PAMA PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LP

Company number 01659465
Status Active
Incorporation Date 19 August 1982
Company Type Private Limited Company
Address 171 BALLARDS LANE, FINCHLEY, LONDON, N3 1LP
Home Country United Kingdom
Nature of Business 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 31 December 2016 with updates; Total exemption small company accounts made up to 16 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 20,000 . The most likely internet sites of PAMA PROPERTY INVESTMENTS LIMITED are www.pamapropertyinvestments.co.uk, and www.pama-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.7 miles; to Brentford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pama Property Investments Limited is a Private Limited Company. The company registration number is 01659465. Pama Property Investments Limited has been working since 19 August 1982. The present status of the company is Active. The registered address of Pama Property Investments Limited is 171 Ballards Lane Finchley London N3 1lp. The company`s financial liabilities are £45.04k. It is £-19.58k against last year. And the total assets are £52.41k, which is £-84.64k against last year. ATHINODOROU, Constantinos is a Secretary of the company. ATHINODOROU, Andriana is a Director of the company. ATHINODOROU, Constantinos is a Director of the company. ATHINODOROU, Melinda is a Director of the company. ATHINODOROU, Phaedra is a Director of the company. The company operates in "Other business support service activities n.e.c.".


pama property investments Key Finiance

LIABILITIES £45.04k
-31%
CASH n/a
TOTAL ASSETS £52.41k
-62%
All Financial Figures

Current Directors


Director

Director

Director
ATHINODOROU, Melinda

56 years old

Director
ATHINODOROU, Phaedra

61 years old

PAMA PROPERTY INVESTMENTS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 16 July 2015
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000

18 Jun 2015
Satisfaction of charge 016594650031 in full
12 May 2015
Registration of charge 016594650031, created on 8 May 2015
...
... and 104 more events
04 Feb 1987
Full accounts made up to 15 July 1985

04 Feb 1987
Return made up to 31/12/85; full list of members

15 Sep 1986
Particulars of mortgage/charge

19 Aug 1982
Certificate of incorporation
19 Aug 1982
Incorporation

PAMA PROPERTY INVESTMENTS LIMITED Charges

8 May 2015
Charge code 0165 9465 0031
Delivered: 12 May 2015
Status: Satisfied on 18 June 2015
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
2 February 2015
Charge code 0165 9465 0030
Delivered: 5 February 2015
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 September 2014
Charge code 0165 9465 0029
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 8, 208-212 high road, willesden, london.
7 September 2014
Charge code 0165 9465 0028
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 7, 208 high road, willesden, london.
7 September 2014
Charge code 0165 9465 0027
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 6, 208 high road, willesden, london.
7 September 2014
Charge code 0165 9465 0026
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 5, 210 high road, willesden, london.
7 September 2014
Charge code 0165 9465 0025
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 4, 212 high road, willesden, london.
7 September 2014
Charge code 0165 9465 0024
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 3, 208 high road, willesden, london.
7 September 2014
Charge code 0165 9465 0023
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 2, 210 high road, willesden, london.
7 September 2014
Charge code 0165 9465 0022
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H 208-212 high road, willesden, london.
7 September 2014
Charge code 0165 9465 0021
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 74 glenthorne road, hammersmith, london.
7 September 2014
Charge code 0165 9465 0020
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 156 oxford road, reading.
15 January 2009
Legal charge
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co Limited
Description: 74/74A glenthorne road hammersmith london the benefit of…
2 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The l/h property k/a flats 1, 2, 3, 4, 5, 6, 7, and 8…
16 June 2006
Debenture
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Company Limited
Description: 156 oxford road reading berkshire t/n BK113829. With the…
16 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 208 210 212 high road london t/n NGL204902. With the…
20 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5/5A westquay house 20 west street fareham…
11 May 2000
Legal mortgage
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: F/Hold property known as 43 mount pleasant rd,hastings,east…
11 May 2000
Letter of set-off
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: The principal sums from time to time standing to the credit…
26 March 1997
Mortgage debenture
Delivered: 27 March 1997
Status: Satisfied on 6 October 2006
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
29 August 1996
Legal charge
Delivered: 13 September 1996
Status: Satisfied on 16 December 2014
Persons entitled: Nationwide Building Society
Description: 211/211A field end road eastcote middx and trident court 7…
29 October 1993
Mortgage
Delivered: 9 November 1993
Status: Satisfied on 6 October 2006
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a 156 oxford road reading berks t/n…
29 October 1993
Debenture
Delivered: 9 November 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge all the undertaking and all…
1 March 1990
Mortgage
Delivered: 14 March 1990
Status: Satisfied on 6 October 2006
Persons entitled: Nationwide Anglia Building Society
Description: F/H property 208 210 and 212 high road willesden green…
1 March 1990
Mortgage debenture
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Undertaking and all property and assets present and future…
4 August 1989
Legal charge
Delivered: 11 August 1989
Status: Satisfied on 6 October 2006
Persons entitled: Barclays Bank PLC
Description: 156, oxford road, reading, berkshire. T/n bk 113829.
31 July 1989
Floating charge
Delivered: 4 August 1989
Status: Satisfied on 13 September 1996
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
29 August 1986
Legal charge
Delivered: 15 September 1986
Status: Satisfied on 6 October 2006
Persons entitled: National Westminster Bank PLC
Description: 208/212 high road, willesden, london. Title no. Ngl 204902…
17 October 1984
Legal charge
Delivered: 22 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 386 harrow road, city of westminster, london W9. T/n ngl…
15 July 1983
Legal charge
Delivered: 23 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 58, lower clapton road london E5, london borough of…