FLUID INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 02034389
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address C/O DODD HARRIS, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FLUID INVESTMENTS LIMITED are www.fluidinvestments.co.uk, and www.fluid-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Fluid Investments Limited is a Private Limited Company. The company registration number is 02034389. Fluid Investments Limited has been working since 04 July 1986. The present status of the company is Active. The registered address of Fluid Investments Limited is C O Dodd Harris 35 37 Brent Street London Nw4 2ef. . ARCOUMANIS, Constantine, Professor is a Director of the company. ARCOUMANIS, Irene is a Director of the company. Secretary ARCOUMANIS, Irene has been resigned. Secretary EPSTEIN, Jeremy David has been resigned. Director ARCOUMANIS, Constantine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ARCOUMANIS, Constantine, Professor
Appointed Date: 01 September 1998
78 years old

Director
ARCOUMANIS, Irene

74 years old

Resigned Directors

Secretary
ARCOUMANIS, Irene
Resigned: 03 February 1998

Secretary
EPSTEIN, Jeremy David
Resigned: 25 October 2011
Appointed Date: 03 February 1998

Director
ARCOUMANIS, Constantine
Resigned: 03 February 1998
78 years old

Persons With Significant Control

Mrs Irene Arcoumanis
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

FLUID INVESTMENTS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

29 Oct 2015
Director's details changed for Professor Constantine Arcoumanis on 15 October 2015
...
... and 70 more events
27 Apr 1988
Particulars of mortgage/charge

11 Apr 1988
Full accounts made up to 31 December 1987

24 Feb 1988
Return made up to 15/01/88; full list of members

29 Jul 1986
Accounting reference date notified as 31/12

04 Jul 1986
Certificate of Incorporation

FLUID INVESTMENTS LIMITED Charges

6 April 2000
Legal charge
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property 45 hill court putney hill london SW15.
6 April 2000
Floating charge
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertaking and assets…
23 December 1999
Floating charge
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertaking and assets…
23 December 1999
Legal charge
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H 39 heath royal kersfield road putney london SW15.
24 January 1997
Legal charge
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H land & buildings k/a 14 ladbroke house 77 ladbroke…
12 April 1988
Legal mortgage
Delivered: 27 April 1988
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: 14 ladbroke house 77 ladbroke grove W11 kensington &…