ANAPHOTIA PROPERTIES LTD

Register to unlock more data on OkredoRegister

ANAPHOTIA PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033656

Incorporation date

14/07/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

111a George Lane, London, E18 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon01/04/2025
Registration of charge 040336560006, created on 2025-03-28
dot icon01/04/2025
Registration of charge 040336560007, created on 2025-03-28
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon04/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon09/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon23/07/2020
Satisfaction of charge 5 in full
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon30/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon26/07/2017
Change of details for Mr Spyros Charalambous Karayiorghi as a person with significant control on 2017-07-14
dot icon24/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon24/07/2017
Change of details for Mr Antony Charalambous Karageorghis as a person with significant control on 2017-07-14
dot icon24/07/2017
Change of details for Mr Spyros Charalambous Karayiorghi as a person with significant control on 2017-07-14
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Spyros Karayiorghi on 2010-07-14
dot icon02/09/2010
Director's details changed for Spyros Karayiorghi on 2010-07-14
dot icon02/09/2010
Director's details changed for Antony Charalambous Karageorghis on 2010-07-14
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 14/07/09; full list of members
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 14/07/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 14/07/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/03/2007
Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000
dot icon17/07/2006
Return made up to 14/07/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/03/2006
Registered office changed on 01/03/06 from: 286B chase road london N14 6HF
dot icon19/11/2005
Particulars of mortgage/charge
dot icon19/07/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon18/07/2005
Return made up to 14/07/05; full list of members
dot icon04/04/2005
Return made up to 14/07/04; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon22/12/2004
Particulars of mortgage/charge
dot icon19/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon12/12/2003
Return made up to 14/07/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/12/2002
Return made up to 14/07/02; full list of members
dot icon01/08/2002
Certificate of change of name
dot icon03/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon05/12/2001
Return made up to 14/07/01; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon26/07/2000
Registered office changed on 26/07/00 from: 869 high road london N12 8QA
dot icon14/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,208.69 % *

* during past year

Cash in Bank

£27,417.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
402.26K
-
0.00
9.58K
-
2022
0
400.34K
-
0.00
2.10K
-
2023
0
400.23K
-
0.00
27.42K
-
2023
0
400.23K
-
0.00
27.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

400.23K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.42K £Ascended1.21K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACE SECRETARIES LIMITED
Corporate Secretary
13/07/2000 - 13/07/2000
329
ACE REGISTRARS LIMITED
Corporate Director
13/07/2000 - 13/07/2000
366
Karageorghis, Antony Charalambous
Director
14/07/2000 - Present
15
Mr Spyros Charalambous Karayiorghi
Director
14/07/2000 - Present
9
Karayiorghi, Spyros Charalambous
Secretary
13/07/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANAPHOTIA PROPERTIES LTD

ANAPHOTIA PROPERTIES LTD is an(a) Active company incorporated on 14/07/2000 with the registered office located at 111a George Lane, London, E18 1AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANAPHOTIA PROPERTIES LTD?

toggle

ANAPHOTIA PROPERTIES LTD is currently Active. It was registered on 14/07/2000 .

Where is ANAPHOTIA PROPERTIES LTD located?

toggle

ANAPHOTIA PROPERTIES LTD is registered at 111a George Lane, London, E18 1AN.

What does ANAPHOTIA PROPERTIES LTD do?

toggle

ANAPHOTIA PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANAPHOTIA PROPERTIES LTD?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-06-30.