ERENE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 03069554
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address 6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 100 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of ERENE PROPERTIES LIMITED are www.ereneproperties.co.uk, and www.erene-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Erene Properties Limited is a Private Limited Company. The company registration number is 03069554. Erene Properties Limited has been working since 19 June 1995. The present status of the company is Active. The registered address of Erene Properties Limited is 6th Floor Charles House 108 110 Finchley Road London Nw3 5jj. . CHRISTODOULOU, Yiannakis Theophani is a Director of the company. HADJIIOANNOU, Lambros is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary CHRISTODOULOU, Theophanis has been resigned. Secretary HADJIIONNOU, Lambros has been resigned. Secretary SHORT, Richard Vickery has been resigned. Secretary YOVMBAS, Stelios has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director PANAYIOTOV, Costas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CHRISTODOULOU, Yiannakis Theophani
Appointed Date: 19 June 1995
60 years old

Director
HADJIIOANNOU, Lambros
Appointed Date: 21 June 2007
47 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995

Secretary
CHRISTODOULOU, Theophanis
Resigned: 22 August 2003
Appointed Date: 20 July 1995

Secretary
HADJIIONNOU, Lambros
Resigned: 21 June 2007
Appointed Date: 22 August 2003

Secretary
SHORT, Richard Vickery
Resigned: 17 April 2015
Appointed Date: 21 June 2007

Secretary
YOVMBAS, Stelios
Resigned: 07 July 1995
Appointed Date: 19 June 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995

Director
PANAYIOTOV, Costas
Resigned: 07 July 1995
Appointed Date: 19 June 1995
85 years old

ERENE PROPERTIES LIMITED Events

06 Feb 2017
Accounts for a small company made up to 30 April 2016
28 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100

21 Jan 2016
Accounts for a small company made up to 30 April 2015
23 Oct 2015
Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015
08 Sep 2015
Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015
...
... and 79 more events
06 Jul 1995
Secretary resigned;director resigned;new director appointed
06 Jul 1995
New secretary appointed
06 Jul 1995
New director appointed
06 Jul 1995
Registered office changed on 06/07/95 from: 31 church rd hendon london NW4 4EB
19 Jun 1995
Incorporation

ERENE PROPERTIES LIMITED Charges

23 September 2003
Legal mortgage
Delivered: 10 October 2003
Status: Satisfied on 2 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 550-552 high road leytonstone london. With…
18 February 1999
Legal charge
Delivered: 27 February 1999
Status: Satisfied on 6 May 2010
Persons entitled: Nationwide Building Society
Description: F/H 550 high road leytonstone l/b waltham forest-EGL364220…
3 October 1997
Debenture
Delivered: 4 October 1997
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 550 and 552 high road, leystone, london, E11.. Fixed and…
29 June 1997
Legal charge
Delivered: 5 July 1997
Status: Satisfied on 6 May 2010
Persons entitled: Nationwide Building Society
Description: 234 dalston lane hackney london t/no.NGL58764 together with…
29 June 1997
Debenture
Delivered: 5 July 1997
Status: Satisfied on 6 May 2010
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
27 June 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 6 May 2010
Persons entitled: Nationwide Building Society
Description: 234 dalston lane hackney london t/no;-ngl 58764 together…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 6 May 2010
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 243 dalston lane, hackney london .. floating…