STAVROS PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 01878620
Status Active
Incorporation Date 17 January 1985
Company Type Private Limited Company
Address GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 018786200013, created on 22 December 2016; Satisfaction of charge 018786200006 in full. The most likely internet sites of STAVROS PROPERTY INVESTMENTS LIMITED are www.stavrospropertyinvestments.co.uk, and www.stavros-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Stavros Property Investments Limited is a Private Limited Company. The company registration number is 01878620. Stavros Property Investments Limited has been working since 17 January 1985. The present status of the company is Active. The registered address of Stavros Property Investments Limited is Global House 303 Ballards Lane London N12 8np. The company`s financial liabilities are £125.05k. It is £-19.16k against last year. And the total assets are £9.95k, which is £-23.32k against last year. HARPA, Liza is a Secretary of the company. HARPA, Liza is a Director of the company. LOIZOU, Maroulla is a Director of the company. LOIZOU, Stavros is a Director of the company. Director LOIZOU, Michael has been resigned. Director LOIZOU, Stravos has been resigned. The company operates in "Development of building projects".


stavros property investments Key Finiance

LIABILITIES £125.05k
-14%
CASH n/a
TOTAL ASSETS £9.95k
-71%
All Financial Figures

Current Directors

Secretary

Director
HARPA, Liza

62 years old

Director
LOIZOU, Maroulla

81 years old

Director
LOIZOU, Stavros
Appointed Date: 02 January 2007
60 years old

Resigned Directors

Director
LOIZOU, Michael
Resigned: 01 January 2007
88 years old

Director
LOIZOU, Stravos
Resigned: 01 January 2007
60 years old

Persons With Significant Control

Mrs Liza Harpa
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stavros Loizou
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STAVROS PROPERTY INVESTMENTS LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Registration of charge 018786200013, created on 22 December 2016
18 Oct 2016
Satisfaction of charge 018786200006 in full
23 Sep 2016
Satisfaction of charge 018786200011 in full
23 Sep 2016
Satisfaction of charge 018786200005 in full
...
... and 90 more events
18 Apr 1988
Return made up to 31/12/87; full list of members
18 Apr 1988
Return made up to 31/12/87; full list of members

18 Apr 1988
Return made up to 31/12/86; full list of members

18 Apr 1988
Return made up to 31/12/86; full list of members

01 Mar 1988
First gazette

STAVROS PROPERTY INVESTMENTS LIMITED Charges

22 December 2016
Charge code 0187 8620 0013
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 6, 40 methuen park, london N10 2JS…
15 September 2016
Charge code 0187 8620 0012
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 1 station close, london N3 2SE (leasehold)…
15 September 2016
Charge code 0187 8620 0011
Delivered: 19 September 2016
Status: Satisfied on 23 September 2016
Persons entitled: Bank of Cyprus UK Limited
Description: 5 station close, london N3 2SE…
15 September 2016
Charge code 0187 8620 0010
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 5 and 6 station close, london N3 2SE (freehold)…
15 September 2016
Charge code 0187 8620 0009
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 71 and 71A stroud green road, london N4 3EG (freehold)…
26 July 2013
Charge code 0187 8620 0008
Delivered: 27 July 2013
Status: Satisfied on 23 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 & 6 station close, finchley, london t/no AGL137603…
26 July 2013
Charge code 0187 8620 0007
Delivered: 27 July 2013
Status: Satisfied on 23 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1 station close, finchley, london t/no NGL743223…
26 July 2013
Charge code 0187 8620 0006
Delivered: 27 July 2013
Status: Satisfied on 18 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 5 station close, finchley, london t/no NGL739759…
26 July 2013
Charge code 0187 8620 0005
Delivered: 27 July 2013
Status: Satisfied on 23 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 71 and 71A stroud green road, london t/no NGL742649…
16 July 2013
Charge code 0187 8620 0004
Delivered: 20 July 2013
Status: Satisfied on 23 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 27 July 2013
Persons entitled: Bank of Cyprus Public Company LTD
Description: 71 stroud green road london t/n NGL742649.
3 July 1996
Legal charge
Delivered: 17 July 1996
Status: Satisfied on 27 July 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: Ground floor maisonette, 1 station close finchley london N3…
22 March 1996
Legal charge
Delivered: 5 April 1996
Status: Satisfied on 27 July 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: Ground floor maisonette 5 station close finchley london.