Company number 06148014
Status Active
Incorporation Date 9 March 2007
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-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 1
. The most likely internet sites of LAMBROU PROPERTIES LIMITED are www.lambrouproperties.co.uk, and www.lambrou-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Lambrou Properties Limited is a Private Limited Company.
The company registration number is 06148014. Lambrou Properties Limited has been working since 09 March 2007.
The present status of the company is Active. The registered address of Lambrou Properties Limited is Solar House 282 Chase Road London N14 6nz. . LAMBROU, Fedos is a Secretary of the company. LAMBROU, Andreas is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
QA REGISTRARS LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007
Director
QA NOMINEES LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007
Persons With Significant Control
Mr Andreas Lambrou
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more
LAMBROU PROPERTIES LIMITED Events
21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
...
... and 42 more events
12 Apr 2007
New director appointed
14 Mar 2007
Registered office changed on 14/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
14 Mar 2007
Director resigned
14 Mar 2007
Secretary resigned
09 Mar 2007
Incorporation
23 February 2015
Charge code 0614 8014 0014
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 64 wightman road hornsey t/no.MX266665: 19 milton road…
23 February 2015
Charge code 0614 8014 0013
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H 12 denton road london t/no.AGL116270…
23 February 2015
Charge code 0614 8014 0012
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H 19 milton road london t/no.NGL418017…
23 February 2015
Charge code 0614 8014 0011
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H 64 wightman road london t/no.MX266665…
23 February 2015
Charge code 0614 8014 0010
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H 118 playford road london t/no.NGL729370…
23 February 2015
Charge code 0614 8014 0009
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H 147 silver street london t/no.NGL169953…
23 February 2015
Charge code 0614 8014 0008
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H 270-272 firs lane london t/no.MX102223…
17 December 2007
Legal charge
Delivered: 4 January 2008
Status: Satisfied
on 28 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 270 firs lane london. By way of fixed charge the benefit of…
31 July 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied
on 28 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 milton road, tottenham, london. By way of fixed charge…
27 July 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied
on 28 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 118, playford road, london. By way of fixed charge the…
11 July 2007
Legal charge
Delivered: 1 August 2007
Status: Satisfied
on 28 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 147 silver street edmonton london. By way of fixed charge…
19 June 2007
Legal charge
Delivered: 2 July 2007
Status: Satisfied
on 28 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 wightman road london. By way of fixed charge the benefit…
15 May 2007
Legal charge
Delivered: 4 June 2007
Status: Satisfied
on 28 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 denton road, london t/no AGL116270. By way of fixed…
11 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied
on 28 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…