POLYTHINA LTD
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 02062482
Status Active
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, LONDON, N20 0RA
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 . The most likely internet sites of POLYTHINA LTD are www.polythina.co.uk, and www.polythina.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and twelve months. Polythina Ltd is a Private Limited Company. The company registration number is 02062482. Polythina Ltd has been working since 08 October 1986. The present status of the company is Active. The registered address of Polythina Ltd is Mountview Court 1148 High Road London N20 0ra. The company`s financial liabilities are £494.75k. It is £49.1k against last year. The cash in hand is £50.53k. It is £-41.32k against last year. And the total assets are £737.9k, which is £5.6k against last year. VRYONIDES, Charitini is a Secretary of the company. VRYONIDES, Andreas is a Director of the company. VRYONIDES, Steven Andrew is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


polythina Key Finiance

LIABILITIES £494.75k
+11%
CASH £50.53k
-45%
TOTAL ASSETS £737.9k
+0%
All Financial Figures

Current Directors


Director
VRYONIDES, Andreas

83 years old

Director
VRYONIDES, Steven Andrew
Appointed Date: 04 May 2010
46 years old

POLYTHINA LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

05 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

24 Feb 2016
Compulsory strike-off action has been discontinued
23 Feb 2016
Total exemption small company accounts made up to 31 January 2015
...
... and 71 more events
06 Dec 1988
Accounting reference date shortened from 31/03 to 31/01

27 Jan 1987
Company name changed domevex LIMITED\certificate issued on 27/01/87
25 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1986
Registered office changed on 25/11/86 from: shaibern house 28 scrutton street london EC2A 4RQ

08 Oct 1986
Certificate of Incorporation

POLYTHINA LTD Charges

10 June 2010
Deed of assignment of rental income
Delivered: 12 June 2010
Status: Satisfied on 29 October 2014
Persons entitled: Santander UK PLC
Description: Rental income from the crown inn,40 west street, fareham.
10 June 2010
Legal and general charge
Delivered: 12 June 2010
Status: Satisfied on 29 October 2014
Persons entitled: Santander UK PLC
Description: The crown inn, 40 west street, fareham all uncalled capital…
24 July 2002
Legal mortgage
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 23 the broadway and 23 tudor way southgate. With the…
26 August 1993
Legal mortgage
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 156-166 east india dock road tower hamlets and all moveable…
29 September 1992
Debenture
Delivered: 2 October 1992
Status: Satisfied on 17 September 2010
Persons entitled: The Cyprus Popular Bank LTD
Description: Including trade fixtures. Fixed and floating charges over…