Company NameJulia Properties Limited
DirectorYiannis Christodoulou Lafazanis
Company StatusActive
Company Number09018694
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Yiannis Christodoulou  Lafazanis
Date of BirthMarch 1989 (Born 35 years ago)
NationalityGreek,Cypriot
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMs Yioula-Panayiota Christodoulou
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 14 Cumberland Court
Great Cumberland Place
London
W1H 7DP
Director NameMr Ioannis Christodoulou
Date of BirthApril 1945 (Born 79 years ago)
NationalityCypriot
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

98 at £1Yioula-panayiota Christodoulou
98.00%
Ordinary
1 at £1Ioannis Christodoulou
1.00%
Ordinary
1 at £1Yiannis Christodoulou-lafazanis
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,205
Cash£395,448
Current Liabilities£397,653

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Charges

2 August 2019Delivered on: 5 August 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 106 camden high street, camden, london, NW1 0LU.
Outstanding
28 September 2018Delivered on: 9 October 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 106 camden high street london t/no NGL610402.
Outstanding

Filing History

26 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 September 2016Micro company accounts made up to 31 July 2016 (1 page)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 August 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
7 May 2015Director's details changed for Mr Yiannis Christodoulou-Lafazanis on 30 April 2014 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Director's details changed for Mr Ioannis Christodoulou on 30 April 2014 (2 pages)
7 May 2015Director's details changed for Ms Yioula-Panayiota Christodoulou on 30 April 2014 (2 pages)
21 May 2014Appointment of Mr Ioannis Christodoulou as a director (2 pages)
21 May 2014Appointment of Ms Yioula-Panayiota Christodoulou as a director (2 pages)
21 May 2014Appointment of Mr Yiannis Christodoulou-Lafazanis as a director (2 pages)
30 April 2014Termination of appointment of Graham Cowan as a director (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)