ARCADE ACCOMODATION SERVICES LIMITED

Hellopages » Greater London » Camden » WC1H 9JG

Company number 02821521
Status Active
Incorporation Date 20 May 1993
Company Type Private Limited Company
Address 97 JUDD STREET, LONDON, WC1H 9JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 . The most likely internet sites of ARCADE ACCOMODATION SERVICES LIMITED are www.arcadeaccomodationservices.co.uk, and www.arcade-accomodation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arcade Accomodation Services Limited is a Private Limited Company. The company registration number is 02821521. Arcade Accomodation Services Limited has been working since 20 May 1993. The present status of the company is Active. The registered address of Arcade Accomodation Services Limited is 97 Judd Street London Wc1h 9jg. The company`s financial liabilities are £4.72k. It is £-58.72k against last year. The cash in hand is £2.55k. It is £-28.54k against last year. And the total assets are £33.24k, which is £-33.86k against last year. NICOLAOU, Nicos is a Secretary of the company. NICOLAOU, Christakis is a Director of the company. NICOLAOU, Costas is a Director of the company. NICOLAOU, Nicos is a Director of the company. NICOLAOU, Peter is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Secretary COWAN, Graham Michael has been resigned. Secretary NICOLAOU, Gregory has been resigned. Secretary NICOLAOU, Maria has been resigned. The company operates in "Other business support service activities n.e.c.".


arcade accomodation services Key Finiance

LIABILITIES £4.72k
-93%
CASH £2.55k
-92%
TOTAL ASSETS £33.24k
-51%
All Financial Figures

Current Directors

Secretary
NICOLAOU, Nicos
Appointed Date: 10 January 1996

Director
NICOLAOU, Christakis
Appointed Date: 01 May 2015
40 years old

Director
NICOLAOU, Costas
Appointed Date: 01 May 2015
44 years old

Director
NICOLAOU, Nicos
Appointed Date: 28 October 2002
69 years old

Director
NICOLAOU, Peter
Appointed Date: 20 May 1993
67 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 20 May 1993
Appointed Date: 20 May 1993

Nominee Secretary
COWAN, Graham Michael
Resigned: 20 May 1993
Appointed Date: 20 May 1993

Secretary
NICOLAOU, Gregory
Resigned: 10 January 1996
Appointed Date: 10 July 1995

Secretary
NICOLAOU, Maria
Resigned: 10 July 1995
Appointed Date: 20 May 1993

Persons With Significant Control

Mr Costas Nicolaou
Notified on: 1 April 2017
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCADE ACCOMODATION SERVICES LIMITED Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

...
... and 65 more events
16 May 1994
Ad 20/05/93--------- £ si 98@1=98 £ ic 2/100

28 May 1993
Secretary resigned;new secretary appointed

28 May 1993
Director resigned;new director appointed

28 May 1993
Registered office changed on 28/05/93 from: aci house,torrington park north finchley london N12 9SZ

20 May 1993
Incorporation

ARCADE ACCOMODATION SERVICES LIMITED Charges

1 August 2014
Charge code 0282 1521 0015
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H land 85 roundmoor drive cheshunt herts t/no HD21070.
18 May 2009
Charge over cash deposits
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: Cash deposit in the name of arcade accommodation services…
8 February 2008
Legal charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: The f/h property known as 28 elsden road tottenham london…
8 February 2008
Legal charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: The f/h property known as 176 weston park crouch end london…
18 January 2005
Legal charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: 176 weston park, crough end, london, t/no MX167091.
7 July 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 elsden road tottenham london t/n P120620.
19 February 2004
Legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 83 fairfield road enfield t/n MX236504.
10 November 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 389 high road wood green london t/no NGL413093.
1 May 1997
Legal charge
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 176 weston park, crouch end together with all buildings…
30 April 1997
Charge over bank deposit
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The bank deposit of £25,000 with the bank on account number…
16 April 1997
Legal charge
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 13 tottenhall road london together with all buildings…
9 April 1997
Legal charge
Delivered: 11 April 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London)
Description: 28 elsden road london N17 all buildings fixtures & trade…
20 October 1995
Legal charge
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 8 ickburgh road london E5.
20 October 1995
Legal charge
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 85 bruce castle road london N17.
20 October 1995
Legal charge
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 83 fairfield road london N18.