BYZANDIUM INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 04405070
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG to Global House 303 Ballards Lane London N12 8NP on 19 April 2016. The most likely internet sites of BYZANDIUM INVESTMENTS LIMITED are www.byzandiuminvestments.co.uk, and www.byzandium-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Byzandium Investments Limited is a Private Limited Company. The company registration number is 04405070. Byzandium Investments Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Byzandium Investments Limited is Global House 303 Ballards Lane London England N12 8np. The company`s financial liabilities are £53.59k. It is £1.2k against last year. And the total assets are £5.87k, which is £-0.68k against last year. COSTI, Andrea is a Secretary of the company. COSTI, Costakis is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


byzandium investments Key Finiance

LIABILITIES £53.59k
+2%
CASH n/a
TOTAL ASSETS £5.87k
-11%
All Financial Figures

Current Directors

Secretary
COSTI, Andrea
Appointed Date: 27 March 2002

Director
COSTI, Costakis
Appointed Date: 27 March 2002
57 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Persons With Significant Control

Mr Costakis Costi
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Andrea Costi
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BYZANDIUM INVESTMENTS LIMITED Events

12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Apr 2016
Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG to Global House 303 Ballards Lane London N12 8NP on 19 April 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

23 Mar 2016
Satisfaction of charge 6 in full
...
... and 40 more events
22 Apr 2002
Registered office changed on 22/04/02 from: sterling house 2B fulbourne road london E17 4EE
10 Apr 2002
Secretary resigned
10 Apr 2002
Director resigned
10 Apr 2002
Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
27 Mar 2002
Incorporation

BYZANDIUM INVESTMENTS LIMITED Charges

12 August 2011
Legal charge
Delivered: 24 August 2011
Status: Satisfied on 23 March 2016
Persons entitled: Marc Howard, Avis Howard, the Santhouse Pensioneer Trustee Company Limited
Description: L/H unit 2 neville house neville place wood green london…
30 January 2006
Legal charge
Delivered: 2 February 2006
Status: Satisfied on 30 October 2012
Persons entitled: Georgina Barnes Limited
Description: 2 neville house neville place wood green london.
31 July 2003
Legal charge
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 neville house neville place london haringey t/n…
11 July 2003
Debenture
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 20 November 2003
Persons entitled: Bank of Cyprus (London) LTD
Description: L/H property k/a unit 2 neville house neville place london…
5 August 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied on 25 November 2003
Persons entitled: Bank of Cyprus (London)LTD
Description: Fixed and floating charges over the undertaking and all…