COUNTY LTD
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 03739079
Status Active
Incorporation Date 24 March 1999
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 fifty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of COUNTY LTD are www.county.co.uk, and www.county.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. County Ltd is a Private Limited Company. The company registration number is 03739079. County Ltd has been working since 24 March 1999. The present status of the company is Active. The registered address of County Ltd is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £26.98k. It is £2.83k against last year. The cash in hand is £24.05k. It is £-0.75k against last year. And the total assets are £27.9k, which is £3.11k against last year. MAKRIS, George is a Director of the company. Secretary STAVROU, Savas Georgiou has been resigned. 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".


county Key Finiance

LIABILITIES £26.98k
+11%
CASH £24.05k
-4%
TOTAL ASSETS £27.9k
+12%
All Financial Figures

Current Directors

Director
MAKRIS, George
Appointed Date: 30 March 1999
63 years old

Resigned Directors

Secretary
STAVROU, Savas Georgiou
Resigned: 14 November 2012
Appointed Date: 30 March 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 March 1999
Appointed Date: 24 March 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 29 March 1999
Appointed Date: 24 March 1999

Persons With Significant Control

Mr George Makris
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

COUNTY LTD Events

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 44 more events
07 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1999
Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
07 Apr 1999
Secretary resigned
07 Apr 1999
Director resigned
24 Mar 1999
Incorporation

COUNTY LTD Charges

18 November 1999
Legal charge
Delivered: 24 November 1999
Status: Satisfied on 15 November 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: The property known as 21B shrubbery road streatham SW16…