Brownlow Road
London
N11 2DN
Secretary Name | Mrs Jolita Elias |
---|---|
Status | Current |
Appointed | 30 November 2023(37 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Director Name | Jack Elias |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 10 March 2008) |
Role | Hotelier |
Correspondence Address | 6 Chaseville Park Road Winchmore Hill London N21 1PD |
Secretary Name | Athanasia Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 6 Chaseville Park Road Winchmore Hill London N21 1PD |
Secretary Name | Mrs Joanne Ypsarides |
---|---|
Status | Resigned |
Appointed | 31 August 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Website | chaseviewestates.com |
---|---|
Telephone | 020 88887067 |
Telephone region | London |
Registered Address | 1 Queens Parade Brownlow Road London N11 2DN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at $1 | Chaseview Estates LTD 50.00% Dollar |
---|---|
100 at £1 | Chaseview Estates LTD 50.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £5,297,760 |
Cash | £97 |
Current Liabilities | £1,109,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
4 September 2003 | Delivered on: 17 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
---|---|
4 September 2003 | Delivered on: 12 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 howard road, london E6. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 May 2003 | Delivered on: 6 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 21 the ridgeway enfield middlesex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 March 2023 | Delivered on: 13 April 2023 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: All rights, title, interest and benefit in the property being 191 church street, london, N9 9HL as registered at the land registry with title numbers AGL92985. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. Outstanding |
28 March 2023 | Delivered on: 13 April 2023 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: All rights, title, interest and benefit in the property being 94 warwick road, london, N18 1RT as registered at the land registry with title numbers AGL166363. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. Outstanding |
16 March 2017 | Delivered on: 24 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgagr, all legal interest in 10 chaseville park road, london, N21 1PD title no MX119194. Outstanding |
14 February 2017 | Delivered on: 15 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all legal interest in 5 victoria park, herne bay, kent, CT6 5BH title number K215187. Outstanding |
6 November 2013 | Delivered on: 21 November 2013 Persons entitled: Pal Trustees Limited Athanasia Elia Iacovos Elia Andrew Elias Classification: A registered charge Particulars: 94 warwick road london t/no AGL166363. Notification of addition to or amendment of charge. Outstanding |
23 June 2011 | Delivered on: 30 June 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 wellington avenue, edmonton, london 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 |
4 May 2011 | Delivered on: 6 May 2011 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: 41 haselbury road edmonton london 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 |
27 August 2008 | Delivered on: 28 August 2008 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: F/H 143 ordnance road enfield london t/no MX219026; 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 |
12 August 2008 | Delivered on: 21 August 2008 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: L/H first floor flat 56 sylvan avenue london t/no EGL277737 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 |
12 August 2008 | Delivered on: 21 August 2008 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: L/H ground floor flat 56 sylvan avenue london 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 |
8 August 2008 | Delivered on: 9 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 trulock road london t/no MX312813 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 |
1 July 2008 | Delivered on: 9 July 2008 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: F/H 53 millbrook road edmonton london t/no EGL359428; 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 |
12 November 2007 | Delivered on: 15 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
15 May 2007 | Delivered on: 17 May 2007 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: F/H property k/a 16 uplands way, grange park, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 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: L/H property k/a or being 101 kessock close london t/no EGL345441. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 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: L/H property k/a or being 27 whitton road manor park london t/no EGL260614. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 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: L/H property k/a or being 159 lordship road london t/no EGL392267. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 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: L/H property k/a or being 8 roberts house upper park road new southgate london t/no EGL389422. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 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: F/H property k/a or being 16 seymour avenue tottenham london t/no NGL12980. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 Persons entitled: Pal Trustees Limited Athanasia Elia Iacovos Elia Andrew Elias Lloyds Tsb Bank PLC 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: F/H property k/a or being 41 arcadian gardens london t/no NGL270820. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 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: F/H property k/a 170 harrington road london t/no MX349314. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 January 2004 | Delivered on: 20 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 139 whittington road london (ground floor flat). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 September 2003 | Delivered on: 18 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 15 high beech eversley park road winchmore hill london and garage 15. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 September 2003 | Delivered on: 18 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 72 devonshire road palmers green london MX282805. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 September 2003 | Delivered on: 18 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 144 harringay road london t/n mx 371132. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 September 2003 | Delivered on: 18 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 ritches road tottenham lonodn t/n ngl 323129. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 September 2003 | Delivered on: 18 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 3 ridgeon court lonodn t/n MX500567. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 September 2003 | Delivered on: 18 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 86 walpole road tottenham london t/n egl 244284. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 July 1998 | Delivered on: 31 July 1998 Satisfied on: 6 June 2007 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 seymour avenue tottingham london t/n NGL12980. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 January 1998 | Delivered on: 6 February 1998 Satisfied on: 6 June 2007 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 haringey road tottenham london N15 MX371132. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 1994 | Delivered on: 19 October 1994 Satisfied on: 6 June 2007 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 41 arcadian gardens london N22 t/n ngl 270820. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1994 | Delivered on: 19 October 1994 Satisfied on: 6 June 2007 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 170 harringay road london N15 t/n mx 349314. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1994 | Delivered on: 19 October 1994 Satisfied on: 9 March 2004 Persons entitled: The Cyprus Popular Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 arcadian gardens london N22 t/n ngl 2700820. 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 |
14 October 1994 | Delivered on: 19 October 1994 Satisfied on: 9 March 2004 Persons entitled: The Cyprus Popular Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 170 harringay road london N15 t/n mx 349314. 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 |
27 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Appointment of Mrs Jolita Elias as a secretary on 30 November 2023 (2 pages) |
11 January 2024 | Termination of appointment of Joanne Ypsarides as a secretary on 30 November 2023 (1 page) |
20 November 2023 | Satisfaction of charge 29 in full (1 page) |
20 November 2023 | Satisfaction of charge 18 in full (1 page) |
20 November 2023 | Satisfaction of charge 10 in full (1 page) |
20 November 2023 | Satisfaction of charge 23 in full (1 page) |
20 November 2023 | Satisfaction of charge 30 in full (1 page) |
20 November 2023 | Satisfaction of charge 17 in full (1 page) |
20 November 2023 | Satisfaction of charge 8 in full (1 page) |
20 November 2023 | Satisfaction of charge 21 in full (1 page) |
20 November 2023 | Satisfaction of charge 28 in full (1 page) |
20 November 2023 | Registration of charge 020796820039, created on 17 November 2023 (8 pages) |
20 November 2023 | Satisfaction of charge 7 in full (1 page) |
20 November 2023 | Satisfaction of charge 11 in full (1 page) |
20 November 2023 | Satisfaction of charge 16 in full (1 page) |
20 November 2023 | Satisfaction of charge 020796820034 in full (1 page) |
20 November 2023 | Satisfaction of charge 32 in full (1 page) |
20 November 2023 | Satisfaction of charge 26 in full (1 page) |
20 November 2023 | Satisfaction of charge 15 in full (1 page) |
20 November 2023 | Satisfaction of charge 9 in full (1 page) |
20 November 2023 | Registration of charge 020796820038, created on 17 November 2023 (39 pages) |
20 November 2023 | Satisfaction of charge 22 in full (2 pages) |
20 November 2023 | Satisfaction of charge 31 in full (1 page) |
20 November 2023 | Satisfaction of charge 12 in full (1 page) |
20 November 2023 | Satisfaction of charge 19 in full (2 pages) |
20 November 2023 | Satisfaction of charge 14 in full (1 page) |
20 November 2023 | Satisfaction of charge 13 in full (1 page) |
20 November 2023 | Satisfaction of charge 27 in full (1 page) |
20 November 2023 | Satisfaction of charge 25 in full (1 page) |
13 October 2023 | Satisfaction of charge 24 in full (1 page) |
13 October 2023 | Satisfaction of charge 20 in full (2 pages) |
13 April 2023 | Registration of charge 020796820036, created on 28 March 2023 (8 pages) |
13 April 2023 | Registration of charge 020796820037, created on 28 March 2023 (8 pages) |
30 March 2023 | Director's details changed for Mr Andrew Elias on 28 March 2023 (2 pages) |
30 March 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
30 March 2023 | Change of details for Mr Andrew Elias as a person with significant control on 28 March 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
31 May 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
8 April 2022 | Satisfaction of charge 020796820033 in full (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
9 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
10 February 2021 | Satisfaction of charge 020796820035 in full (1 page) |
23 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 September 2018 | Appointment of Mrs Joanne Ypsarides as a secretary on 31 August 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Andrew Elias on 31 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Athanasia Elias as a secretary on 31 August 2018 (1 page) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 March 2017 | Registration of charge 020796820035, created on 16 March 2017 (38 pages) |
24 March 2017 | Registration of charge 020796820035, created on 16 March 2017 (38 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 February 2017 | Registration of charge 020796820034, created on 14 February 2017 (38 pages) |
15 February 2017 | Registration of charge 020796820034, created on 14 February 2017 (38 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 November 2013 | Registration of charge 020796820033 (26 pages) |
21 November 2013 | Registration of charge 020796820033 (26 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Andrew Elias on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Andrew Elias on 15 March 2010 (2 pages) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
13 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (7 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (7 pages) |
18 March 2008 | Appointment terminated director jack elias (1 page) |
18 March 2008 | Appointment terminated director jack elias (1 page) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Return made up to 15/03/07; no change of members (7 pages) |
28 March 2007 | Return made up to 15/03/07; no change of members (7 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
20 March 2006 | Return made up to 15/03/06; no change of members (7 pages) |
20 March 2006 | Return made up to 15/03/06; no change of members (7 pages) |
7 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
19 March 2004 | Return made up to 15/03/04; no change of members (7 pages) |
19 March 2004 | Return made up to 15/03/04; no change of members (7 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 January 2004 | Particulars of mortgage/charge (5 pages) |
20 January 2004 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (7 pages) |
17 September 2003 | Particulars of mortgage/charge (7 pages) |
12 September 2003 | Particulars of mortgage/charge (5 pages) |
12 September 2003 | Particulars of mortgage/charge (5 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 March 2003 | Return made up to 15/03/03; no change of members (6 pages) |
22 March 2003 | Return made up to 15/03/03; no change of members (6 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Particulars of contract relating to shares (4 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Memorandum and Articles of Association (6 pages) |
6 March 2001 | Ad 20/02/01--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
6 March 2001 | Nc inc already adjusted 20/02/01 (1 page) |
6 March 2001 | Nc inc already adjusted 20/02/01 (1 page) |
6 March 2001 | Ad 20/02/01--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
6 March 2001 | Particulars of contract relating to shares (4 pages) |
6 March 2001 | Memorandum and Articles of Association (6 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 February 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
19 October 1994 | Particulars of mortgage/charge (5 pages) |
19 October 1994 | Particulars of mortgage/charge (5 pages) |
17 December 1986 | Company name changed galates LIMITED\certificate issued on 17/12/86 (2 pages) |
17 December 1986 | Company name changed galates LIMITED\certificate issued on 17/12/86 (2 pages) |