Complete Property Investments Limited LONDON


Complete Property Investments started in year 2001 as Private Limited Company with registration number 04301735. The Complete Property Investments company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 235 Woodhouse Road. Postal code: N12 9BD. Since Tue, 30th Oct 2001 Complete Property Investments Limited is no longer carrying the name Respect Enterprises.

At present there are 2 directors in the the firm, namely Yianis A. and Varnava M.. In addition one secretary - Varnava M. - is with the company. As of 16 April 2024, there were 3 ex directors - Yianis A., Marina A. and others listed below. There were no ex secretaries.

Complete Property Investments Limited Address / Contact

Office Address 235 Woodhouse Road
Office Address2 Friern Barnet
Town London
Post code N12 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301735
Date of Incorporation Tue, 9th Oct 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Yianis A.

Position: Director

Appointed: 27 November 2015

Varnava M.

Position: Director

Appointed: 09 October 2001

Varnava M.

Position: Secretary

Appointed: 09 October 2001

Yianis A.

Position: Director

Appointed: 04 December 2006

Resigned: 08 October 2009

Marina A.

Position: Director

Appointed: 25 November 2001

Resigned: 04 December 2006

John A.

Position: Director

Appointed: 09 October 2001

Resigned: 25 November 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 October 2001

Resigned: 22 October 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2001

Resigned: 22 October 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Yianis A. This PSC and has 25-50% shares. Another entity in the PSC register is Varnava M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Natasha M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Yianis A.

Notified on 26 October 2021
Nature of control: 25-50% shares

Varnava M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Natasha M.

Notified on 5 August 2020
Ceased on 26 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marina A.

Notified on 28 April 2016
Ceased on 26 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Respect Enterprises October 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-12-31
Net Worth615 311623 4511 207 5841 263 9011 324 6141 341 124      
Balance Sheet
Current Assets7 8369 9277 7227 72216 40918 89024 38111 02547 00280 25367 439436 240
Net Assets Liabilities     316 944361 750369 933411 496407 087413 0521 162 861
Cash Bank In Hand 2 091  5 047       
Debtors7 8367 8367 7227 72211 362       
Net Assets Liabilities Including Pension Asset Liability615 311623 4511 207 5841 263 9011 324 6141 341 124      
Tangible Fixed Assets2 416 1512 416 1183 105 82510388       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve142 803150 943183 304239 621300 334       
Shareholder Funds615 311623 4511 207 5841 263 9011 324 6141 341 124      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 8001 8001 8001 8001 8001 8004 800
Average Number Employees During Period       22222
Creditors     27 16931 89724 47335 84227 93338 587768 390
Fixed Assets2 416 1512 416 1183 105 8253 080 2313 080 2163 081 0821 840 9471 840 8261 843 2001 842 7401 842 3501 496 569
Net Current Assets Liabilities-57 150-48 977-80 856-50 778-13 477-8 2795 03310 69614 26854 78333 594328 908
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 6402 4832 7523 1082 4634 7423 242
Total Assets Less Current Liabilities2 359 0012 367 1413 024 9693 029 4533 066 7393 072 8031 835 9141 830 1301 857 4681 897 5231 875 9441 167 661
Accruals Deferred Income     1 800      
Creditors Due After One Year1 636 2431 636 2431 571 9951 520 1621 496 7351 484 489      
Creditors Due Within One Year64 98658 90488 57858 50029 88627 169      
Instalment Debts Due After5 Years   1 520 1621 496 735       
Investments Fixed Assets   3 080 1283 080 128       
Non-instalment Debts Due After5 Years  1 571 9951 520 162        
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges107 447107 447245 390245 390245 390245 390      
Revaluation Reserve472 408472 4081 024 1801 024 1801 024 180       
Secured Debts 1 636 2431 590 0691 520 1621 496 735       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation2 416 7862 416 7863 106 5013 080 913785       
Tangible Fixed Assets Depreciation635668676682697       
Tangible Fixed Assets Depreciation Charged In Period 338615       
Tangible Fixed Assets Disposals   25 588        
Tangible Fixed Assets Increase Decrease From Revaluations  689 715         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, January 2023
Free Download (3 pages)

Company search

Advertisements