DEALER ESTATES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 05867042
Status Active
Incorporation Date 5 July 2006
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 forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Registration of charge 058670420005, created on 11 March 2016. The most likely internet sites of DEALER ESTATES LIMITED are www.dealerestates.co.uk, and www.dealer-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Dealer Estates Limited is a Private Limited Company. The company registration number is 05867042. Dealer Estates Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Dealer Estates Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £1020.69k. It is £247.82k against last year. The cash in hand is £10.59k. It is £-88.79k against last year. And the total assets are £14.12k, which is £-85.26k against last year. KYPRIANOU, Eugenia is a Secretary of the company. KYPRIANOU, Antonakis is a Director of the company. KYPRIANOU, Eugenia is a Director of the company. KYPRIANOU, Melanie is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director KYPRIANOU, Antonakis 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".


dealer estates Key Finiance

LIABILITIES £1020.69k
+32%
CASH £10.59k
-90%
TOTAL ASSETS £14.12k
-86%
All Financial Figures

Current Directors

Secretary
KYPRIANOU, Eugenia
Appointed Date: 03 October 2006

Director
KYPRIANOU, Antonakis
Appointed Date: 10 August 2012
81 years old

Director
KYPRIANOU, Eugenia
Appointed Date: 03 October 2006
45 years old

Director
KYPRIANOU, Melanie
Appointed Date: 01 August 2012
35 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 October 2006
Appointed Date: 05 July 2006

Director
KYPRIANOU, Antonakis
Resigned: 01 August 2012
Appointed Date: 03 October 2006
81 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 October 2006
Appointed Date: 05 July 2006

Persons With Significant Control

Ms Eugenia Kyprianou
Notified on: 30 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEALER ESTATES LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
01 Apr 2016
Registration of charge 058670420005, created on 11 March 2016
01 Mar 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

...
... and 31 more events
17 Oct 2006
New secretary appointed;new director appointed
05 Oct 2006
Registered office changed on 05/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
05 Oct 2006
Director resigned
05 Oct 2006
Secretary resigned
05 Jul 2006
Incorporation

DEALER ESTATES LIMITED Charges

11 March 2016
Charge code 0586 7042 0005
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 71 thorpedale road, london, N4 3BQ.
7 September 2010
Legal charge
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 22 birstall road tottenham london t/no MX176908 with the…
5 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: F/H property at 71 thorpedale road, london t/no. LN173315…
5 January 2007
Debenture
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: F/H land and property at 60 rosebery avenue, london t/nos…