Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & Y STAVRINOU PROPERTIES LIMITED
Company Information for

A & Y STAVRINOU PROPERTIES LIMITED

1ST FLOOR GLOBAL HOUSE, 299-303 BALLARDS LANE, LONDON, N12 8NP,
Company Registration Number
04182445
Private Limited Company
Active

Company Overview

About A & Y Stavrinou Properties Ltd
A & Y STAVRINOU PROPERTIES LIMITED was founded on 2001-03-19 and has its registered office in London. The organisation's status is listed as "Active". A & Y Stavrinou Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A & Y STAVRINOU PROPERTIES LIMITED
 
Legal Registered Office
1ST FLOOR GLOBAL HOUSE
299-303 BALLARDS LANE
LONDON
N12 8NP
Other companies in N12
 
Filing Information
Company Number 04182445
Company ID Number 04182445
Date formed 2001-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & Y STAVRINOU PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A & Y STAVRINOU PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
YIANNOULLA ANNETTA STAVRINOU
Company Secretary 2001-03-19
ANDREAS STAVRINOU
Director 2001-03-19
IORDANIS ANDREAS STAVRINOU
Director 2013-12-10
STAVRAKIS STAVRINOU
Director 2013-12-10
YIANNOULLA ANNETTA STAVRINOU
Director 2001-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 2001-03-19 2001-03-19
KEVIN BREWER
Nominated Director 2001-03-19 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREAS STAVRINOU HILLCOTE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-08-19
IORDANIS ANDREAS STAVRINOU ISTORIA LED LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
IORDANIS ANDREAS STAVRINOU JORDAN ANDREWS (FLOORING) LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
IORDANIS ANDREAS STAVRINOU JORDAN ANDREWS LIMITED Director 2001-05-17 CURRENT 2001-05-17 Active
IORDANIS ANDREAS STAVRINOU KAY MARIE LIMITED Director 2001-01-31 CURRENT 1992-03-16 Active
STAVRAKIS STAVRINOU ISTORIA LED LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
STAVRAKIS STAVRINOU JORDAN ANDREWS (FLOORING) LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
STAVRAKIS STAVRINOU JORDAN ANDREWS (UK) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
STAVRAKIS STAVRINOU JORDAN ANDREWS LIMITED Director 2007-01-02 CURRENT 2001-05-17 Active
STAVRAKIS STAVRINOU KAY MARIE LIMITED Director 2001-01-31 CURRENT 1992-03-16 Active
STAVRAKIS STAVRINOU PIPERIDES ART (UK) LIMITED Director 1999-06-03 CURRENT 1999-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-29AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041824450005
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041824450006
2014-05-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-05-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-01AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AP01DIRECTOR APPOINTED MR IORDANIS ANDREAS STAVRINOU
2013-12-10AP01DIRECTOR APPOINTED MR STAVRAKIS STAVRINOU
2013-04-05AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0119/03/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0119/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YIANNOULLA ANNETTA STAVRINOU / 19/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS STAVRINOU / 19/03/2010
2009-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-12-17RES12VARYING SHARE RIGHTS AND NAMES
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-1788(2)RAD 19/03/01--------- £ SI 200@1
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 90-92 HIGH ROAD EAST FINCHLEY LONDON N2 9EB
2002-05-13363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW SECRETARY APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-03-26288bSECRETARY RESIGNED
2001-03-26288bDIRECTOR RESIGNED
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2001-03-2688(2)RAD 19/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A & Y STAVRINOU PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & Y STAVRINOU PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Outstanding METRO BANK PLC
2014-05-22 Outstanding METRO BANK PLC
LEGAL CHARGE 2007-07-06 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-07-06 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 2001-10-19 Satisfied HALIFAX PLC
LEGAL CHARGE 2001-10-19 Satisfied HALIFAX PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 800,000
Creditors Due After One Year 2012-03-31 £ 800,000
Creditors Due Within One Year 2013-03-31 £ 31,806
Creditors Due Within One Year 2012-03-31 £ 26,815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & Y STAVRINOU PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,645
Cash Bank In Hand 2012-03-31 £ 6,361
Current Assets 2013-03-31 £ 31,744
Current Assets 2012-03-31 £ 26,368
Debtors 2013-03-31 £ 18,099
Debtors 2012-03-31 £ 20,007
Fixed Assets 2013-03-31 £ 1,942,905
Fixed Assets 2012-03-31 £ 1,434,266
Shareholder Funds 2013-03-31 £ 1,142,843
Shareholder Funds 2012-03-31 £ 633,819
Tangible Fixed Assets 2013-03-31 £ 2,905
Tangible Fixed Assets 2012-03-31 £ 3,631

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A & Y STAVRINOU PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & Y STAVRINOU PROPERTIES LIMITED
Trademarks
We have not found any records of A & Y STAVRINOU PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & Y STAVRINOU PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A & Y STAVRINOU PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A & Y STAVRINOU PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & Y STAVRINOU PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & Y STAVRINOU PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.