Background WavePink WaveYellow Wave

IOANNOU ESTATES LIMITED (03103738)

IOANNOU ESTATES LIMITED (03103738) is an active UK company. incorporated on 19 September 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IOANNOU ESTATES LIMITED has been registered for 30 years. Current directors include DEMETRIOU, Demetrios.

Company Number
03103738
Status
active
Type
ltd
Incorporated
19 September 1995
Age
30 years
Address
105 Seven Sisters Road, London, N7 7QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEMETRIOU, Demetrios
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOANNOU ESTATES LIMITED

IOANNOU ESTATES LIMITED is an active company incorporated on 19 September 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IOANNOU ESTATES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03103738

LTD Company

Age

30 Years

Incorporated 19 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

105 Seven Sisters Road London, N7 7QR,

Previous Addresses

105 Seven Sisters Road London N7 7QP
From: 19 September 1995To: 21 May 2019
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Jun 13
Director Left
Jul 14
Loan Secured
Nov 15
Loan Secured
Apr 16
New Owner
May 19
New Owner
Jun 19
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Mar 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DEMETRIOU, Demetrios

Active
Seven Sisters Road, LondonN7 7QR
Born July 1958
Director
Appointed 23 May 2022

IOANNOU, Georgina

Resigned
93 Wades Hill, LondonN21 1AP
Secretary
Appointed 17 Oct 1995
Resigned 25 Sept 2000

IOANNOU, Nicos

Resigned
127 Wades Hill, LondonN21 1EQ
Secretary
Appointed 10 Nov 1998
Resigned 01 Oct 2009

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 19 Sept 1995
Resigned 19 Sept 1995

IOANNOU, Andreas

Resigned
105 Seven Sisters RoadN7 7QP
Born June 1939
Director
Appointed 17 Oct 1995
Resigned 01 Oct 2013

IOANNOU, Nicos

Resigned
127 Wades Hill, LondonN21 1EQ
Born November 1961
Director
Appointed 16 Jun 1997
Resigned 25 Sept 2000

IOANNOU, Yiannakis

Resigned
Seven Sisters Road, LondonN7 7QR
Born January 1967
Director
Appointed 11 May 2013
Resigned 22 Dec 2022

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 19 Sept 1995
Resigned 19 Sept 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Demetrios Demetriou

Active
Seven Sisters Road, LondonN7 7QR
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Ms Stella Peppa

Ceased
Seven Sisters Road, LondonN7 7QR
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2018
Ceased 23 May 2022

Mr Yiannakis Ioannou

Ceased
Seven Sisters Road, LondonN7 7QR
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2016
Ceased 23 May 2022
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
20 October 1995
88(2)R88(2)R
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
287Change of Registered Office
Legacy
20 October 1995
224224
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Incorporation Company
19 September 1995
NEWINCIncorporation