M. ARIS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9BH

Company number 01253565
Status Active
Incorporation Date 6 April 1976
Company Type Private Limited Company
Address M. ARIS & CO., BROOK POINT, 1412 HIGH ROAD, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2,000 . The most likely internet sites of M. ARIS HOLDINGS LIMITED are www.marisholdings.co.uk, and www.m-aris-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. M Aris Holdings Limited is a Private Limited Company. The company registration number is 01253565. M Aris Holdings Limited has been working since 06 April 1976. The present status of the company is Active. The registered address of M Aris Holdings Limited is M Aris Co Brook Point 1412 High Road London N20 9bh. . ARIS, Natalie is a Secretary of the company. ARIS, Menelaos Aristodemou is a Director of the company. ARIS, Natalie is a Director of the company. Director ARIS, Brigitte Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
ARIS, Natalie
Appointed Date: 03 March 2014
53 years old

Resigned Directors

Director
ARIS, Brigitte Elizabeth
Resigned: 24 April 1995
82 years old

Persons With Significant Control

Mr Menelaos Aristodemou Aris
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. ARIS HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 19 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,000

...
... and 104 more events
18 Feb 1987
Particulars of mortgage/charge

06 Feb 1987
Full accounts made up to 30 April 1986

06 Feb 1987
Return made up to 29/01/87; full list of members

09 Dec 1986
Gazettable document

13 Nov 1986
Declaration of satisfaction of mortgage/charge

M. ARIS HOLDINGS LIMITED Charges

14 March 2003
Deed of rental assignment
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
14 March 2003
Mortgage deed
Delivered: 18 March 2003
Status: Satisfied on 24 March 2009
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a 31 & 32 market…
13 June 2002
Deed of rental assignment
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 June 2002
Mortgage deed
Delivered: 20 June 2002
Status: Satisfied on 23 April 2004
Persons entitled: Bristol & West PLC
Description: 411-415 sutton road southend on sea, unit 99 high street…
1 March 1990
Legal charge
Delivered: 8 March 1990
Status: Satisfied on 11 November 2003
Persons entitled: Barclays Bank PLC
Description: 31/32 market place and 40 lower high street, wednesbury…
30 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 24 December 2002
Persons entitled: Bank Fur Handel Und Effekten
Description: 97,98 & 99 high street colchester, essex.
30 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 24 December 2002
Persons entitled: Bank Fur Handel Und Effekten
Description: 411-415 (odd) sutton road southend-on-sea, essex.
30 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 24 December 2002
Persons entitled: Bank Fur Handel Und Effekten
Description: 295 gray's inn road, WC1 l/b of camden.
30 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 24 December 2002
Persons entitled: Bank Fur Handel Und Effekten
Description: Site 2 hadleigh road ind. Estate, ipswich, in the county of…
11 October 1988
Mortgage
Delivered: 12 October 1988
Status: Satisfied on 1 June 2002
Persons entitled: Lloyds Bank PLC
Description: Site 2 hadleigh road industrial estate, ipswich, suffolk…
11 July 1988
Legal charge
Delivered: 26 July 1988
Status: Satisfied on 18 May 1989
Persons entitled: Barclays Bank PLC
Description: 142,144,146 & 148 main road sidcup, kent, title no. Sgl…
20 April 1988
Legal charge
Delivered: 10 May 1988
Status: Satisfied on 12 April 1990
Persons entitled: Barclays Bank PLC
Description: 31 & 32 market place and 40 high street, wednesbury west…
27 January 1988
Legal charge
Delivered: 4 February 1988
Status: Satisfied on 1 June 2002
Persons entitled: Barclays Bank PLC
Description: 97,98 and 99 high street colchester, essex.
5 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 28 March 1989
Persons entitled: Barclays Bank PLC
Description: 1-4 incl. Kingston broadway kingstown industrial estate…
28 July 1987
Legal charge
Delivered: 28 July 1987
Status: Satisfied on 28 March 1989
Persons entitled: Barclays Bank PLC
Description: 39 norfolk street king's lynn, norfolk.
9 April 1987
Legal charge
Delivered: 24 April 1987
Status: Satisfied on 1 June 2002
Persons entitled: Barclays Bank PLC
Description: 295 grays inn road london borough of camden title no. Ln…
9 April 1987
Legal charge
Delivered: 24 April 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 293 grays inn road london borough of camden title no. Ln…
5 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 39 norfolk street, king's lynn, norfolk assigns the…
8 August 1985
Legal charge
Delivered: 14 August 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 14,15,16 king st., Darlaston, walsall west midlands.
2 November 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied on 28 March 1989
Persons entitled: Lloyds Bank PLC
Description: 14,15,16 grand parade haringey london N.4 title no mx…