Company NamePapaioannou Limited
DirectorPanayiotis Papaioannou
Company StatusActive
Company Number03200889
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Previous NamePapaionnou Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Panayiotis Papaioannou
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCypriot
StatusCurrent
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Hauxley Drive
Northburn Dale
Cramlington
NE23 3UZ
Secretary NameLinda Papaioannou
NationalityBritish
StatusCurrent
Appointed20 May 1996(same day as company formation)
RoleAdministration Officer
Correspondence Address57 Hauxley Drive
Cramlington
Northumberland
NE23 3UZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.aphrodite-restaurant.co.uk
Telephone01670 736070
Telephone regionMorpeth

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£51,674
Cash£12,269
Current Liabilities£22,410

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

27 May 2009Delivered on: 29 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 brockwell centre cramlington northumberland.
Outstanding
18 January 2008Delivered on: 7 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: Unit 4 brockwell centre cramlington northumberland.
Outstanding
21 September 2004Delivered on: 24 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 brockwell centre cramlington t/no ND109552. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 January 1999Delivered on: 20 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 brockwell centre cramlington northumberland.
Outstanding

Filing History

16 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
1 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
16 February 2023Registered office address changed from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 16 February 2023 (1 page)
22 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
11 May 2022Director's details changed for Mr Panikos Papaioannou on 11 May 2022 (2 pages)
11 May 2022Change of details for Mr Panikos Papaioannou as a person with significant control on 11 May 2022 (2 pages)
1 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 30 September 2021 (4 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 30 September 2020 (4 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 30 September 2018 (4 pages)
8 August 2018Registered office address changed from 61 Ilford Avenue Cramlington NE23 3LE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 8 August 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 December 2017Registered office address changed from 57 Hauxley Drive Cramlington Northumberland NE23 3UZ to 61 Ilford Avenue Cramlington NE23 3LE on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 57 Hauxley Drive Cramlington Northumberland NE23 3UZ to 61 Ilford Avenue Cramlington NE23 3LE on 12 December 2017 (1 page)
1 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
1 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 November 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 May 2008Return made up to 01/05/08; full list of members (3 pages)
16 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 June 2007Return made up to 01/05/07; no change of members (6 pages)
7 June 2007Return made up to 01/05/07; no change of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 May 2006Return made up to 01/05/06; full list of members (6 pages)
10 May 2006Return made up to 01/05/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(6 pages)
18 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(6 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 May 2004Return made up to 20/05/04; full list of members (6 pages)
18 May 2004Return made up to 20/05/04; full list of members (6 pages)
21 May 2003Return made up to 20/05/03; full list of members (6 pages)
21 May 2003Return made up to 20/05/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 May 2002Return made up to 20/05/02; full list of members (6 pages)
23 May 2002Return made up to 20/05/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 May 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 June 2000Return made up to 20/05/00; full list of members (6 pages)
8 June 2000Return made up to 20/05/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 June 1999Return made up to 20/05/99; no change of members (4 pages)
17 June 1999Return made up to 20/05/99; no change of members (4 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (3 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (3 pages)
29 July 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/97
(6 pages)
29 July 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/97
(6 pages)
20 March 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
20 March 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
9 June 1996Director resigned (2 pages)
9 June 1996Secretary resigned (2 pages)
9 June 1996Registered office changed on 09/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 June 1996New secretary appointed (1 page)
9 June 1996Registered office changed on 09/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 June 1996Director resigned (2 pages)
9 June 1996Secretary resigned (2 pages)
9 June 1996New director appointed (1 page)
9 June 1996New secretary appointed (1 page)
9 June 1996New director appointed (1 page)
29 May 1996Company name changed papaionnou LIMITED\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed papaionnou LIMITED\certificate issued on 30/05/96 (2 pages)
20 May 1996Incorporation (12 pages)
20 May 1996Incorporation (12 pages)