Company NameMy Property (Merseyside) Limited
DirectorLouis Anastasiou
Company StatusActive
Company Number04553241
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Louis Anastasiou
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressHanover Buildings Hanover Street
Liverpool
L1 3DN
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMr Aneil Kumar Singh
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbreeze House
Ormskirk Road
Knowsley Village
Merseyside
L34 8HB
Secretary NamePaul Flynn
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address8 Wellstead Close
Wavertree
Liverpool
L15 8JY
Secretary NameJennifer Bayley
StatusResigned
Appointed01 May 2009(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 August 2015)
RoleCompany Director
Correspondence Address60 Scarsdale Road
Liverpool
L11 1DU
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address18 Mulberry Avenue
Widnes
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Louis Anastasiou
100.00%
Ordinary

Financials

Year2014
Net Worth£267,820
Cash£2,455
Current Liabilities£75,456

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

6 November 2008Delivered on: 2 September 2009
Persons entitled: National Westminster 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: Plot 85 and car parking space 39 elysian fields liverpool any other interests in the property all rents and proceeds of any insurance.
Outstanding
6 November 2008Delivered on: 20 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 85 and car parking space 39 elysian fields liverpool and any other interest in the property, all rents and the proceeds of any insurance.
Outstanding
22 October 2008Delivered on: 24 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: 29 molyneaux close prescot merseyside.
Outstanding
22 October 2008Delivered on: 24 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: Due or to become due from the company to the chargee.
Particulars: 77 armstrong quay riverside drive liverpool and car parking space.
Outstanding
22 October 2008Delivered on: 24 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: F/H k/a 15 parkwood road liverpool.
Outstanding
24 September 2008Delivered on: 30 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 13 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 15 parkwood road liverpool t/no MS377096,32 princes gardens liverpool MS373037,85 elysian fields liverpool MS560682 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 January 2013Delivered on: 18 January 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: 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 apt 46 12 madison square liverpool t/no MS496083 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 January 2012Delivered on: 13 February 2012
Persons entitled: National Westminster 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: 32 princess gardens t/no MS373037 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 May 2004Delivered on: 14 February 2008
Satisfied on: 27 November 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £67,039.00 due or to become due from the company to.
Particulars: 15 parkwood road whiston merseyside.
Fully Satisfied
15 August 2006Delivered on: 26 August 2006
Satisfied on: 27 November 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £67,039.00 due or to become due from the company to.
Particulars: 29 molyneux close prescot merseyside.
Fully Satisfied
1 October 2003Delivered on: 19 August 2005
Satisfied on: 27 November 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £91,960.00 due or to become due from the company to.
Particulars: 77 armstrong quay riverside drive liverpool together with car parking spaces (t/no MS423074).
Fully Satisfied

Filing History

29 October 2020Part of the property or undertaking has been released and no longer forms part of charge 045532410012 (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
15 January 2020Director's details changed for Mr Louis Anastasiou on 15 January 2020 (2 pages)
25 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 2
(3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
15 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
18 August 2015Termination of appointment of Jennifer Bayley as a secretary on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Jennifer Bayley as a secretary on 18 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Registration of charge 045532410013, created on 10 June 2015 (44 pages)
23 June 2015Registration of charge 045532410013, created on 10 June 2015 (44 pages)
13 June 2015Registration of charge 045532410012, created on 11 June 2015 (41 pages)
13 June 2015Registration of charge 045532410012, created on 11 June 2015 (41 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2013Registered office address changed from Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA on 7 June 2013 (1 page)
18 January 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
27 July 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 2
(4 pages)
27 July 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 2
(4 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Louis Anastasiou on 3 October 2009 (2 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Louis Anastasiou on 3 October 2009 (2 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Louis Anastasiou on 3 October 2009 (2 pages)
8 October 2009Appointment of Jennifer Bayley as a secretary (1 page)
8 October 2009Appointment of Jennifer Bayley as a secretary (1 page)
2 September 2009Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages)
2 September 2009Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2008Return made up to 03/10/08; full list of members (3 pages)
21 November 2008Return made up to 03/10/08; full list of members (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 April 2008Appointment terminated secretary paul flynn (1 page)
23 April 2008Appointment terminated secretary paul flynn (1 page)
14 February 2008Particulars of mortgage/charge (6 pages)
14 February 2008Particulars of mortgage/charge (6 pages)
30 November 2007Return made up to 03/10/07; full list of members (2 pages)
30 November 2007Return made up to 03/10/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Return made up to 03/10/06; full list of members (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007Return made up to 03/10/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006Return made up to 03/10/05; full list of members (6 pages)
24 July 2006Return made up to 03/10/05; full list of members (6 pages)
19 August 2005Particulars of mortgage/charge (4 pages)
19 August 2005Particulars of mortgage/charge (4 pages)
16 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 April 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
14 April 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
31 December 2003Return made up to 03/10/03; full list of members (6 pages)
31 December 2003Return made up to 03/10/03; full list of members (6 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
3 October 2002Incorporation (12 pages)
3 October 2002Incorporation (12 pages)