NAFGOLD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6LU

Company number 02171601
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 28 OAKFIELD ROAD, SOUTHGATE, LONDON, N14 6LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Director's details changed for George Ioannou on 8 September 2016. The most likely internet sites of NAFGOLD PROPERTIES LIMITED are www.nafgoldproperties.co.uk, and www.nafgold-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Nafgold Properties Limited is a Private Limited Company. The company registration number is 02171601. Nafgold Properties Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Nafgold Properties Limited is 28 Oakfield Road Southgate London N14 6lu. The company`s financial liabilities are £6.42k. It is £-19.29k against last year. The cash in hand is £2.55k. It is £-1.22k against last year. And the total assets are £84.88k, which is £-28.56k against last year. PAPANASTASIOU, Christalla is a Secretary of the company. GAVRIEL, George is a Director of the company. GAVRIEL, Yiannoula is a Director of the company. IOANNOU, Eva is a Director of the company. IOANNOU, George is a Director of the company. MICHAELIDES, Demetra is a Director of the company. PAPANASTASIOU, Antonis is a Director of the company. PAPANASTASIOU, Christalla is a Director of the company. Director IOANNOU, Marios has been resigned. The company operates in "Development of building projects".


nafgold properties Key Finiance

LIABILITIES £6.42k
-76%
CASH £2.55k
-33%
TOTAL ASSETS £84.88k
-26%
All Financial Figures

Current Directors


Director
GAVRIEL, George
Appointed Date: 04 November 1993
55 years old

Director
GAVRIEL, Yiannoula
Appointed Date: 04 November 1993
53 years old

Director
IOANNOU, Eva

89 years old

Director
IOANNOU, George
Appointed Date: 16 October 2003
91 years old

Director
MICHAELIDES, Demetra
Appointed Date: 04 November 1993
51 years old

Director

Director

Resigned Directors

Director
IOANNOU, Marios
Resigned: 13 December 2004
64 years old

NAFGOLD PROPERTIES LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Director's details changed for George Ioannou on 8 September 2016
18 Oct 2016
Director's details changed for Mrs Eva Ioannou on 8 September 2016
30 Aug 2016
Satisfaction of charge 13 in full
...
... and 108 more events
24 Dec 1987
Particulars of mortgage/charge

02 Dec 1987
New director appointed

18 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1987
Registered office changed on 18/11/87 from: 4 bishops avenue northwood middlesex HA6 3DG

30 Sep 1987
Incorporation

NAFGOLD PROPERTIES LIMITED Charges

25 May 2001
Legal charge
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 20 hercules street london N7 6AS fixed charge…
25 May 2001
Legal charge
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 25 hampden road london N8 fixed…
13 March 1997
Legal charge
Delivered: 14 March 1997
Status: Satisfied on 30 August 2016
Persons entitled: Bank of Cyprus (London ) Limited
Description: Flat 2 7 lampsbourne road london together with all…
6 June 1994
Legal charge
Delivered: 10 June 1994
Status: Satisfied on 30 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: 25 hampden road london N8.
8 March 1994
Legal charge
Delivered: 12 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat d, 122/124 blackstock road, london.
19 November 1992
Legal charge
Delivered: 23 November 1992
Status: Satisfied on 30 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H 20 hercules street london N7 t/n 407222.
28 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 30 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: 58 grand parade, london N4.
20 February 1992
Legal charge
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 grand parade, green lanes, london N4 title no. MX350636…
23 April 1991
Legal charge
Delivered: 9 May 1991
Status: Satisfied on 30 August 2016
Persons entitled: Barclays Bank PLC
Description: 11B saville street west, north shields, tyne and wear…
27 February 1989
Legal charge
Delivered: 6 March 1989
Status: Satisfied on 30 August 2016
Persons entitled: Barclays Bank PLC
Description: 105 streatham vale streatham, l/b of wandsworth, title no…
1 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 30 August 2016
Persons entitled: Barclays Bank PLC
Description: 177 wednesbury road pleck walsall west, midlands.
16 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 12 April 2001
Persons entitled: Barclays Bank PLC
Description: The littondale surgery, littondale together with the 2…
21 April 1988
Legal charge
Delivered: 3 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 grand parade haringey london title no. Ngl 356108.
21 December 1987
Legal charge
Delivered: 5 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, 2A, 4 rancorn road and 2 westbrook avenue, margate kent…
17 December 1987
Floating charge
Delivered: 24 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…