Company NameHectagon Assets Limited
Company StatusActive
Company Number08849023
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 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

Directors

Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Yiannakis Theophani Christodoulou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Christopher Christou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Gold Quay Assets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,191,690
Net Worth£92,186,060
Cash£43,535
Current Liabilities£31,901,256

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

31 July 2019Delivered on: 5 August 2019
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee

Classification: A registered charge
Particulars: Freehold property known as tower house, fieldgate street, whitechapel, london E1 1JU - title no.: NGL473535;. Freehold land and buildings known as wool house, 74 back church lane, london E1 - title no.: LN227253;.
Outstanding
16 May 2014Delivered on: 20 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: F/H t/no NGL473535 and known as tower house, fieldgate street, whitechapel, london. F/h t/no LN227253 and known as old wool factory, land at back church lane and pinchin street, london. F/h t/no NGL239600 and known as panther house, 38 mount pleasant, holborn, london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

24 January 2024Accounts for a small company made up to 30 April 2023 (11 pages)
25 January 2023Accounts for a small company made up to 30 April 2022 (11 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
15 December 2021Accounts for a small company made up to 30 April 2021 (10 pages)
22 September 2021Director's details changed for Mr Christopher Christou on 17 August 2021 (2 pages)
22 September 2021Director's details changed for Mr Yiannakis Theophani Christodoulou on 17 August 2021 (2 pages)
22 September 2021Director's details changed for Mr Lambros Hadjiioannou on 17 August 2021 (2 pages)
1 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 1 September 2021 (1 page)
1 September 2021Change of details for Gold Quay Assets Limited as a person with significant control on 17 August 2021 (2 pages)
29 January 2021Accounts for a small company made up to 30 April 2020 (10 pages)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (9 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
5 August 2019Registration of charge 088490230002, created on 31 July 2019 (56 pages)
9 July 2019Appointment of Mr Christopher Christou as a director on 9 July 2019 (2 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (8 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
7 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
14 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
21 January 2016Full accounts made up to 30 April 2015 (16 pages)
21 January 2016Full accounts made up to 30 April 2015 (16 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 October 2015Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
20 July 2015Current accounting period shortened from 30 April 2015 to 30 April 2014 (1 page)
20 July 2015Current accounting period shortened from 30 April 2015 to 30 April 2014 (1 page)
31 March 2015Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
31 March 2015Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
18 March 2015Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
18 March 2015Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
9 March 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
9 March 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
5 March 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 5 February 2015 (2 pages)
5 March 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 5 February 2015 (2 pages)
5 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 5 February 2015 (2 pages)
24 February 2015Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
24 February 2015Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
24 February 2015Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
24 February 2015Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
20 January 2015Director's details changed for Mr Lambros Hadjiionnou on 7 January 2015 (3 pages)
20 January 2015Director's details changed for Mr Lambros Hadjiionnou on 7 January 2015 (3 pages)
20 January 2015Director's details changed for Mr Lambros Hadjiionnou on 7 January 2015 (3 pages)
29 November 2014Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
29 November 2014Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
22 November 2014Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
22 November 2014Part of the property or undertaking has been released and no longer forms part of charge 088490230001 (5 pages)
20 May 2014Registration of charge 088490230001 (62 pages)
20 May 2014Registration of charge 088490230001 (62 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)