ANTALEX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANTALEX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137057

Incorporation date

08/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Goodwin Street, London N4 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon29/03/2026
Current accounting period shortened from 2025-03-29 to 2025-03-28
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon23/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2022
Current accounting period shortened from 2021-03-30 to 2021-03-29
dot icon28/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2021
Compulsory strike-off action has been discontinued
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon03/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/01/2019
Current accounting period extended from 2019-03-30 to 2019-03-31
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2018
Cessation of Dawnelia Properties Limited as a person with significant control on 2017-10-24
dot icon07/02/2018
Confirmation statement made on 2018-01-08 with updates
dot icon06/02/2018
Notification of Dawnelia Group Ltd as a person with significant control on 2017-10-24
dot icon06/02/2018
Notification of Dawnelia Group Ltd as a person with significant control on 2017-10-24
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon13/11/2017
Resolutions
dot icon26/10/2017
Registration of charge 041370570006, created on 2017-10-24
dot icon26/10/2017
Registration of charge 041370570005, created on 2017-10-24
dot icon06/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/09/2016
Satisfaction of charge 1 in full
dot icon27/07/2016
Satisfaction of charge 2 in full
dot icon27/07/2016
Satisfaction of charge 3 in full
dot icon27/07/2016
Satisfaction of charge 4 in full
dot icon16/03/2016
Appointment of Mr Anthony Solomou as a director on 2016-02-01
dot icon24/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Elias Solomou as a director on 2016-02-01
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Elias Solomou on 2015-01-01
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon13/02/2012
Registered office address changed from Woodhill Farm Kentish Lane Hatfield Hertfordshire AL9 6JY United Kingdom on 2012-02-13
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Elias Solomou on 2010-01-25
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Termination of appointment of Alexis Solomou as a director
dot icon05/01/2010
Termination of appointment of Panayiotis Kasapi as a secretary
dot icon16/03/2009
Registered office changed on 16/03/2009 from 286B chase road london N14 6HF
dot icon19/02/2009
Return made up to 08/01/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 08/01/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 08/01/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
New director appointed
dot icon29/08/2006
Return made up to 08/01/06; full list of members
dot icon02/08/2006
Director resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 08/01/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 08/01/04; full list of members
dot icon07/04/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon09/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon09/09/2003
Return made up to 08/01/03; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon23/05/2002
Particulars of mortgage/charge
dot icon23/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Return made up to 08/01/02; full list of members
dot icon29/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Ad 06/11/01--------- £ si 999@1=999 £ ic 1/1000
dot icon02/11/2001
Director's particulars changed
dot icon02/11/2001
Director's particulars changed
dot icon24/08/2001
Particulars of mortgage/charge
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
Registered office changed on 05/03/01 from: 869 high road north finchley london N12 8QA
dot icon08/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon-7.06 % *

* during past year

Cash in Bank

£500.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
896.04K
-
0.00
22.57K
-
2022
2
997.03K
-
0.00
538.00
-
2023
4
1.03M
-
0.00
500.00
-
2023
4
1.03M
-
0.00
500.00
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

1.03M £Ascended3.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

500.00 £Descended-7.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomou, Elias
Director
01/08/2006 - 01/02/2016
15
Solomou, Anthony
Director
01/02/2016 - Present
19
Solomou, Anthony
Director
08/01/2001 - 17/07/2006
19
ACE SECRETARIES LIMITED
Corporate Secretary
08/01/2001 - 08/01/2001
329
ACE REGISTRARS LIMITED
Corporate Director
08/01/2001 - 08/01/2001
366

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTALEX PROPERTIES LIMITED

ANTALEX PROPERTIES LIMITED is an(a) Active company incorporated on 08/01/2001 with the registered office located at 13 Goodwin Street, London N4 3HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTALEX PROPERTIES LIMITED?

toggle

ANTALEX PROPERTIES LIMITED is currently Active. It was registered on 08/01/2001 .

Where is ANTALEX PROPERTIES LIMITED located?

toggle

ANTALEX PROPERTIES LIMITED is registered at 13 Goodwin Street, London N4 3HQ.

What does ANTALEX PROPERTIES LIMITED do?

toggle

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

How many employees does ANTALEX PROPERTIES LIMITED have?

toggle

ANTALEX PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for ANTALEX PROPERTIES LIMITED?

toggle

The latest filing was on 29/03/2026: Current accounting period shortened from 2025-03-29 to 2025-03-28.