ASTERIA PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 7DH
Company number 01047325
Status Active
Incorporation Date 24 March 1972
Company Type Private Limited Company
Address 8 SELBORNE ROAD, LONDON, N14 7DH
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 seventy-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 10 . The most likely internet sites of ASTERIA PROPERTIES LIMITED are www.asteriaproperties.co.uk, and www.asteria-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Asteria Properties Limited is a Private Limited Company. The company registration number is 01047325. Asteria Properties Limited has been working since 24 March 1972. The present status of the company is Active. The registered address of Asteria Properties Limited is 8 Selborne Road London N14 7dh. . NICOLAOU, Susanna Mary is a Secretary of the company. NICOLAOU, Constantina is a Director of the company. NICOLAOU, Helena Christine is a Director of the company. NICOLAOU, Susanna Mary is a Director of the company. Secretary NICOLAOU, Andreas Theophanous has been resigned. Director GEORGIOU, Doulla has been resigned. Director NICOLAOU, Andreas Theophanous has been resigned. The company operates in "Other letting and operating of own or leased real estate".


asteria properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NICOLAOU, Susanna Mary
Appointed Date: 09 March 1992

Director
NICOLAOU, Constantina
Appointed Date: 18 March 2009
63 years old

Director
NICOLAOU, Helena Christine
Appointed Date: 18 March 2009
60 years old

Director
NICOLAOU, Susanna Mary
Appointed Date: 26 March 1992
56 years old

Resigned Directors

Secretary
NICOLAOU, Andreas Theophanous
Resigned: 07 March 1992

Director
GEORGIOU, Doulla
Resigned: 26 March 1992
65 years old

Director
NICOLAOU, Andreas Theophanous
Resigned: 11 March 2009
93 years old

Persons With Significant Control

Ms Helena Christine Nicolaou
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susanna Mary Nicolaou
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Constantina Nicolaou
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASTERIA PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10

...
... and 64 more events
09 Feb 1988
Director resigned;new director appointed

15 Jul 1987
Full accounts made up to 31 March 1986

15 Jul 1987
Return made up to 01/03/87; full list of members

31 May 1986
Director resigned

24 Mar 1972
Incorporation

ASTERIA PROPERTIES LIMITED Charges

9 September 1988
Legal mortgage
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 663 fulham road london SW6 & or the proceeds of sale…
20 July 1978
Mortgage
Delivered: 25 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 393 green lanes, london N.4. borough of harringey. Title…
5 December 1977
Legal charge
Delivered: 14 December 1977
Status: Satisfied on 10 April 1993
Persons entitled: Loucas Georgion
Description: 663, fulham rd. SW6, title no. Ln 87835.
23 May 1975
Legal charge
Delivered: 30 May 1975
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 393 green lane haringey. N.4.
5 April 1972
Legal charge
Delivered: 11 April 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 393, green lanes, harringay, N.4.. floating charge over all…