ARIMA PROPERTIES LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 1DP
Company number 02853313
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address 305 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 1DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ARIMA PROPERTIES LIMITED are www.arimaproperties.co.uk, and www.arima-properties.co.uk. The predicted number of employees is 160 to 170. The company’s age is thirty-two years and five months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arima Properties Limited is a Private Limited Company. The company registration number is 02853313. Arima Properties Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of Arima Properties Limited is 305 Regents Park Road Finchley London N3 1dp. The company`s financial liabilities are £4586.42k. It is £-18.25k against last year. The cash in hand is £386.96k. It is £-1132.71k against last year. And the total assets are £4840.61k, which is £38.76k against last year. KYRIACOU, Theodosia is a Secretary of the company. KYRIACOU, Loizos Andreas is a Director of the company. Secretary KYRIACOU, Loizos Andreas has been resigned. Secretary KYRIACOU, Pavlouris Andreas has been resigned. Secretary PAVLOURIS, Andreas Kyriacou has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KYRIACOU, Pavlouris Andreas has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Residents property management".


arima properties Key Finiance

LIABILITIES £4586.42k
-1%
CASH £386.96k
-75%
TOTAL ASSETS £4840.61k
+0%
All Financial Figures

Current Directors

Secretary
KYRIACOU, Theodosia
Appointed Date: 06 December 1999

Director
KYRIACOU, Loizos Andreas
Appointed Date: 08 October 1993
68 years old

Resigned Directors

Secretary
KYRIACOU, Loizos Andreas
Resigned: 06 January 1997
Appointed Date: 08 October 1993

Secretary
KYRIACOU, Pavlouris Andreas
Resigned: 06 December 1999
Appointed Date: 12 September 1997

Secretary
PAVLOURIS, Andreas Kyriacou
Resigned: 12 September 1997
Appointed Date: 06 January 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 October 1993
Appointed Date: 14 September 1993

Director
KYRIACOU, Pavlouris Andreas
Resigned: 06 December 1999
Appointed Date: 12 September 1997
62 years old

Nominee Director
BUYVIEW LTD
Resigned: 08 October 1993
Appointed Date: 14 September 1993

Persons With Significant Control

Mr Loizos Andreas Kyriacou
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ARIMA PROPERTIES LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 October 2016
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 October 2015
16 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

06 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 81 more events
03 Nov 1993
Director resigned;new director appointed
03 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

21 Oct 1993
Registered office changed on 21/10/93 from: 9 thorndene avenue new southgate london N11 1ET
21 Oct 1993
Accounting reference date notified as 30/09
14 Sep 1993
Incorporation

ARIMA PROPERTIES LIMITED Charges

1 October 2012
Mortgage deed
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 116 new cavendish street london t/n…
1 October 2012
Mortgage deed
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 198 high road wood green london t/n…
1 October 2012
Mortgage deed
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 charlotte street london t/n NGL473031…
20 September 2012
Debenture deed
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2012
Deed of legal mortgage
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 284 green lanes london all plant and machinery owned by the…
19 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 7 holywell hill st albans herts with all buildings and…
31 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 5 February 2014
Persons entitled: Bank of Cyprus Public Company Limited
Description: 723 & 725 green lanes winchmore hill london together with…
7 September 2001
Legal charge
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 748 green lanes london N21 together with all buildings and…
8 August 2000
Legal charge
Delivered: 9 August 2000
Status: Satisfied on 5 February 2014
Persons entitled: Bank of Cyprus (London) Limited
Description: 284 green lanes palmers green london N13 together with all…
20 February 1998
Legal charge
Delivered: 21 February 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 3 leigh street london WC1 together with all buildings and…
29 January 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 5 February 2014
Persons entitled: Bank of Cyprus (London) Limited
Description: 28 the green winchmere hill london N21 together with all…
23 June 1997
Legal charge
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 746 green lane winchmore hill london N21 with all buildings…
3 February 1997
Legal charge
Delivered: 5 February 1997
Status: Satisfied on 5 February 2014
Persons entitled: Bank of Cyprus (London) Limited
Description: The f/h property k/a 116 new cavendish street london and 20…
3 May 1995
Legal charge
Delivered: 19 May 1995
Status: Satisfied on 5 February 2014
Persons entitled: Bank of Cyprus (London) Limited
Description: 198 high road, wood green london.
19 November 1993
Legal charge
Delivered: 24 November 1993
Status: Satisfied on 5 February 2014
Persons entitled: Bank of Cyprus (London) Limited
Description: 12 charlotte street london W1 t/no.NGL473031.