MILTOS PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4LY

Company number 00966375
Status Active
Incorporation Date 17 November 1969
Company Type Private Limited Company
Address 100 BOURNE HILL, PALMERS GREEN, LONDON, N13 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,000 . The most likely internet sites of MILTOS PROPERTIES LIMITED are www.miltosproperties.co.uk, and www.miltos-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-five years and eleven months. Miltos Properties Limited is a Private Limited Company. The company registration number is 00966375. Miltos Properties Limited has been working since 17 November 1969. The present status of the company is Active. The registered address of Miltos Properties Limited is 100 Bourne Hill Palmers Green London N13 4ly. The company`s financial liabilities are £284.59k. It is £8.16k against last year. The cash in hand is £342.71k. It is £-19.62k against last year. And the total assets are £345.14k, which is £-30.08k against last year. CHARALAMBOUS, Miltiades is a Secretary of the company. CHARALAMBOUS, Harithea is a Director of the company. CHARALAMBOUS, Miltiades is a Director of the company. The company operates in "Buying and selling of own real estate".


miltos properties Key Finiance

LIABILITIES £284.59k
+2%
CASH £342.71k
-6%
TOTAL ASSETS £345.14k
-9%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Miltiades Charalambous
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILTOS PROPERTIES LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

05 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000

...
... and 81 more events
11 Apr 1987
Return made up to 07/04/87; full list of members

16 Oct 1986
Full accounts made up to 31 December 1985

22 Aug 1986
Return made up to 30/04/86; full list of members

05 Aug 1986
Registered office changed on 05/08/86 from: 103 seven sisters road london N7 7QJ

23 May 1986
Company name changed C.& D.dresses LIMITED\certificate issued on 23/05/86

MILTOS PROPERTIES LIMITED Charges

3 December 2007
Mortgage
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75 brunswick park road new southgate london.
14 March 2003
Floating charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All undertaking and assets.
14 March 2003
Floating charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Woolwich Plca
Description: All undertaking and assets.
14 March 2003
Mortgage
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 113 chaseway southgate london N14 5DY.
14 March 2003
Mortgage
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 34 the vale oakwood park london N14 6HP.
21 May 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 23 January 2008
Persons entitled: Bank of Cyprus (London) LTD
Description: 55 sylvan avenue london N22 together with all buildings and…
7 August 1998
Legal charge
Delivered: 22 August 1998
Status: Satisfied on 23 January 2008
Persons entitled: Bank of Cyprus (London) Limited
Description: 68 upsdell avenue palmers green london M13 together with…
4 September 1992
Mortgage
Delivered: 8 September 1992
Status: Satisfied on 23 January 2008
Persons entitled: Bank of Cyprus (London) LTD
Description: 32 ewart grove,wood green,london N22.
2 June 1989
Legal charge
Delivered: 13 June 1989
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: 113, chase way, l/b of barnet.
29 January 1988
Legal charge
Delivered: 4 February 1988
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: 61, the vale, southgate, l/b of enfield. Title no. Mx 51512.
22 July 1987
Legal charge
Delivered: 31 July 1987
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: 34 the vale, london borough of enfield t/n mx 136068.
29 September 1980
Legal charge
Delivered: 7 October 1980
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: F/H 232 hornsey road N.7 london borough of islington.
6 November 1979
Legal charge
Delivered: 12 November 1979
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: 55 stroud green, N.4. london borough of islington, title no…