DREAM KEYS ESTATES LIMITED
RICHARD GEORGE LIMITED

Hellopages » Greater London » Enfield » N21 3QH

Company number 05777054
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address 26 HILLFIELD PARK, LONDON, N21 3QH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DREAM KEYS ESTATES LIMITED are www.dreamkeysestates.co.uk, and www.dream-keys-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Dream Keys Estates Limited is a Private Limited Company. The company registration number is 05777054. Dream Keys Estates Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Dream Keys Estates Limited is 26 Hillfield Park London N21 3qh. The company`s financial liabilities are £174.86k. It is £74.84k against last year. The cash in hand is £144.43k. It is £79.12k against last year. And the total assets are £272.68k, which is £81.9k against last year. NICOLAOU, Androulla is a Secretary of the company. NICOLAOU, George is a Director of the company. TZOULIOU, Tzoulios Andrea is a Director of the company. Secretary MILLS, Richard John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MILLS, Richard John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


dream keys estates Key Finiance

LIABILITIES £174.86k
+74%
CASH £144.43k
+121%
TOTAL ASSETS £272.68k
+42%
All Financial Figures

Current Directors

Secretary
NICOLAOU, Androulla
Appointed Date: 21 November 2007

Director
NICOLAOU, George
Appointed Date: 11 April 2006
54 years old

Director
TZOULIOU, Tzoulios Andrea
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Secretary
MILLS, Richard John
Resigned: 21 November 2007
Appointed Date: 11 April 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 April 2006
Appointed Date: 11 April 2006

Director
MILLS, Richard John
Resigned: 21 November 2007
Appointed Date: 11 April 2006
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 April 2006
Appointed Date: 11 April 2006

DREAM KEYS ESTATES LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 27 more events
25 Apr 2006
New director appointed
25 Apr 2006
New director appointed
25 Apr 2006
New secretary appointed
25 Apr 2006
Registered office changed on 25/04/06 from: 31 corsham street london N1 6DR
11 Apr 2006
Incorporation

DREAM KEYS ESTATES LIMITED Charges

13 September 2007
Debenture
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…