfield avenue hutton brentwood essex t/no EX463774. Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property 640A high road north finchley london. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 29 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 July 2022Registered office address changed from 1138 High Road Regal House Wheston Middlesex N20 0RA United Kingdom to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 7 July 2022 (1 page)
4 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
5 May 2020Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom to 1138 High Road Regal House Wheston Middlesex N20 0RA on 5 May 2020 (1 page)
5 May 2020Change of details for Mr Stelios Philippou as a person with significant control on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Mr Stelios Philippou on 5 May 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
25 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
20 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
30 November 2018Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
20 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 February 2016Annual return made up to 5 February 2016
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 5 February 2016
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 October 2015Registration of a charge with Charles court order to extend. Charge code 083886610004, created on 1 May 2015 (41 pages)
24 October 2015Registration of a charge with Charles court order to extend. Charge code 083886610004, created on 1 May 2015 (41 pages)
24 October 2015Registration of a charge with Charles court order to extend. Charge code 083886610004, created on 1 May 2015 (41 pages)
29 September 2015Director's details changed for Mr Stelios Philippou on 1 September 2015 (3 pages)
29 September 2015Director's details changed for Mr Stelios Philippou on 1 September 2015 (3 pages)
29 September 2015Director's details changed for Mr Stelios Philippou on 1 September 2015 (3 pages)
14 September 2015Registered office address changed from 14 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 14 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 14 September 2015 (1 page)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
12 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
12 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
23 July 2013Registration of charge 083886610002 (41 pages)
23 July 2013Registration of charge 083886610003 (41 pages)
23 July 2013Registration of charge 083886610002 (41 pages)
23 July 2013Registration of charge 083886610003 (41 pages)
29 June 2013Registration of charge 083886610001 (44 pages)
29 June 2013Registration of charge 083886610001 (44 pages)
6 March 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
11 February 2013Appointment of Mr Stelios Philippou as a director (2 pages)
11 February 2013Appointment of Mr Stelios Philippou as a director (2 pages)
11 February 2013Termination of appointment of Constantine Makris as a director (1 page)
11 February 2013Termination of appointment of Constantine Makris as a director (1 page)
5 February 2013Incorporation (24 pages)
5 February 2013Incorporation (24 pages)