A. & C. DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 02165913
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 April 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of A. & C. DEVELOPMENTS LIMITED are www.acdevelopments.co.uk, and www.a-c-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. A C Developments Limited is a Private Limited Company. The company registration number is 02165913. A C Developments Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of A C Developments Limited is 1 Kings Avenue London N21 3na. . IACOVIDES, Christakis Michael is a Director of the company. IACOVIDES, Michael Christakis is a Director of the company. Secretary ELIZONDO, Maria Alexandra has been resigned. Secretary IACOVIDES, Christakis Michael has been resigned. Secretary PHYLACTOU, Andrew has been resigned. Secretary POUMBOURIS, Maria has been resigned. Secretary SYMEOU, Mary has been resigned. Secretary ACE SECRETARIES LIMITED has been resigned. Director POUNNAS, Charalampos has been resigned. The company operates in "Residents property management".


Current Directors

Director

Director
IACOVIDES, Michael Christakis
Appointed Date: 05 March 2007
38 years old

Resigned Directors

Secretary
ELIZONDO, Maria Alexandra
Resigned: 02 February 2001
Appointed Date: 28 June 1999

Secretary
IACOVIDES, Christakis Michael
Resigned: 24 May 1994

Secretary
PHYLACTOU, Andrew
Resigned: 28 June 1999
Appointed Date: 08 December 1995

Secretary
POUMBOURIS, Maria
Resigned: 05 January 2012
Appointed Date: 19 May 2004

Secretary
SYMEOU, Mary
Resigned: 08 December 1995
Appointed Date: 25 May 1994

Secretary
ACE SECRETARIES LIMITED
Resigned: 19 May 2004
Appointed Date: 02 February 2001

Director
POUNNAS, Charalampos
Resigned: 24 May 1994
82 years old

Persons With Significant Control

Mr Christakis Michael Iacovides
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

A. & C. DEVELOPMENTS LIMITED Events

28 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 April 2016
28 Dec 2016
Confirmation statement made on 1 December 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 May 2015
29 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

30 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 May 2015
...
... and 111 more events
13 May 1988
Wd 07/04/88 ad 01/02/88--------- £ si 98@1=98 £ ic 2/100

22 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Feb 1988
Registered office changed on 22/02/88 from: 84 stamford hill london N16 6XS

22 Feb 1988
Accounting reference date notified as 30/04

17 Sep 1987
Incorporation

A. & C. DEVELOPMENTS LIMITED Charges

1 February 2013
Deed of legal mortgage
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Eurobank Cyprus Limited
Description: 94 bramley road oakwood london t/n MX101564 and 14 oakleigh…
3 October 2006
Mortgage
Delivered: 10 October 2006
Status: Satisfied on 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 94 bramley road southgate london t/no mx 101564. together…
3 October 2006
Mortgage
Delivered: 10 October 2006
Status: Satisfied on 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Jacobs house, 62-66 churchway, camden, london t/no LN27146…
3 October 2006
Mortgage
Delivered: 10 October 2006
Status: Satisfied on 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 oakleigh court, burnt oak, edgware, middx t/no MX446349…
18 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied on 9 April 2010
Persons entitled: Alpha Bank London Limited
Description: By way of legal mortgage 14 oakleigh court burnt oak…
1 March 2001
Legal charge
Delivered: 9 March 2001
Status: Satisfied on 9 April 2010
Persons entitled: Alpha Bank London Limited
Description: By way of legal mortgage- flat 4A,4 sidney avenue, london…
1 March 2001
Debenture
Delivered: 9 March 2001
Status: Satisfied on 9 April 2010
Persons entitled: Alpha Bank London Limited
Description: By way of legal mortgage - 94 bramley road, london, N14…
1 March 2001
Legal charge
Delivered: 9 March 2001
Status: Satisfied on 9 April 2010
Persons entitled: Alpha Bank London Limited
Description: By way of legal mortgage - 94 bramley avenue, london, N14…
1 March 2001
Legal charge
Delivered: 9 March 2001
Status: Satisfied on 9 April 2010
Persons entitled: Alpha Bank London Limited
Description: By way of legal mortgage - jacobs house, 66 church way…
2 December 1999
Debenture
Delivered: 6 December 1999
Status: Satisfied on 24 July 2001
Persons entitled: The Cyprus Popular Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
19 February 1999
Legal mortgage
Delivered: 28 September 1999
Status: Satisfied on 24 July 2001
Persons entitled: Cyprus Popular Bank LTD
Description: 62, 64 and 66 church way st pancras london NW1 1LT. With…
15 July 1988
Legal charge
Delivered: 21 July 1988
Status: Satisfied on 28 May 1998
Persons entitled: Barclays Bank PLC
Description: 66, church way, london borough of camden title no ln 27146.