Company NameNinetythree Limited
DirectorKaterina Constantinou
Company StatusActive
Company Number08552033
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Katerina Constantinou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Bramley Road
London
N14 4UT
Director NameMr Costas Constantinou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Brookmans Avenue
Brookmans Park
Hatfield
Herts
AL9 7QG
Director NameMr Ara Berj Ashdjian
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenacre Close
Barnet
Hertfordshire
EN5 4QB

Location

Registered Address131 Bramley Road
Oakwood
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

50 at £1Costas Constantinou
50.00%
Ordinary
50 at £1Katerina Constantinou
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,232
Cash£143
Current Liabilities£36,375

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 Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

25 July 2013Delivered on: 25 July 2013
Satisfied on: 26 February 2015
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge.
Fully Satisfied
25 July 2013Delivered on: 25 July 2013
Satisfied on: 26 February 2015
Persons entitled: Jsm Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in jsm finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

25 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
18 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
31 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
1 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
8 October 2019Director's details changed for Mrs Katerina Constantinou on 1 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
9 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
29 August 2018Confirmation statement made on 29 July 2018 with updates (3 pages)
8 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 October 2017Registered office address changed from 36 Princes Avenue Muswell Hill London N10 3LR to 131 Bramley Road Oakwood London N14 4UT on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 36 Princes Avenue Muswell Hill London N10 3LR to 131 Bramley Road Oakwood London N14 4UT on 18 October 2017 (1 page)
12 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 January 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
29 January 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
29 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
26 February 2015Satisfaction of charge 085520330001 in full (4 pages)
26 February 2015Satisfaction of charge 085520330002 in full (4 pages)
26 February 2015Satisfaction of charge 085520330002 in full (4 pages)
26 February 2015Satisfaction of charge 085520330001 in full (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Appointment of Mrs Katerina Constantinou as a director on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Appointment of Mrs Katerina Constantinou as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Ara Berj Ashdjian as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Ara Berj Ashdjian as a director on 29 July 2014 (1 page)
18 June 2014Director's details changed for Mr Ara Berj Ashdjian on 13 December 2013 (2 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-18
(3 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-18
(3 pages)
18 June 2014Director's details changed for Mr Ara Berj Ashdjian on 13 December 2013 (2 pages)
21 May 2014Withdraw the company strike off application (2 pages)
21 May 2014Withdraw the company strike off application (2 pages)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
30 August 2013Termination of appointment of Costas Constantinou as a director (1 page)
30 August 2013Termination of appointment of Costas Constantinou as a director (1 page)
25 July 2013Registration of charge 085520330001 (38 pages)
25 July 2013Registration of charge 085520330002 (38 pages)
25 July 2013Registration of charge 085520330002 (38 pages)
25 July 2013Registration of charge 085520330001 (38 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)