EUROPRIDE UK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N18 1SW

Company number 06984326
Status Active
Incorporation Date 7 August 2009
Company Type Private Limited Company
Address SABRE HOUSE, 1 SHAFTESBURY ROAD, LONDON, UNITED KINGDOM, N18 1SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 069843260036, created on 14 March 2017; Registration of charge 069843260037, created on 14 March 2017; Registration of charge 069843260035, created on 20 February 2017. The most likely internet sites of EUROPRIDE UK INVESTMENTS LIMITED are www.europrideukinvestments.co.uk, and www.europride-uk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Europride Uk Investments Limited is a Private Limited Company. The company registration number is 06984326. Europride Uk Investments Limited has been working since 07 August 2009. The present status of the company is Active. The registered address of Europride Uk Investments Limited is Sabre House 1 Shaftesbury Road London United Kingdom N18 1sw. . AGATHOKLEOUS, Christiana is a Secretary of the company. AGATHOKLEOUS, Fedon is a Director of the company. XENI, Ivoulla is a Director of the company. XENI, Sotiris is a Director of the company. Secretary XENI, Sotiris has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AGATHOKLEOUS, Christiana
Appointed Date: 01 July 2010

Director
AGATHOKLEOUS, Fedon
Appointed Date: 07 August 2009
67 years old

Director
XENI, Ivoulla
Appointed Date: 10 May 2010
71 years old

Director
XENI, Sotiris
Appointed Date: 07 August 2009
53 years old

Resigned Directors

Secretary
XENI, Sotiris
Resigned: 01 July 2010
Appointed Date: 07 August 2009

EUROPRIDE UK INVESTMENTS LIMITED Events

20 Mar 2017
Registration of charge 069843260036, created on 14 March 2017
20 Mar 2017
Registration of charge 069843260037, created on 14 March 2017
21 Feb 2017
Registration of charge 069843260035, created on 20 February 2017
02 Sep 2016
Satisfaction of charge 13 in full
16 Aug 2016
Auditor's resignation
...
... and 70 more events
18 Jun 2010
Particulars of a mortgage or charge / charge no: 7
18 Jun 2010
Particulars of a mortgage or charge / charge no: 6
21 May 2010
Appointment of Mrs Ivoulla Xeni as a director
21 Apr 2010
Current accounting period shortened from 31 August 2010 to 31 July 2010
07 Aug 2009
Incorporation

EUROPRIDE UK INVESTMENTS LIMITED Charges

14 March 2017
Charge code 0698 4326 0037
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold properties 73 cherrywood lane morden SM4 4HD…
14 March 2017
Charge code 0698 4326 0036
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold property known as unit 7, 10 centre, lea…
20 February 2017
Charge code 0698 4326 0035
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 169 red lion road, surbiton…
29 July 2016
Charge code 0698 4326 0034
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 27 hanson street, london…
10 June 2016
Charge code 0698 4326 0033
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 28 appledore crescent. Sidcup. DA14 6RQ…
21 February 2014
Charge code 0698 4326 0032
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 41 days lane, sidcup, kent, DA15…
31 January 2014
Charge code 0698 4326 0031
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 21 lamorbey close, sidcup, kent…
22 July 2013
Charge code 0698 4326 0030
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 85 crombie road, sidcup…
8 February 2013
Legal charge
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a boisdale 2A elm road sidcup kent including…
21 August 2012
Legal charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 239 bexley road eltham london including…
14 May 2012
Deed of legal charge
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H 174 halfway street, sidcup, kent; including all…
6 February 2012
Deed of legal charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 2 lamorbey close,sidcup, kent including…
21 December 2011
Legal charge
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: L/H land being flat 3, 19 queen anne avenue, bromley t/no…
29 November 2011
Legal charge
Delivered: 5 December 2011
Status: Satisfied on 12 January 2012
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 163 mostyn road london t/no SY107333 assignment all rents…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H land being 36 walpole road bromley t/no SGL110195. By…
15 April 2011
Deed of assignment of rental income
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rents, any income arising in respect of any rental or other…
15 April 2011
Deed of assignment of rental income
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rents, any income arising in respect of any rental or other…
15 April 2011
Deed of assignment of rental income
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rents, any income arising in respect of any rental or other…
15 April 2011
Deed of assignment of rental income
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rents, any income arising in respect of any rental or other…
15 April 2011
Legal and general charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 73 cherrywood lane morden , other property, uncalled…
15 April 2011
Legal and general charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 53A marlow road london , other property, uncalled capital…
15 April 2011
Legal and general charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 38 embleton road, london, other property, uncalled capital…
15 April 2011
Legal and general charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 28 gloucester avenue, sidcup , other property, uncalled…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 2 September 2016
Persons entitled: Santander UK PLC
Description: F/H 27 hanson street london t/n 269477, l/h flat 1, 27…
16 December 2010
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: By way of floating charge the whole of its undertaking and…
16 December 2010
Mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 113 maycross avenue morden surrey.
16 December 2010
Mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 21 rosebery avenue sidcup kent.
16 December 2010
Mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 53 hayden court lennox road london.
8 July 2010
Legal and general charge
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 7 the io centre new ford road waltham cross broxbourne…
28 May 2010
Debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 6 blytheswood place, london. 14 blytheswood plaec, london…
28 May 2010
Mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 33 foxbury road, bromley, kent.
28 May 2010
Mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 23 garlands road, redhill, surrey.
28 May 2010
Mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 52 neuchatel road, london.
28 May 2010
Mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Flat 2, 16 darlastan road, london.
28 May 2010
Mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 63A rusholme road, london.
28 May 2010
Mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 14 blytheswood place, london.
28 May 2010
Mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 6 blytheswood place, london.