EXECUTIVE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 7PD

Company number 01742935
Status Active
Incorporation Date 28 July 1983
Company Type Private Limited Company
Address QUEENS HOUSE 180, TOTTENHAM COURT ROAD, LONDON, W1T 7PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 017429350013, created on 24 June 2016. The most likely internet sites of EXECUTIVE PROPERTIES LIMITED are www.executiveproperties.co.uk, and www.executive-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Executive Properties Limited is a Private Limited Company. The company registration number is 01742935. Executive Properties Limited has been working since 28 July 1983. The present status of the company is Active. The registered address of Executive Properties Limited is Queens House 180 Tottenham Court Road London W1t 7pd. The company`s financial liabilities are £62.67k. It is £-110.62k against last year. The cash in hand is £76.13k. It is £76.13k against last year. . QUEENS HOUSE UK LIMITED is a Secretary of the company. PROTOPAPAS, Xenophon Socrates is a Director of the company. VOTSIS, Michael Christos is a Director of the company. Secretary LIVERAS, Savakis Kyriacou has been resigned. Secretary PROTOPAPAS, Xenophou Socrates has been resigned. The company operates in "Development of building projects".


executive properties Key Finiance

LIABILITIES £62.67k
-64%
CASH £76.13k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
QUEENS HOUSE UK LIMITED
Appointed Date: 08 November 2005

Director

Director

Resigned Directors

Secretary
LIVERAS, Savakis Kyriacou
Resigned: 28 April 1998

Secretary
PROTOPAPAS, Xenophou Socrates
Resigned: 08 November 2005
Appointed Date: 28 April 1998

Persons With Significant Control

Mr Xenophon Socrates Protopapas
Notified on: 31 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXECUTIVE PROPERTIES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Registration of charge 017429350013, created on 24 June 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
19 Mar 1987
Full accounts made up to 31 March 1986

19 Mar 1987
Return made up to 31/12/86; full list of members

19 Mar 1987
Secretary resigned;new secretary appointed

28 Jul 1983
Incorporation
28 Jul 1983
Incorporation

EXECUTIVE PROPERTIES LIMITED Charges

24 June 2016
Charge code 0174 2935 0013
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 18 church street enfield middlesex EN2 6BE registered at…
9 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 36 regina road london. See the mortgage charge document for…
7 November 2005
Deed of assignment
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: By way of assignment of rents. See the mortgage charge…
7 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 475,Green lanes,london including the…
7 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 16 conway street london including the plant machinery and…
7 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 363 green lanes london including the plant machinery and…
7 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 63, 63A and 63B church street enfield including the plant…
7 November 2005
Debenture
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Fixed and floating charges over the undertaking and all…
19 June 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied on 27 July 2007
Persons entitled: Bank of Cyprus (London) Limited
Description: Freehold property k/a 16 conway street fitzroy square…
28 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied on 27 July 2007
Persons entitled: Bank of Cyprus (London) Limited
Description: 16 conway street, fitzroy square london W1.
28 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 27 July 2007
Persons entitled: Bank of Cyprus (London) Limited
Description: 363 green lanes, london N4 idy and 475 green lanes london…
5 April 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied on 27 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H 475 green lanes harringay N4 L.B. of harringay. Title…
19 September 1983
Legal charge
Delivered: 6 October 1983
Status: Satisfied on 27 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H 363 green lanes harringay, london N4 title no: mx…