GEORGE LONDON HOMES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 9LA

Company number 04161211
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address 80 BELMONT AVENUE, BARNET, HERTFORDSHIRE, EN4 9LA
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 sixty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of GEORGE LONDON HOMES LIMITED are www.georgelondonhomes.co.uk, and www.george-london-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. George London Homes Limited is a Private Limited Company. The company registration number is 04161211. George London Homes Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of George London Homes Limited is 80 Belmont Avenue Barnet Hertfordshire En4 9la. The company`s financial liabilities are £163.52k. It is £110.91k against last year. The cash in hand is £157.04k. It is £104.43k against last year. And the total assets are £163.52k, which is £110.91k against last year. TAMATTIRIS, Helen is a Secretary of the company. TAMATTIRIS, Paul is a Director of the company. Secretary NEOPHYTOU, Andreas Nicos has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HADJI-PANAYI, George Spyros has been resigned. Director MICHAEL, George Evagora has been resigned. Director NEOPHYTOU, Andreas has been resigned. Director NEOPHYTOU, Andreas Nicos has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


george london homes Key Finiance

LIABILITIES £163.52k
+210%
CASH £157.04k
+198%
TOTAL ASSETS £163.52k
+210%
All Financial Figures

Current Directors

Secretary
TAMATTIRIS, Helen
Appointed Date: 19 May 2005

Director
TAMATTIRIS, Paul
Appointed Date: 19 May 2005
47 years old

Resigned Directors

Secretary
NEOPHYTOU, Andreas Nicos
Resigned: 23 May 2005
Appointed Date: 15 February 2001

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Director
HADJI-PANAYI, George Spyros
Resigned: 23 May 2005
Appointed Date: 15 February 2001
71 years old

Director
MICHAEL, George Evagora
Resigned: 23 May 2005
Appointed Date: 15 February 2001
68 years old

Director
NEOPHYTOU, Andreas
Resigned: 01 August 2011
Appointed Date: 19 May 2005
73 years old

Director
NEOPHYTOU, Andreas Nicos
Resigned: 23 May 2005
Appointed Date: 15 February 2001
66 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

GEORGE LONDON HOMES LIMITED Events

09 Mar 2017
Confirmation statement made on 15 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
06 Mar 2001
Ad 15/02/01--------- £ si 88@1=88 £ ic 2/90
23 Feb 2001
Registered office changed on 23/02/01 from: regent house 316 beulah hill london SE19 3HF
23 Feb 2001
Director resigned
23 Feb 2001
Secretary resigned
15 Feb 2001
Incorporation

GEORGE LONDON HOMES LIMITED Charges

10 December 2001
Debenture
Delivered: 14 December 2001
Status: Satisfied on 26 March 2014
Persons entitled: The Cyprus Popular Bank LTD
Description: (Including trade fixtures). Fixed and floating charges over…