LOUIS LETTINGS & PROPERTY MANAGEMENT LIMITED
LONDON EQUITY LETTINGS LIMITED PLUS CLOTHING COMPANY LIMITED

Hellopages » Greater London » Barnet » N12 8QA

Company number 04138308
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address 869 HIGH ROAD, LONDON, N12 8QA
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-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Registration of charge 041383080024, created on 13 June 2016. The most likely internet sites of LOUIS LETTINGS & PROPERTY MANAGEMENT LIMITED are www.louislettingspropertymanagement.co.uk, and www.louis-lettings-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Louis Lettings Property Management Limited is a Private Limited Company. The company registration number is 04138308. Louis Lettings Property Management Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Louis Lettings Property Management Limited is 869 High Road London N12 8qa. The company`s financial liabilities are £29.51k. It is £-218.62k against last year. The cash in hand is £28.59k. It is £28.59k against last year. And the total assets are £34.94k, which is £34.09k against last year. ELLINAS, Panicos is a Secretary of the company. ELINAS, Julios is a Director of the company. ELLINAS, Panicos is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


louis lettings & property management Key Finiance

LIABILITIES £29.51k
-89%
CASH £28.59k
TOTAL ASSETS £34.94k
+4010%
All Financial Figures

Current Directors

Secretary
ELLINAS, Panicos
Appointed Date: 10 January 2001

Director
ELINAS, Julios
Appointed Date: 10 January 2001
70 years old

Director
ELLINAS, Panicos
Appointed Date: 10 January 2001
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

LOUIS LETTINGS & PROPERTY MANAGEMENT LIMITED Events

08 Mar 2017
Confirmation statement made on 10 January 2017 with updates
09 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
16 Jun 2016
Registration of charge 041383080024, created on 13 June 2016
25 Feb 2016
Director's details changed for Panicos Ellinas on 22 February 2016
24 Feb 2016
Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,000

...
... and 67 more events
03 Jul 2001
Director resigned
03 Jul 2001
New secretary appointed
03 Jul 2001
New director appointed
03 Jul 2001
New director appointed
10 Jan 2001
Incorporation

LOUIS LETTINGS & PROPERTY MANAGEMENT LIMITED Charges

13 June 2016
Charge code 0413 8308 0024
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 9 acacia road enfield london…
1 July 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 278 bowes road new southgate london N11.
26 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: All that f/h property known as 67 alberta road enfield.
19 December 2003
Legal charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: All that f/h properety k/a 1 belmont avenue edmonton N9 7JL…
24 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 53 henley road london N18 1NU.
11 July 2003
Legal charge
Delivered: 14 July 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 8 warren close edmonton london N9 8QE.
8 May 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 21 south road edmonton london N9.
17 April 2003
Legal charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 53 alberta rd,bush hill park,enfield,midd'x EN1 1SA.
11 April 2003
Legal charge
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 4 cavendish road edmonton london.
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 54 shirley grove edmonton london.
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 27 st. Michaels avenue edmonton london.
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 48 station crescent tottenham london.
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 6 gorleston road london.
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 24 elmdale road london.
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 56 osborne road enfield.
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 33 cranbourne road london.
10 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: The property k/a 18 cornwallis road edmonton london.
10 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Bank 0F Cyprus (London) LTD
Description: The property k/a gff 125 collier row road romford.
25 October 2002
Legal charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: The property k/a 82 roslyn road, london, N15 5JJ.
21 October 2002
Legal charge
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 18 commonwealth road tottenham london N17 0PR.
1 October 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: The property k/a 12 station road, london N15.
9 August 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 24 elmdale road,palmers green,london N13 4UL.
28 June 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 16 empire avenue london N18 1AD. By way of fixed charge the…
1 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: The Bank of Scotland
Description: The property k/a 31 ulster gardens, london, N13.