Background WavePink WaveYellow Wave

LONDON ASSETS LIMITED (06190148)

LONDON ASSETS LIMITED (06190148) is an active UK company. incorporated on 28 March 2007. 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. LONDON ASSETS LIMITED has been registered for 19 years. Current directors include KAIMAKAMIS, Frixos, KAIMAKAMIS, Irene.

Company Number
06190148
Status
active
Type
ltd
Incorporated
28 March 2007
Age
19 years
Address
51 The Grove, London, W5 5DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAIMAKAMIS, Frixos, KAIMAKAMIS, Irene
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ASSETS LIMITED

LONDON ASSETS LIMITED is an active company incorporated on 28 March 2007 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. LONDON ASSETS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06190148

LTD Company

Age

19 Years

Incorporated 28 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

51 The Grove London, W5 5DX,

Previous Addresses

4 South Ealing Road Ealing London W5 4QA
From: 28 March 2007To: 29 January 2019
Timeline

24 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Jul 14
Loan Secured
Dec 14
Loan Secured
Jul 15
Loan Secured
Oct 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Apr 17
Loan Secured
Aug 23
Loan Secured
Nov 23
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KAIMAKAMIS, Andreas

Active
The Grove, LondonW5 5DX
Secretary
Appointed 01 Apr 2007

KAIMAKAMIS, Frixos

Active
The Grove, LondonW5 5DX
Born April 1985
Director
Appointed 01 Apr 2007

KAIMAKAMIS, Irene

Active
The Grove, LondonW5 5DX
Born August 1983
Director
Appointed 01 Apr 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 28 Mar 2007
Resigned 01 Apr 2007

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 28 Mar 2007
Resigned 01 Apr 2007

Persons with significant control

1

Mr Frixos Kaimakamis

Active
The Grove, LondonW5 5DX
Born April 1985

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Legacy
10 December 2012
MG01MG01
Legacy
10 December 2012
MG01MG01
Legacy
10 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
363aAnnual Return
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
88(2)R88(2)R
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Incorporation Company
28 March 2007
NEWINCIncorporation