Winchmore Hill
London
N21 2RT
Director Name | Mr Thomas Cribbins |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(29 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 820-A Green Lanes Winchmore Hill London N21 2RT |
Director Name | Mr Eamon Hugh McGarvey |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 820-A Green Lanes Winchmore Hill London N21 2RT |
Director Name | Mr Themis Saliba |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(35 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Transport Inspector |
Country of Residence | England |
Correspondence Address | 820-A Green Lanes Winchmore Hill London N21 2RT |
Director Name | Mrs Kalliopi Pericleous |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2004) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 353 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Director Name | Mr Andreas Pantelis Savva |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2004) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 357 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Director Name | Mrs Loiza Savva |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2004) |
Role | Housewife |
Correspondence Address | 357 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Director Name | Mr Marios Savva |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2004) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Phillip Savva |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2004) |
Role | Hotelier |
Correspondence Address | 13 Beech Avenue Whetstone London N20 9JT |
Director Name | Mr Savvas Savva |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2004) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 9 Merrivale Road Oak Wood London N14 4SJ |
Secretary Name | Mr Savvas Savva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Merrivale Road Oak Wood London N14 4SJ |
Secretary Name | Helen Saliba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 611 Green Lanes Harringay London N8 0RE |
Website | louisiannaproperties.co.uk |
---|
Registered Address | 820-A Green Lanes Winchmore Hill London N21 2RT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
317 at £1 | Aas Properties LTD 86.38% Ordinary |
---|---|
50 at £1 | Aas Properties LTD 13.62% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,140,654 |
Gross Profit | £818,610 |
Net Worth | £3,035,974 |
Cash | £95,978 |
Current Liabilities | £788,014 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 August 1991 | Delivered on: 28 August 1991 Satisfied on: 29 June 2004 Persons entitled: Barclays 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: 286 & 288 holloway road london N7. Fully Satisfied |
---|---|
27 August 1991 | Delivered on: 28 August 1991 Satisfied on: 29 June 2004 Persons entitled: Barclays 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: 280 and 282 holloway road london N7. Fully Satisfied |
27 August 1991 | Delivered on: 28 August 1991 Satisfied on: 28 May 2004 Persons entitled: Barclays 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: 284 holloway road london N7. Fully Satisfied |
27 August 1991 | Delivered on: 28 August 1991 Satisfied on: 29 June 2004 Persons entitled: Barclays 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: 611 green lanes london N8. Fully Satisfied |
27 August 1991 | Delivered on: 28 August 1991 Satisfied on: 29 June 2004 Persons entitled: Barclays 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: 254 east barnet road hertfordshire. Fully Satisfied |
7 June 2004 | Delivered on: 17 June 2004 Satisfied on: 4 April 2014 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from A.A.S. properties LTD to the chargee on any account whatsoever. Particulars: 611 green lanes, haringey, london t/no NGL275770; 613 green lanes, haringey, london t/no MX356806; 615 green lanes, haringey, london t/no MX342255 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
2 October 1987 | Delivered on: 22 October 1987 Satisfied on: 29 June 2004 Persons entitled: Barclays 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: 613 green lanes london borough of haringey t/n mx 356806. Fully Satisfied |
7 June 2004 | Delivered on: 17 June 2004 Satisfied on: 4 April 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and A.A.S. properties LTD to the chargee on any account whatsoever. Particulars: 611 green lanes, haringey, london t/no NGL275770; 613 green lanes, haringey, london t/no MX356806; 615 green lanes, haringey, london t/no MX342255 for details of further properties charged please refer to form 395. 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 |
11 August 1997 | Delivered on: 13 August 1997 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 233 high street waltham cross herts together with all buildings and fixtures (including trade and tenant's fixtures) thereon. Fully Satisfied |
20 May 1997 | Delivered on: 21 May 1997 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate k/a 96 queens drive stoke newington london t/n-LN158348. Fully Satisfied |
13 January 1997 | Delivered on: 15 January 1997 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 254 east barnet road london ngl 101145. Fully Satisfied |
13 January 1997 | Delivered on: 15 January 1997 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 284 holloway road london t/n LN109164. Fully Satisfied |
13 January 1997 | Delivered on: 15 January 1997 Satisfied on: 29 June 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 280-282 holloway road london t/n 231419. Fully Satisfied |
13 December 1996 | Delivered on: 17 December 1996 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 127A,b and c friern barnet rd,friern barnet,london N.11; ngl 598435,ngl 602405 and ngl 589904. Fully Satisfied |
13 December 1996 | Delivered on: 17 December 1996 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 125 friern barnet rd,london N.11; ngl 259467. Fully Satisfied |
13 December 1996 | Delivered on: 17 December 1996 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 127 friern barnet rd,london N.77; ngl 523892. Fully Satisfied |
13 December 1996 | Delivered on: 17 December 1996 Satisfied on: 29 June 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 286-288 holloway rd,london N.7; 231420. Fully Satisfied |
10 July 1987 | Delivered on: 17 July 1987 Satisfied on: 29 June 2004 Persons entitled: Barclays 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: 615 green lanes, london borough of haringey t no mx 342255. Fully Satisfied |
13 December 1996 | Delivered on: 17 December 1996 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 613 green lanes,london N.8; mx 356806. Fully Satisfied |
13 December 1996 | Delivered on: 17 December 1996 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 615 green lanes,london N.8; mx 342255. Fully Satisfied |
13 December 1996 | Delivered on: 17 December 1996 Satisfied on: 4 April 2014 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 611 green lanes,london N.8; ngl 275770. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 92 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 93 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 94 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 96 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 95 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 97 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 98 aylands road enfield middlesex. Fully Satisfied |
5 August 1986 | Delivered on: 18 August 1986 Satisfied on: 29 June 2004 Persons entitled: Barclays 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: 391 high road, london borough of haringey t/n mx 294450. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 99 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 100 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 101 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 102 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 29 June 2004 Persons entitled: Barclays 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: F/H property being land and buildings known as block f plot no 92-106 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 103 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 104 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 105 aylands road enfield middlesex. Fully Satisfied |
31 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 April 2014 Persons entitled: Barclays 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: L/H plot no 106 aylands road enfield middlesex. Fully Satisfied |
27 August 1991 | Delivered on: 28 August 1991 Satisfied on: 28 May 2004 Persons entitled: Barclays 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: 76B amhurst road london N16. Fully Satisfied |
5 March 1986 | Delivered on: 22 March 1986 Satisfied on: 29 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 112 grove road, london E17. Fully Satisfied |
16 July 2012 | Delivered on: 31 July 2012 Persons entitled: Metro Bank PLC Classification: 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: By way of fixed and floating charge all its undertaking property and assets whatsoever and wheresoever both present and future. Outstanding |
1 February 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
15 August 2022 | Satisfaction of charge 41 in full (1 page) |
4 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 30 April 2020 (9 pages) |
29 May 2020 | Director's details changed for Mr Themis Saliba on 29 May 2020 (2 pages) |
8 April 2020 | Appointment of Mr Themis Saliba as a director on 8 April 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
6 March 2018 | Appointment of Mr Eamon Hugh Mcgarvey as a director on 1 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
14 December 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 December 2015 | Full accounts made up to 30 April 2015 (16 pages) |
11 December 2015 | Full accounts made up to 30 April 2015 (16 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
18 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
4 April 2014 | Satisfaction of charge 38 in full (1 page) |
4 April 2014 | Satisfaction of charge 28 in full (1 page) |
4 April 2014 | Satisfaction of charge 29 in full (1 page) |
4 April 2014 | Satisfaction of charge 33 in full (1 page) |
4 April 2014 | Satisfaction of charge 36 in full (1 page) |
4 April 2014 | Satisfaction of charge 40 in full (2 pages) |
4 April 2014 | Satisfaction of charge 29 in full (1 page) |
4 April 2014 | Satisfaction of charge 40 in full (2 pages) |
4 April 2014 | Satisfaction of charge 39 in full (2 pages) |
4 April 2014 | Satisfaction of charge 35 in full (1 page) |
4 April 2014 | Satisfaction of charge 27 in full (1 page) |
4 April 2014 | Satisfaction of charge 27 in full (1 page) |
4 April 2014 | Satisfaction of charge 35 in full (1 page) |
4 April 2014 | Satisfaction of charge 39 in full (2 pages) |
4 April 2014 | Satisfaction of charge 31 in full (1 page) |
4 April 2014 | Satisfaction of charge 28 in full (1 page) |
4 April 2014 | Satisfaction of charge 31 in full (1 page) |
4 April 2014 | Satisfaction of charge 36 in full (1 page) |
4 April 2014 | Satisfaction of charge 37 in full (1 page) |
4 April 2014 | Satisfaction of charge 32 in full (1 page) |
4 April 2014 | Satisfaction of charge 37 in full (1 page) |
4 April 2014 | Satisfaction of charge 38 in full (1 page) |
4 April 2014 | Satisfaction of charge 32 in full (1 page) |
4 April 2014 | Satisfaction of charge 33 in full (1 page) |
3 April 2014 | Satisfaction of charge 18 in full (1 page) |
3 April 2014 | Satisfaction of charge 11 in full (1 page) |
3 April 2014 | Satisfaction of charge 21 in full (1 page) |
3 April 2014 | Satisfaction of charge 22 in full (1 page) |
3 April 2014 | Satisfaction of charge 14 in full (1 page) |
3 April 2014 | Satisfaction of charge 23 in full (1 page) |
3 April 2014 | Satisfaction of charge 17 in full (1 page) |
3 April 2014 | Satisfaction of charge 13 in full (1 page) |
3 April 2014 | Satisfaction of charge 19 in full (1 page) |
3 April 2014 | Satisfaction of charge 26 in full (1 page) |
3 April 2014 | Satisfaction of charge 24 in full (1 page) |
3 April 2014 | Satisfaction of charge 25 in full (1 page) |
3 April 2014 | Satisfaction of charge 20 in full (1 page) |
3 April 2014 | Satisfaction of charge 16 in full (1 page) |
3 April 2014 | Satisfaction of charge 23 in full (1 page) |
3 April 2014 | Satisfaction of charge 14 in full (1 page) |
3 April 2014 | Satisfaction of charge 18 in full (1 page) |
3 April 2014 | Satisfaction of charge 24 in full (1 page) |
3 April 2014 | Satisfaction of charge 21 in full (1 page) |
3 April 2014 | Satisfaction of charge 12 in full (1 page) |
3 April 2014 | Satisfaction of charge 20 in full (1 page) |
3 April 2014 | Satisfaction of charge 17 in full (1 page) |
3 April 2014 | Satisfaction of charge 26 in full (1 page) |
3 April 2014 | Satisfaction of charge 19 in full (1 page) |
3 April 2014 | Satisfaction of charge 22 in full (1 page) |
3 April 2014 | Satisfaction of charge 25 in full (1 page) |
3 April 2014 | Satisfaction of charge 16 in full (1 page) |
3 April 2014 | Satisfaction of charge 11 in full (1 page) |
3 April 2014 | Satisfaction of charge 13 in full (1 page) |
3 April 2014 | Satisfaction of charge 12 in full (1 page) |
1 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
8 December 2013 | Appointment of Mr Thomas Cribbins as a director on 5 December 2013 (2 pages) |
8 December 2013 | Appointment of Mr Thomas Cribbins as a director on 5 December 2013 (2 pages) |
8 December 2013 | Appointment of Mr Thomas Cribbins as a director on 5 December 2013 (2 pages) |
3 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
3 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
18 June 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Armando Andrew Saliba on 1 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Armando Andrew Saliba on 1 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Armando Andrew Saliba on 1 January 2011 (2 pages) |
5 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
5 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
6 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
6 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
14 January 2010 | Director's details changed for Armando Andrew Saliba on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Armando Andrew Saliba on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Registered office address changed from 611 Green Lanes Harringay London N8 0RE on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 611 Green Lanes Harringay London N8 0RE on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 611 Green Lanes Harringay London N8 0RE on 5 January 2010 (1 page) |
10 September 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 September 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 June 2009 | Appointment terminated secretary helen saliba (1 page) |
2 June 2009 | Appointment terminated secretary helen saliba (1 page) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
5 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
21 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
21 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 January 2006 | Accounting reference date extended from 15/04/05 to 30/04/05 (1 page) |
26 January 2006 | Accounting reference date extended from 15/04/05 to 30/04/05 (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 78 downhills way tottenham london N17 6BD (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 78 downhills way tottenham london N17 6BD (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: everlast house 1 cranbrook lane london N11 1PF (1 page) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: everlast house 1 cranbrook lane london N11 1PF (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Particulars of mortgage/charge (4 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
16 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
7 June 2004 | Accounts for a small company made up to 15 April 2004 (8 pages) |
7 June 2004 | Accounts for a small company made up to 15 April 2004 (8 pages) |
5 May 2004 | Return made up to 31/12/02; full list of members; amend (10 pages) |
5 May 2004 | Return made up to 31/12/02; full list of members; amend (10 pages) |
5 May 2004 | Return made up to 31/12/03; full list of members; amend (10 pages) |
5 May 2004 | Return made up to 31/12/03; full list of members; amend (10 pages) |
28 April 2004 | Return made up to 31/12/01; full list of members; amend (10 pages) |
28 April 2004 | Return made up to 31/12/01; full list of members; amend (10 pages) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 15/04/04 (1 page) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 15/04/04 (1 page) |
19 February 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
19 February 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Return made up to 31/12/03; full list of members
|
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
11 March 2003 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
11 March 2003 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
17 October 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
3 October 2002 | Return made up to 31/12/01; full list of members; amend (8 pages) |
3 October 2002 | Return made up to 31/12/01; full list of members; amend (8 pages) |
9 March 2002 | Return made up to 31/12/01; no change of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; no change of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 2 spencer avenue london N13 4TX (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 2 spencer avenue london N13 4TX (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
10 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
1 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
1 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (78 pages) |
2 June 1993 | Ad 31/10/92--------- £ si 267@1 (2 pages) |
2 June 1993 | Return made up to 31/12/91; full list of members; amend (8 pages) |
2 June 1993 | Return made up to 31/12/91; full list of members; amend (8 pages) |
2 June 1993 | Return made up to 31/12/92; full list of members; amend (8 pages) |
2 June 1993 | Ad 31/10/92--------- £ si 267@1 (2 pages) |
2 June 1993 | Return made up to 31/12/92; full list of members; amend (8 pages) |
3 April 1992 | Resolutions
|
3 April 1992 | Resolutions
|
5 June 1991 | Annual return made up to 31/12/90 (7 pages) |
5 June 1991 | Annual return made up to 31/12/90 (7 pages) |
4 June 1991 | Annual return made up to 31/12/89 (6 pages) |
4 June 1991 | Annual return made up to 31/12/89 (6 pages) |
1 November 1989 | Company name changed greatmanor LIMITED\certificate issued on 31/10/89 (2 pages) |
1 November 1989 | Company name changed greatmanor LIMITED\certificate issued on 31/10/89 (2 pages) |
31 October 1989 | Company name changed\certificate issued on 31/10/89 (2 pages) |
31 October 1989 | Company name changed\certificate issued on 31/10/89 (2 pages) |
28 June 1989 | Annual return made up to 31/12/88 (4 pages) |
28 June 1989 | Annual return made up to 31/12/88 (4 pages) |
10 May 1988 | Annual return made up to 31/12/87 (4 pages) |
10 May 1988 | Annual return made up to 31/12/87 (4 pages) |
17 July 1987 | Annual return made up to 31/12/86 (4 pages) |
17 July 1987 | Annual return made up to 31/12/86 (4 pages) |
9 August 1986 | Annual return made up to 31/12/85 (4 pages) |
9 August 1986 | Annual return made up to 31/12/85 (4 pages) |
10 December 1984 | Memorandum and Articles of Association (13 pages) |
10 December 1984 | Alter mem and arts (14 pages) |
10 December 1984 | Memorandum and Articles of Association (13 pages) |
10 December 1984 | Alter mem and arts (14 pages) |
30 November 1984 | Allotment of shares (2 pages) |
30 November 1984 | Certificate of incorporation (1 page) |
30 November 1984 | Certificate of incorporation (1 page) |
30 November 1984 | Allotment of shares (2 pages) |