EUROCREST VENTURES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6HA

Company number 03078392
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address CHASE HOUSE 305 CHASE ROAD, SOUTHGATE, LONDON, UNITED KINGDOM, N14 6HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of EUROCREST VENTURES LIMITED are www.eurocrestventures.co.uk, and www.eurocrest-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Eurocrest Ventures Limited is a Private Limited Company. The company registration number is 03078392. Eurocrest Ventures Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Eurocrest Ventures Limited is Chase House 305 Chase Road Southgate London United Kingdom N14 6ha. . ADAMOU, Prodromos is a Secretary of the company. ADAMOU, Prodromos is a Director of the company. AINTAOUI, Mohammed Bachar is a Director of the company. STAVROU, Panayiotis is a Director of the company. Secretary PANAYIOTOU, Kyriacos has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ADAMOU, Prodromos
Appointed Date: 22 July 2006

Director
ADAMOU, Prodromos
Appointed Date: 01 December 1995
63 years old

Director
AINTAOUI, Mohammed Bachar
Appointed Date: 01 December 1995
69 years old

Director
STAVROU, Panayiotis
Appointed Date: 01 December 1995
72 years old

Resigned Directors

Secretary
PANAYIOTOU, Kyriacos
Resigned: 22 July 2006
Appointed Date: 01 December 1995

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 01 December 1995
Appointed Date: 11 July 1995

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 01 December 1995
Appointed Date: 11 July 1995

Persons With Significant Control

Eurocrest Ventures Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROCREST VENTURES LIMITED Events

19 Oct 2016
Compulsory strike-off action has been discontinued
18 Oct 2016
Confirmation statement made on 11 July 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
27 Jun 2016
Satisfaction of charge 14 in full
27 Jun 2016
Satisfaction of charge 16 in full
...
... and 77 more events
03 Jan 1996
New director appointed
03 Jan 1996
New secretary appointed
03 Jan 1996
New director appointed
08 Dec 1995
New director appointed
11 Jul 1995
Incorporation

EUROCREST VENTURES LIMITED Charges

29 July 2010
Legal charge
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H properties:. 27 birkbeck road, tottenham t/no…
1 March 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 20 July 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 81 and 83 boynton road london…
6 November 2000
Legal mortgage
Delivered: 15 November 2000
Status: Satisfied on 27 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 ferme park road hornsey london t/n…
6 November 2000
Legal mortgage
Delivered: 15 November 2000
Status: Satisfied on 8 February 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 581C and 583 to 587 green lanes tottenham…
6 November 2000
Legal mortgage
Delivered: 15 November 2000
Status: Satisfied on 27 June 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 11 hallam road tottenham london t/n…
3 April 2000
Legal charge
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 89 mount view road stroud green london t/n MX211354…
17 March 2000
Legal mortgage
Delivered: 21 March 2000
Status: Satisfied on 8 February 2006
Persons entitled: Cyprus Popular Bank LTD
Description: Freehold property k/a 57 ferme park road hornsey in the…
26 July 1999
Legal charge
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a f/h 27 and 29 lennox road finsbury…
29 March 1999
Legal mortgage
Delivered: 10 April 1999
Status: Satisfied on 8 February 2006
Persons entitled: Cyprus Popular Bank Limited
Description: 11 hallam road london N15. With the benefit of all rights…
22 March 1999
Legal charge
Delivered: 27 March 1999
Status: Satisfied on 8 February 2006
Persons entitled: The Cyprus Popular Bank
Description: The leasehold property known as 581C, 583, 585 and 587…
22 March 1999
Debenture
Delivered: 27 March 1999
Status: Satisfied on 20 July 2010
Persons entitled: The Cyprus Popular Bank
Description: The leasehold property known as 581C, 583, 585 and 587…
17 March 1999
Legal charge
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 1, 2, 3 and 4 palace view newland road…
20 July 1998
Legal charge
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 42 44 46 48 50 high street hornsey london t/n EGL342275…
7 March 1997
Legal charge
Delivered: 21 March 1997
Status: Satisfied on 8 February 2006
Persons entitled: The Cyprus Popular Bank LTD
Description: All those f/h properties k/as 42 to 48 (even) and 50 high…
4 November 1996
Debenture
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 15 leswin road hackney london N16. Fixed and floating…
4 November 1996
Legal charge
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 15 leswin road hackney london N16 t/no ln 251983…
22 January 1996
Legal charge
Delivered: 3 February 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Various properties as listed. See the mortgage charge…
22 January 1996
Debenture
Delivered: 3 February 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…