GCN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GCN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03159616

Incorporation date

15/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon24/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon09/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/06/2025
Registration of charge 031596160014, created on 2025-06-06
dot icon15/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2025
Satisfaction of charge 031596160009 in full
dot icon03/02/2025
Satisfaction of charge 031596160008 in full
dot icon31/01/2025
Registration of charge 031596160013, created on 2025-01-29
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/03/2024
Confirmation statement made on 2024-02-15 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2023
Current accounting period shortened from 2022-06-30 to 2022-06-29
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon06/10/2022
Compulsory strike-off action has been discontinued
dot icon05/10/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon27/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon31/01/2022
Previous accounting period extended from 2021-01-31 to 2021-06-30
dot icon23/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-01-31
dot icon25/06/2020
Cancellation of shares. Statement of capital on 2020-02-28
dot icon25/06/2020
Purchase of own shares.
dot icon03/06/2020
Cessation of Nicholas Charalambous as a person with significant control on 2020-02-28
dot icon21/05/2020
Appointment of Mr Charalambos Charalambous as a director on 2020-03-22
dot icon04/03/2020
Registration of charge 031596160010, created on 2020-02-28
dot icon04/03/2020
Registration of charge 031596160011, created on 2020-02-28
dot icon04/03/2020
Registration of charge 031596160012, created on 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon04/12/2019
Termination of appointment of Katie Charalambous as a secretary on 2019-10-20
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon08/01/2018
Amended micro company accounts made up to 2017-01-31
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/05/2017
Registration of charge 031596160009, created on 2017-05-09
dot icon10/05/2017
Registration of charge 031596160008, created on 2017-05-09
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2017
Secretary's details changed for Mrs Katie Charalambous on 2016-10-04
dot icon29/01/2017
Director's details changed for Mr George Charalambous on 2016-10-04
dot icon29/01/2017
Director's details changed for Mr George Charalambous on 2016-08-04
dot icon29/01/2017
Secretary's details changed for Mrs Katie Charalambous on 2016-08-04
dot icon30/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-01-31
dot icon06/10/2016
Registered office address changed from 869 High Road High Road London N12 8QA England to 1 Kings Avenue London N21 3NA on 2016-10-06
dot icon31/08/2016
Satisfaction of charge 1 in full
dot icon31/08/2016
Satisfaction of charge 2 in full
dot icon31/08/2016
Satisfaction of charge 3 in full
dot icon31/08/2016
Satisfaction of charge 4 in full
dot icon31/08/2016
Satisfaction of charge 5 in full
dot icon31/08/2016
Satisfaction of charge 6 in full
dot icon31/08/2016
Satisfaction of charge 7 in full
dot icon01/08/2016
Appointment of Mrs Katie Charalambous as a secretary on 2016-02-16
dot icon01/08/2016
Termination of appointment of Evtthia Charalambous as a secretary on 2016-02-16
dot icon13/05/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr George Charalambous on 2016-02-14
dot icon11/05/2016
Secretary's details changed for Evtthia Charalambous on 2016-02-14
dot icon29/04/2016
Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 869 High Road High Road London N12 8QA on 2016-04-29
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon02/09/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/08/2015
Compulsory strike-off action has been suspended
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/09/2014
Compulsory strike-off action has been discontinued
dot icon01/09/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon01/09/2014
Registered office address changed from 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2014-09-01
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/09/2013
Compulsory strike-off action has been discontinued
dot icon06/09/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon31/08/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/09/2011
Compulsory strike-off action has been discontinued
dot icon05/09/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/06/2010
Compulsory strike-off action has been discontinued
dot icon17/06/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon17/06/2010
Director's details changed for George Charalambous on 2010-02-15
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon15/12/2009
Annual return made up to 2009-02-15 with full list of shareholders
dot icon15/12/2009
Compulsory strike-off action has been discontinued
dot icon14/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/12/2009
Annual return made up to 2008-02-15 with full list of shareholders
dot icon27/11/2009
Compulsory strike-off action has been suspended
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 15/02/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Return made up to 15/02/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon03/03/2005
Return made up to 15/02/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon13/05/2004
Return made up to 15/02/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon01/08/2003
Return made up to 15/02/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon08/07/2002
Return made up to 15/02/02; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon22/03/2001
Return made up to 15/02/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-02-28
dot icon16/03/2000
Return made up to 15/02/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon18/05/1999
Particulars of mortgage/charge
dot icon18/02/1999
Return made up to 15/02/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-02-28
dot icon18/04/1998
Return made up to 15/02/98; full list of members
dot icon11/12/1997
Full accounts made up to 1997-02-28
dot icon26/08/1997
Compulsory strike-off action has been discontinued
dot icon20/08/1997
Return made up to 15/02/97; full list of members
dot icon12/08/1997
First Gazette notice for compulsory strike-off
dot icon28/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
Ad 16/02/96--------- £ si 2999@1=2999 £ ic 1/3000
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New secretary appointed
dot icon25/02/1996
Registered office changed on 25/02/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
Director resigned
dot icon15/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-49.89 % *

* during past year

Cash in Bank

£101,235.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.54M
-
0.00
202.02K
-
2022
3
7.21M
-
0.00
101.24K
-
2022
3
7.21M
-
0.00
101.24K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

7.21M £Descended-4.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.24K £Descended-49.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charalambos Charalambous
Director
22/03/2020 - Present
4
LUFMER LIMITED
Nominee Director
15/02/1996 - 16/02/1996
1514
SEMKEN LIMITED
Nominee Secretary
15/02/1996 - 16/02/1996
1539
Mr George Charalambous
Director
16/02/1996 - Present
4
Charalambous, Evtthia
Secretary
16/02/1996 - 16/02/2016
-

Persons with Significant Control

3
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 GCN PROPERTIES LIMITED

GCN PROPERTIES LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of GCN PROPERTIES LIMITED?

toggle

GCN PROPERTIES LIMITED is currently Active. It was registered on 15/02/1996 .

Where is GCN PROPERTIES LIMITED located?

toggle

GCN PROPERTIES LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does GCN PROPERTIES LIMITED do?

toggle

GCN 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 GCN PROPERTIES LIMITED have?

toggle

GCN PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for GCN PROPERTIES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-15 with updates.