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

STRONGBOW INVESTMENTS LIMITED

24a Aldermans Hill, Palmers Green, London, N13 4PN,
Company Registration Number
04538938
Private Limited Company
Active

Company Overview

About Strongbow Investments Ltd
STRONGBOW INVESTMENTS LIMITED was founded on 2002-09-18 and has its registered office in London. The organisation's status is listed as "Active". Strongbow Investments 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
STRONGBOW INVESTMENTS LIMITED
 
Legal Registered Office
24a Aldermans Hill
Palmers Green
London
N13 4PN
Other companies in N13
 
Filing Information
Company Number 04538938
Company ID Number 04538938
Date formed 2002-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-09-15
Return next due 2024-09-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-11 11:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRONGBOW INVESTMENTS 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.
Companies with same name STRONGBOW INVESTMENTS LIMITED
The following companies were found which have the same name as STRONGBOW INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Strongbow Investments, LLC 4887 E. Mineral Cr. Littleton CO 80122 Delinquent Company formed on the 2006-03-05
STRONGBOW INVESTMENTS PTE. LTD. NORTH CANAL ROAD Singapore 059301 Active Company formed on the 2008-09-13
Strongbow Investments, L.P. Delaware Unknown
Strongbow Investments Gp, LLC Delaware Unknown
STRONGBOW INVESTMENTS FUND III L P Delaware Unknown
STRONGBOW INVESTMENTS FUND II L P Delaware Unknown
STRONGBOW INVESTMENTS LIMITED Dissolved Company formed on the 1986-12-12
STRONGBOW INVESTMENTS GP LLC California Unknown
STRONGBOW INVESTMENTS LTD. Unknown

Company Officers of STRONGBOW INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEFANOS GEORGE PANAYIOTIS THEAFANOUS
Company Secretary 2013-09-17
ALEXANDROS PANAYIOTI THEOFANOUS
Director 2015-09-21
PANAYIOTIS OMIROU THEOFANOUS
Director 2002-09-19
STEFANOS GEORGE, PANAYIOTI THEOFANOUS
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIKI THEOFANOUS
Director 2002-09-19 2018-01-05
ALEXANDROS PANAYIOTI THEOFANOUS
Company Secretary 2002-09-19 2013-09-17
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-09-18 2002-09-18
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-09-18 2002-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDROS PANAYIOTI THEOFANOUS BRAND EVOLUTION (EUROPE) LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
ALEXANDROS PANAYIOTI THEOFANOUS ALFA ACCOMODATION AGENCY LIMITED Director 2015-09-21 CURRENT 2004-10-08 Active - Proposal to Strike off
ALEXANDROS PANAYIOTI THEOFANOUS TOXOTIS INVESTMENTS LIMITED Director 2015-09-21 CURRENT 2002-09-18 Active
ALEXANDROS PANAYIOTI THEOFANOUS ANDREW JAMES (GUARANTEED RENTS) LIMITED Director 2007-02-10 CURRENT 2006-11-22 Dissolved 2014-10-14
ALEXANDROS PANAYIOTI THEOFANOUS ANDREW JAMES ESTATES LIMITED Director 2007-02-10 CURRENT 2007-02-01 Dissolved 2014-10-14
ALEXANDROS PANAYIOTI THEOFANOUS GLITTERATI BEAUTY LIMITED Director 2007-02-10 CURRENT 2007-02-01 Dissolved 2018-01-09
ALEXANDROS PANAYIOTI THEOFANOUS GLITTERATI DISTRIBUTIONS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
PANAYIOTIS OMIROU THEOFANOUS UK PROPERTY TAX SERVICES LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
STEFANOS GEORGE, PANAYIOTI THEOFANOUS TOXOTIS INVESTMENTS LIMITED Director 2015-09-21 CURRENT 2002-09-18 Active
STEFANOS GEORGE, PANAYIOTI THEOFANOUS ALFA ACCOMODATION AGENCY LIMITED Director 2015-02-01 CURRENT 2004-10-08 Active - Proposal to Strike off

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
2024-06-12Compulsory strike-off action has been suspended
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-12-12Compulsory strike-off action has been discontinued
2023-12-11CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-05-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-05-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIKI THEOFANOUS
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDROS PANAYIOTIS THEOFANOUS
2017-09-25PSC07CESSATION OF NIKI THEOFANOUS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 15000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI THEOFANOUS / 10/11/2013
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS THEOFANOUS / 10/11/2013
2016-06-20RES12Resolution of varying share rights or name
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-17SH0106/04/16 STATEMENT OF CAPITAL GBP 15000
2015-10-19AP01DIRECTOR APPOINTED MR ALEXANDROS PANAYIOTI THEOFANOUS
2015-10-19AP01DIRECTOR APPOINTED MR STEFANOS GEORGE, PANAYIOTI THEOFANOUS
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR STEFANOS GEORGE PANAYIOTIS THEAFANOUS on 2014-09-18
2014-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDROS THEOFANOUS
2013-09-18AP03Appointment of Mr Stefanos George Panayiotis Theafanous as company secretary
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-21AR0118/09/12 FULL LIST
2012-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDROS PANAYIOTI THEOFANOUS / 21/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS THEOFANOUS / 21/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKI THEOFANOUS / 21/09/2012
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AR0118/09/11 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 347 GREEN LANES HARINGEY LONDON N4 1DZ
2010-09-23AR0118/09/10 FULL LIST
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-23DISS40DISS40 (DISS40(SOAD))
2010-01-22AR0118/09/09 FULL LIST
2010-01-19GAZ1FIRST GAZETTE
2009-01-26363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-16AA31/03/07 TOTAL EXEMPTION SMALL
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 345-347 GREEN LANE HARINGEY LONDON N4 1DZ
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: EVERLAST HOUSE 1 CRANBROOK LANE BETSTYLE ROAD NEW SOUTHGATE LONDON N11 1PF
2006-10-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14288cSECRETARY'S PARTICULARS CHANGED
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-28363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02123NC INC ALREADY ADJUSTED 23/09/02
2002-10-02RES12VARYING SHARE RIGHTS AND NAMES
2002-10-02RES04£ NC 10000/10000000 23/
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW SECRETARY APPOINTED
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2002-09-24288bDIRECTOR RESIGNED
2002-09-24288bSECRETARY RESIGNED
2002-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STRONGBOW INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-19
Fines / Sanctions
No fines or sanctions have been issued against STRONGBOW INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2007-11-30 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-11-16 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-11-16 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-05-23 Outstanding CYPRUS POPULAR BANK LIMITED
LEGAL CHARGE 2003-03-20 Outstanding THE CYPRUS POPULAR BANK LTD
DEBENTURE 2003-03-14 Outstanding THE CYPRUS POPULAR BANK LTD
Creditors
Creditors Due After One Year 2014-03-31 £ 666,033
Creditors Due After One Year 2013-03-31 £ 679,664
Creditors Due Within One Year 2014-03-31 £ 7,253
Creditors Due Within One Year 2013-03-31 £ 3,970

Creditors and other liabilities

Filed Financial Reports
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
Annual Accounts
2022-03-31

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 STRONGBOW INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 1,832
Cash Bank In Hand 2013-03-31 £ 6,875
Current Assets 2014-03-31 £ 237,306
Current Assets 2013-03-31 £ 226,331
Debtors 2014-03-31 £ 235,474
Debtors 2013-03-31 £ 219,456
Shareholder Funds 2014-03-31 £ 664,020
Shareholder Funds 2013-03-31 £ 542,697
Tangible Fixed Assets 2014-03-31 £ 1,100,000
Tangible Fixed Assets 2013-03-31 £ 1,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRONGBOW INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRONGBOW INVESTMENTS LIMITED
Trademarks
We have not found any records of STRONGBOW INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRONGBOW INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as STRONGBOW INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STRONGBOW INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTRONGBOW INVESTMENTS LIMITEDEvent Date2010-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRONGBOW INVESTMENTS 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 STRONGBOW INVESTMENTS 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.