Company NameLh Property Co. Limited
DirectorsKalliopi Poppy Georgiou and Lefkos Horattas
Company StatusActive
Company Number03425579
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Previous NameFashion General Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKoulla Marianna Horatta
NationalityBritish
StatusCurrent
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Pasteur Gardens
London
N18 1JG
Director NameMrs Kalliopi Poppy Georgiou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(16 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Slades Hill
Enfield
Middlesex
EN2 7DX
Director NameMr Lefkos Horattas
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCircle Line House 8 East Road
Harlow
CM20 2BJ
Director NameMr Mulkh Raj Aheer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address614 Eastern Avenue
Gants Hill
Essex
IG2 6PQ
Director NameMrs Anthoulla Horattas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address44 Baas Lane
Broxbourne
Hertfordshire
EN10 7EJ
Director NameMs Kalliopi Poppy Horatta
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Chase Road
London
N14 4ET
Director NameMr Lefkos Horattas
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(2 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Chase Road
London
N14 4ET
Director NameMr Nondas Horattas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tolmers Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefashiongeneral.co.uk
Telephone01279 626278
Telephone regionBishops Stortford

Location

Registered AddressCircle Line House
8 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1Kalliopi Horatta
20.00%
Ordinary
3 at £1Koulla Horatta
20.00%
Ordinary
3 at £1Lefkios Horattas
20.00%
Ordinary
3 at £1Lh Property Co LTD
20.00%
Ordinary
3 at £1Nondas Horattas
20.00%
Ordinary

Financials

Year2013
Net Worth£757,150
Cash£25,294
Current Liabilities£309,960

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Charges

13 October 2010Delivered on: 19 October 2010
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 June 2010Delivered on: 16 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 east road harlow essex tno EX314393 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
25 November 2009Delivered on: 27 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 June 2010Delivered on: 16 June 2010
Satisfied on: 26 March 2013
Persons entitled: Kevin Paul Harris Simon Lebechee Bruce and Rae Charles Woods

Classification: Mortgage
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: 8 east road harlow essex see image for full details.
Fully Satisfied
28 December 2006Delivered on: 13 January 2007
Satisfied on: 25 May 2010
Persons entitled: Mr Lefkos Horattas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the assets of the company.
Fully Satisfied
28 June 2002Delivered on: 19 July 2002
Satisfied on: 14 August 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all the undertaking and assets of the company both present and future including uncalled capital.
Fully Satisfied
21 November 2001Delivered on: 23 November 2001
Satisfied on: 26 July 2002
Persons entitled: Rdm Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into now or at a future date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 May 2000Delivered on: 23 May 2000
Satisfied on: 26 July 2002
Persons entitled: Bank of Cyprus (London) LTD

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 1998Delivered on: 3 October 1998
Satisfied on: 14 August 2009
Persons entitled: Bank of Cyprus (London) Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 March 2024Change of details for Ms Kalliopi Poppy Horatta as a person with significant control on 21 March 2024 (2 pages)
6 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
10 February 2023Termination of appointment of Lefkos Horattas as a director on 20 January 2023 (1 page)
9 February 2023Company name changed fashion general services LTD\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
(3 pages)
29 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
22 November 2021Notification of F.G.S. London Company Ltd as a person with significant control on 19 November 2021 (2 pages)
22 November 2021Cessation of Nondas Horattas as a person with significant control on 19 November 2021 (1 page)
22 November 2021Termination of appointment of Nondas Horattas as a director on 19 November 2021 (1 page)
7 July 2021Appointment of Mr Lefkos Horattas as a director on 2 July 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
26 September 2016Confirmation statement made on 27 August 2016 with updates (9 pages)
26 September 2016Confirmation statement made on 27 August 2016 with updates (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 15
(6 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 15
(6 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15
(6 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 April 2014Termination of appointment of Lefkos Horattas as a director (1 page)
8 April 2014Termination of appointment of Lefkos Horattas as a director (1 page)
13 March 2014Appointment of Mr Nondas Horattas as a director (2 pages)
13 March 2014Appointment of Ms Kalliopi Poppy Georgiou as a director (2 pages)
13 March 2014Appointment of Mr Nondas Horattas as a director (2 pages)
13 March 2014Appointment of Ms Kalliopi Poppy Georgiou as a director (2 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 15
(5 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 15
(5 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
25 September 2010Registered office address changed from Unit B Watkins House Montagu Trading Estate Pegamoid Road London N18 2NG on 25 September 2010 (1 page)
25 September 2010Registered office address changed from Unit B Watkins House Montagu Trading Estate Pegamoid Road London N18 2NG on 25 September 2010 (1 page)
16 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 10
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 10
(2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
18 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
16 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 27/08/08; full list of members (5 pages)
11 May 2009Return made up to 27/08/08; full list of members (5 pages)
11 May 2009Registered office changed on 11/05/2009 from watkins house montagu trading estate pegamoid road london N18 2NG (1 page)
11 May 2009Registered office changed on 11/05/2009 from watkins house montagu trading estate pegamoid road london N18 2NG (1 page)
7 January 2008Return made up to 27/08/07; full list of members (6 pages)
7 January 2008Return made up to 27/08/07; full list of members (6 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 October 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/06
(6 pages)
3 October 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/06
(6 pages)
10 November 2005Return made up to 27/08/05; full list of members (6 pages)
10 November 2005Return made up to 27/08/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page)
14 September 2003Return made up to 27/08/03; full list of members (6 pages)
14 September 2003Return made up to 27/08/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 October 2002Return made up to 27/08/02; full list of members (6 pages)
18 October 2002Return made up to 27/08/02; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Registered office changed on 09/07/02 from: 12 bushwood leytonstone london E11 3AY (1 page)
9 July 2002Registered office changed on 09/07/02 from: 12 bushwood leytonstone london E11 3AY (1 page)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
8 November 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
16 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
23 January 2001Return made up to 27/08/00; full list of members (6 pages)
23 January 2001Return made up to 27/08/00; full list of members (6 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
27 October 1999Return made up to 27/08/99; no change of members (4 pages)
27 October 1999Return made up to 27/08/99; no change of members (4 pages)
1 July 1999Full accounts made up to 31 August 1998 (8 pages)
1 July 1999Full accounts made up to 31 August 1998 (8 pages)
2 December 1998Return made up to 27/08/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(6 pages)
2 December 1998Return made up to 27/08/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(6 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
27 August 1997Incorporation (12 pages)
27 August 1997Incorporation (12 pages)