COMPLETE PROPERTY INVESTMENTS LIMITED
LONDON RESPECT ENTERPRISES LIMITED

Hellopages » Greater London » Barnet » N12 9BD

Company number 04301735
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address 235 WOODHOUSE ROAD, FRIERN BARNET, LONDON, N12 9BD
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Appointment of Mr Yianis Anastasiou as a director on 27 November 2015. The most likely internet sites of COMPLETE PROPERTY INVESTMENTS LIMITED are www.completepropertyinvestments.co.uk, and www.complete-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Complete Property Investments Limited is a Private Limited Company. The company registration number is 04301735. Complete Property Investments Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Complete Property Investments Limited is 235 Woodhouse Road Friern Barnet London N12 9bd. . MICHAEL, Vanarvas is a Secretary of the company. ANASTASIOU, Yianis is a Director of the company. MICHAEL, Vanarvas is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ANASTASIOU, John has been resigned. Director ANASTASIOU, Marina has been resigned. Director ANASTASIOU, Yianis 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".


Current Directors

Secretary
MICHAEL, Vanarvas
Appointed Date: 09 October 2001

Director
ANASTASIOU, Yianis
Appointed Date: 27 November 2015
55 years old

Director
MICHAEL, Vanarvas
Appointed Date: 09 October 2001
48 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 October 2001
Appointed Date: 09 October 2001

Director
ANASTASIOU, John
Resigned: 25 November 2001
Appointed Date: 09 October 2001
55 years old

Director
ANASTASIOU, Marina
Resigned: 04 December 2006
Appointed Date: 25 November 2001
54 years old

Director
ANASTASIOU, Yianis
Resigned: 08 October 2009
Appointed Date: 04 December 2006
55 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 October 2001
Appointed Date: 09 October 2001

COMPLETE PROPERTY INVESTMENTS LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

30 Nov 2015
Appointment of Mr Yianis Anastasiou as a director on 27 November 2015
30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
10 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

...
... and 64 more events
30 Oct 2001
Company name changed respect enterprises LIMITED\certificate issued on 30/10/01
27 Oct 2001
Secretary resigned
27 Oct 2001
Director resigned
27 Oct 2001
Registered office changed on 27/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
09 Oct 2001
Incorporation

COMPLETE PROPERTY INVESTMENTS LIMITED Charges

29 June 2007
Deed of charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 173, osidge park, london (postal address: flat 15…
29 June 2007
Deed of charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 185, osidge park, london (postal address: flat 27…
29 June 2007
Deed of charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 162, osidge park, london (postal address: flat 17…
30 March 2007
Mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 73 chelsea gardens harlow essex t/no EX711593, by way of…
15 August 2005
Legal charge
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 19 maxton road, liverpool the rental income by…
15 August 2005
Legal charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 23 parton street liverpool the rental income…
15 August 2005
Legal charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 vicar road liverpool.
28 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 whitley road, tottenham, london. First fixed charge the…
1 February 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 62 pendennis street, liverpool, t/no…
1 February 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 287 walton breck road, liverpool…
11 January 2005
Debenture
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all land and all other land, all…
12 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property 73 chelsea gardens church langley harlow essex…
11 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that f/h property k/a 53 esher road liverpool t/no…
11 March 2004
Legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 23 parton street kensingtonliverpool t/no:…
11 March 2004
Legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 25 vicar road anfield liverpool t/no:…
11 March 2004
Legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 19 maxton road liverpool t/no: MS322442.
6 February 2002
Legal mortgage
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: The Cyprus Popular Bank PLC
Description: F/H 287 walton breck road liverpool L4 0SX.
6 February 2002
Legal mortgage
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: The Cyprus Popular Bank PLC
Description: F/H 62 pendennis street liverpool L6 5AQ.