Company NameXx-Properties Limited
DirectorsChristos Achilleas Christou and Anna Christou
Company StatusActive
Company Number09254840
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christos Achilleas Christou
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address132 Salmon Street
London
NW9 8NT
Director NameDr Anna Christou
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address132 Salmon Street
London
NW9 8NT

Contact

Websitewww.christou.com

Location

Registered Address132 Salmon Street
London
NW9 8NT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Christos Christou
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

11 April 2023Delivered on: 11 April 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 6 friars avenue northampton NN4 8PY.
Outstanding
18 February 2022Delivered on: 28 February 2022
Persons entitled: Aldemore Bank PLC

Classification: A registered charge
Particulars: All that freehold land, known as 49 brook street, semilong, NN1 2PE, as registered with hmlr under the title number: NN142636.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Aldemore Bank PLC

Classification: A registered charge
Particulars: All that freehold land, known as 49 brook street, semilong, NN1 2PE, as registered with hmlr under the title number: NN142636.
Outstanding
10 September 2021Delivered on: 14 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 26 wansford walk, northampton NN3 8YF registered under title number NN239396 at land registry.
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 friars avenue. Northampton. NN4 8PY.
Outstanding

Filing History

13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 April 2018Registration of charge 092548400001, created on 6 April 2018 (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(4 pages)
18 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(4 pages)
18 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(4 pages)
24 October 2014Appointment of Dr Anna Christou as a director on 8 October 2014 (2 pages)
24 October 2014Appointment of Dr Anna Christou as a director on 8 October 2014 (2 pages)
24 October 2014Appointment of Dr Anna Christou as a director on 8 October 2014 (2 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(26 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(26 pages)