Company NameE & A Investments Limited
DirectorEvangelos Vlahakis
Company StatusActive
Company Number03666261
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Evangelos Vlahakis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameAugusta Vlahakis
NationalityBritish
StatusCurrent
Appointed07 January 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Augusta Vlahakis
50.00%
Ordinary
1 at £1Mr Evangelous Vlahakis
50.00%
Ordinary

Financials

Year2014
Net Worth£687,202
Cash£21,273
Current Liabilities£245,334

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

24 March 2003Delivered on: 2 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 beaconsfield terrace road, hammersmith, london. 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.
Outstanding
8 April 2002Delivered on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 uckfield rd,enfield EN3 6AT. 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.
Outstanding
13 March 2002Delivered on: 21 March 2002
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 44 lymington avenue, wood green, london N22 6JD fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
10 September 2001Delivered on: 12 September 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 shrubbery road edmonton N9 0PA and a fixed charge over all rental income and a floating charge over undertaking and all other property assets and rights present and future.
Outstanding
16 August 2001Delivered on: 21 August 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 tramway avenue, edmonton, london, N9 8PD and a fixed charge over all rental income present or future and whether payable now or in the future. A floating charge over the undertaking and all other property assets and rights of the company.
Outstanding
3 August 2001Delivered on: 10 August 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 brookfield road london N9 0DL and a fixed charge over all rental income and a floating charge over undertaking and all other property assets and rights present and future.
Outstanding

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
8 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
9 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
4 July 2022Director's details changed for Mr Evangelos Vlahakis on 4 July 2022 (2 pages)
4 July 2022Secretary's details changed for Augusta Vlahakis on 4 July 2022 (1 page)
24 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 November 2020 (4 pages)
27 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
18 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
19 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Evangelos Vlahakis on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from Mountview Court 1148 High Road Whetstone on 17 November 2009 (1 page)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from Mountview Court 1148 High Road Whetstone on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Evangelos Vlahakis on 17 November 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 February 2009Return made up to 12/11/08; full list of members (3 pages)
2 February 2009Return made up to 12/11/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 February 2008Return made up to 12/11/07; full list of members (6 pages)
7 February 2008Return made up to 12/11/07; full list of members (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 December 2006Return made up to 12/11/06; full list of members (6 pages)
21 December 2006Return made up to 12/11/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 November 2005Return made up to 12/11/05; full list of members (6 pages)
23 November 2005Return made up to 12/11/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 January 2005Return made up to 12/11/04; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 January 2005Return made up to 12/11/04; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 December 2003Return made up to 12/11/03; full list of members (6 pages)
2 December 2003Return made up to 12/11/03; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
8 November 2002Return made up to 12/11/02; full list of members (6 pages)
8 November 2002Return made up to 12/11/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
5 December 2001Return made up to 12/11/01; full list of members (6 pages)
5 December 2001Return made up to 12/11/01; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (4 pages)
21 August 2001Particulars of mortgage/charge (4 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
14 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
6 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
1 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Registered office changed on 22/01/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
12 November 1998Incorporation (12 pages)
12 November 1998Incorporation (12 pages)