A.A.Z. PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ
Company number 04338230
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
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 ninety events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of A.A.Z. PROPERTIES LIMITED are www.aazproperties.co.uk, and www.a-a-z-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. A A Z Properties Limited is a Private Limited Company. The company registration number is 04338230. A A Z Properties Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of A A Z Properties Limited is Solar House 282 Chase Road London N14 6nz. . ZORBIS, Claudia Marcella is a Secretary of the company. ZORBIS, Antonakis Evengelou is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ZORBIS, Claudia Marcella
Appointed Date: 17 December 2001

Director
ZORBIS, Antonakis Evengelou
Appointed Date: 17 December 2001
76 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Persons With Significant Control

Mr Antonakis Evengelou Zorbis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claudia Marcella Zorbis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.A.Z. PROPERTIES LIMITED Events

10 Dec 2016
Confirmation statement made on 22 November 2016 with updates
25 Jul 2016
Amended total exemption small company accounts made up to 31 December 2015
11 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
27 Dec 2001
Registered office changed on 27/12/01 from: sterling house 2B fulbourne road london E17 4EE
17 Dec 2001
Secretary resigned
17 Dec 2001
Director resigned
17 Dec 2001
Registered office changed on 17/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
11 Dec 2001
Incorporation

A.A.Z. PROPERTIES LIMITED Charges

25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Aregentaria S.A.
Description: F/H property 4 beaconsfield road, london t/no MX157057. The…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property 5 woodside park road, london t/no MX371749…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property 9 falkland avenue, london t/no MX337897. The…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property 11 warwick road, london t/no NGL679619. The…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property k/a 73 manor drive london t/no MX140875 the…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property k/a 32 cranbrook park london t/no MX357351 the…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property k/a 13-15 archway road london t/no's…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property k/a wendover house 1-2 beaconsfield road…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: The f/h property 140-142 kentish town road london t/no…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: The f/h property 393 high road wood green london t/no…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: The f/h property 391 high road wood green london t/no…
29 January 2010
Legal charge
Delivered: 8 February 2010
Status: Satisfied on 5 September 2012
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 4 beaconsfield road friern barnet london t/no MX157057 with…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 5 September 2012
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 140 & 142 kentish town road london t/no NGL485961. With the…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Satisfied on 5 September 2012
Persons entitled: Marfin Popular Bank Public Co Limited
Description: 269 high road tottenham london t/no MX454125. With the…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Satisfied on 5 September 2012
Persons entitled: Marfin Popular Bank Public Co Limited
Description: 32 cranbrook park london t/no MX357351. With the benefit of…
10 August 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied on 5 September 2012
Persons entitled: Marfin Popular Bank Public Co Limited
Description: F/H 391 high road wood green london t/no egl 322155.
15 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 5 September 2012
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 393 high road N22 8JB t/n MX68886 the benefit of rights…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 5 September 2012
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 13-15 archway road london.
19 July 2006
Legal charge
Delivered: 22 July 2006
Status: Satisfied on 5 September 2012
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 2 beaconsfield road london & site at beaconsfield road…
10 February 2006
Legal charge
Delivered: 17 February 2006
Status: Satisfied on 5 September 2012
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: F/H property 5 woodside park road finchley london. With the…
10 February 2006
Legal charge
Delivered: 17 February 2006
Status: Satisfied on 5 September 2012
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 69, manor drive, whetstone, london the benefit of rights…
31 May 2005
Legal mortgage
Delivered: 18 June 2005
Status: Satisfied on 5 September 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: 9 falkland avenue london by way of fixed charge the gross…
24 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied on 5 September 2012
Persons entitled: The Cyprus Popular Bank LTD
Description: 251 sussex way london. With the benefit of all rights…
18 August 2003
Legal mortgage
Delivered: 27 August 2003
Status: Satisfied on 5 September 2012
Persons entitled: The Cyprus Popular Bank LTD
Description: F/H property being 23 stanhope gardens harringey london N4…
18 August 2003
Deed of charge
Delivered: 20 August 2003
Status: Satisfied on 24 January 2004
Persons entitled: Capital Home Loans Limited
Description: F/H property being 23 stanhope gardens harringay london N4…
24 March 2003
Deed of charge
Delivered: 31 March 2003
Status: Satisfied on 5 September 2012
Persons entitled: Capital Home Loans Limited
Description: F/Hold property being 73 manor drive,whetstone london N20…
29 July 2002
Debenture
Delivered: 9 August 2002
Status: Satisfied on 5 September 2012
Persons entitled: Cyprus Popular Bank Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Legal mortgage
Delivered: 5 August 2002
Status: Satisfied on 5 September 2012
Persons entitled: Cyprus Popular Bank Limited
Description: 11 warwick road barnet EN5 5EE t/n ngl 679619 the benefit…