About

Registered Number: 01555098
Date of Incorporation: 07/04/1981 (43 years ago)
Company Status: Active
Registered Address: C CHARIDEMOU & CO, Block A Southgate Office Village 284 Chase Road, Southgate, London, N14 6HF

 

Neophytou Property Investments Ltd was founded on 07 April 1981 with its registered office in London, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEOPHYTOU, Andreas N/A 17 June 2002 1
NEOPHYTOU, Neophytos N/A 31 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 01 October 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 14 September 2017
MR01 - N/A 18 October 2016
AA - Annual Accounts 12 October 2016
CS01 - N/A 03 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2016
SH08 - Notice of name or other designation of class of shares 18 August 2016
SH01 - Return of Allotment of shares 20 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 29 September 2014
MR04 - N/A 19 May 2014
MR01 - N/A 26 April 2014
MR01 - N/A 26 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 17 October 2012
AD01 - Change of registered office address 17 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 14 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
363s - Annual Return 20 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2004
AA - Annual Accounts 04 October 2004
395 - Particulars of a mortgage or charge 06 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 22 October 2003
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 11 September 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
169 - Return by a company purchasing its own shares 21 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
123 - Notice of increase in nominal capital 21 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 16 March 2002
395 - Particulars of a mortgage or charge 16 March 2002
395 - Particulars of a mortgage or charge 16 March 2002
395 - Particulars of a mortgage or charge 16 March 2002
RESOLUTIONS - N/A 28 November 2001
363s - Annual Return 22 October 2001
395 - Particulars of a mortgage or charge 16 August 2001
AA - Annual Accounts 26 July 2001
395 - Particulars of a mortgage or charge 09 December 2000
395 - Particulars of a mortgage or charge 02 November 2000
395 - Particulars of a mortgage or charge 14 October 2000
395 - Particulars of a mortgage or charge 10 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
363s - Annual Return 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
AA - Annual Accounts 20 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2000
287 - Change in situation or address of Registered Office 08 November 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 15 October 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 28 July 1998
287 - Change in situation or address of Registered Office 06 March 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 03 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 24 November 1994
395 - Particulars of a mortgage or charge 12 May 1994
395 - Particulars of a mortgage or charge 10 May 1994
363a - Annual Return 05 April 1994
AA - Annual Accounts 13 February 1994
395 - Particulars of a mortgage or charge 18 March 1993
288 - N/A 11 March 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 09 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1992
363a - Annual Return 09 December 1991
AA - Annual Accounts 14 November 1991
AA - Annual Accounts 10 December 1990
363a - Annual Return 10 December 1990
363 - Annual Return 11 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1989
AA - Annual Accounts 25 September 1989
395 - Particulars of a mortgage or charge 21 March 1989
395 - Particulars of a mortgage or charge 21 March 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 03 October 1987
363 - Annual Return 03 October 1987
288 - N/A 23 May 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
AA - Annual Accounts 20 March 1984
NEWINC - New incorporation documents 07 April 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

A registered charge 24 April 2014 Outstanding

N/A

A registered charge 24 April 2014 Outstanding

N/A

Legal charge 01 March 2012 Fully Satisfied

N/A

Charge deed 10 December 2004 Outstanding

N/A

Charge deed 30 June 2004 Outstanding

N/A

Legal charge 11 August 2003 Fully Satisfied

N/A

Legal charge 14 March 2002 Fully Satisfied

N/A

Legal charge 14 March 2002 Fully Satisfied

N/A

Legal charge 14 March 2002 Fully Satisfied

N/A

Legal charge 14 March 2002 Fully Satisfied

N/A

Debenture 13 August 2001 Fully Satisfied

N/A

Legal charge 08 December 2000 Fully Satisfied

N/A

Legal charge 31 October 2000 Fully Satisfied

N/A

Legal charge 13 October 2000 Fully Satisfied

N/A

Debenture 06 October 2000 Fully Satisfied

N/A

Legal charge 05 May 1994 Fully Satisfied

N/A

Debenture 05 May 1994 Fully Satisfied

N/A

Mortgage deed 17 March 1993 Fully Satisfied

N/A

Legal charge 09 March 1989 Fully Satisfied

N/A

Legal charge 09 March 1989 Fully Satisfied

N/A

Legal mortgage 30 June 1986 Fully Satisfied

N/A

Legal charge 30 April 1986 Fully Satisfied

N/A

Legal charge 16 October 1985 Fully Satisfied

N/A

Mortgage 14 October 1985 Fully Satisfied

N/A

Mortgage 14 October 1985 Fully Satisfied

N/A

Legal charge 26 September 1985 Fully Satisfied

N/A

Legal charge 03 December 1984 Fully Satisfied

N/A

Legal charge 01 June 1982 Fully Satisfied

N/A

Legal charge 01 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.