A.G.Z. PROPERTIES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 0JN

Company number 03735220
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 161 LANCASTER ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 0JN
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 fifty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 193-5 Baker Street Enfield Middlesex EN1 3JT to 161 Lancaster Road Enfield Middlesex EN2 0JN on 27 September 2016. The most likely internet sites of A.G.Z. PROPERTIES LIMITED are www.agzproperties.co.uk, and www.a-g-z-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. A G Z Properties Limited is a Private Limited Company. The company registration number is 03735220. A G Z Properties Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of A G Z Properties Limited is 161 Lancaster Road Enfield Middlesex England En2 0jn. The company`s financial liabilities are £402.05k. It is £-11.39k against last year. The cash in hand is £61k. It is £12.9k against last year. . ANASTASI, Helen is a Secretary of the company. ANASTASI, Helen is a Director of the company. ANASTASI, Petros 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".


a.g.z. properties Key Finiance

LIABILITIES £402.05k
-3%
CASH £61k
+26%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ANASTASI, Helen
Appointed Date: 17 March 1999

Director
ANASTASI, Helen
Appointed Date: 01 July 2016
60 years old

Director
ANASTASI, Petros
Appointed Date: 17 March 1999
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mrs Helen Anastasi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Petros Anastasi
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.G.Z. PROPERTIES LIMITED Events

30 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Registered office address changed from 193-5 Baker Street Enfield Middlesex EN1 3JT to 161 Lancaster Road Enfield Middlesex EN2 0JN on 27 September 2016
19 Jul 2016
Appointment of Mrs Helen Anastasi as a director on 1 July 2016
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200

...
... and 44 more events
30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Registered office changed on 30/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1999
Incorporation

A.G.Z. PROPERTIES LIMITED Charges

24 February 2006
Legal charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 the town enfield middlesex. By way of fixed charge the…
25 February 2004
Legal mortgage
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 197 bramley road southgate london N14.
25 February 2004
Legal mortgage
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 169 bramley road southgate london N14.
25 February 2004
Legal mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 24 the town enfield middlesex.
18 July 2002
Debenture
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: Fixed and floating charges over the undertaking and all…
21 September 2001
Legal mortgage
Delivered: 22 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 the town, enfield, middlesex.