DELPHI ASSETS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8DN

Company number 03003393
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address KASTALIA, 1A HARMOOD STREET, LONDON, NW1 8DN
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 sixty-nine events have happened. The last three records are Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017; Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of DELPHI ASSETS LIMITED are www.delphiassets.co.uk, and www.delphi-assets.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and ten months. Delphi Assets Limited is a Private Limited Company. The company registration number is 03003393. Delphi Assets Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Delphi Assets Limited is Kastalia 1a Harmood Street London Nw1 8dn. The company`s financial liabilities are £160.77k. It is £-49.6k against last year. The cash in hand is £390.9k. It is £-12.37k against last year. And the total assets are £456.09k, which is £-2.68k against last year. XENOPHONTOS, Panayiotis is a Secretary of the company. CHRISTODOULOU, Maria Eleni is a Director of the company. CHRISTODOULOU, Stelios Athos is a Director of the company. CHRISTOU, Achilleas is a Director of the company. Secretary POLYDORIDES, Nicos Kokou has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


delphi assets Key Finiance

LIABILITIES £160.77k
-24%
CASH £390.9k
-4%
TOTAL ASSETS £456.09k
-1%
All Financial Figures

Current Directors

Secretary
XENOPHONTOS, Panayiotis
Appointed Date: 06 June 2011

Director
CHRISTODOULOU, Maria Eleni
Appointed Date: 15 March 2017
51 years old

Director
CHRISTODOULOU, Stelios Athos
Appointed Date: 20 December 1994
56 years old

Director
CHRISTOU, Achilleas
Appointed Date: 15 December 2016
77 years old

Resigned Directors

Secretary
POLYDORIDES, Nicos Kokou
Resigned: 06 June 2011
Appointed Date: 20 December 1994

Nominee Secretary
THOMAS, Howard
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 December 1994
Appointed Date: 20 December 1994
63 years old

Persons With Significant Control

Mr Stelios Athos Christodoulou
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

DELPHI ASSETS LIMITED Events

15 Mar 2017
Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017
15 Mar 2017
Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
15 Dec 2016
Appointment of Mr Achilleas Christou as a director on 15 December 2016
08 Dec 2016
Total exemption small company accounts made up to 30 September 2016
...
... and 59 more events
21 Feb 1995
Accounting reference date notified as 30/09

03 Jan 1995
Registered office changed on 03/01/95 from: 16 st john street london EC1M 4AY

03 Jan 1995
New secretary appointed;director resigned

03 Jan 1995
Secretary resigned;new director appointed

20 Dec 1994
Incorporation

DELPHI ASSETS LIMITED Charges

7 June 2013
Charge code 0300 3393 0010
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H car parking space at st paul's mews london…
1 March 2004
Legal charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The freehold property being 18 oval road london togaether…
19 February 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The f/h property known as 20 delancey street london…
19 February 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The f/h property known as 30 st pauls mews and parking…
19 February 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The f/h property known as 163 arlington road, london…
27 March 2001
Legal charge
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The freehold property known as 1A harmood street london NW1…
30 November 1998
Legal charge
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: L/H property k/a 2 edward mews and garage 2 redhill street…
20 August 1997
Legal charge
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD.
Description: Freehold property k/a 164 arlington road camden town london…
24 April 1995
Legal charge
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 76 park drive london.
24 April 1995
Legal charge
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 86 park drive london.