NEOPHYTOU PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6HF
Company number 01555098
Status Active
Incorporation Date 7 April 1981
Company Type Private Limited Company
Address C CHARIDEMOU & CO, BLOCK A SOUTHGATE OFFICE VILLAGE 284 CHASE ROAD, SOUTHGATE, LONDON, N14 6HF
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 one hundred and thirty-five events have happened. The last three records are Registration of charge 015550980031, created on 4 October 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of NEOPHYTOU PROPERTY INVESTMENTS LIMITED are www.neophytoupropertyinvestments.co.uk, and www.neophytou-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Neophytou Property Investments Limited is a Private Limited Company. The company registration number is 01555098. Neophytou Property Investments Limited has been working since 07 April 1981. The present status of the company is Active. The registered address of Neophytou Property Investments Limited is C Charidemou Co Block A Southgate Office Village 284 Chase Road Southgate London N14 6hf. The company`s financial liabilities are £514.16k. It is £400.87k against last year. The cash in hand is £56.25k. It is £-190.76k against last year. And the total assets are £79.83k, which is £-193.53k against last year. NEOPHYTOU, Spyroulla is a Secretary of the company. NEOPHYTOU, Aristodemos Andreas is a Director of the company. NEOPHYTOU, Spyroulla is a Director of the company. Secretary NEOPHYTOU, Andreas Aristodemos has been resigned. Director NEOPHYTOU, Andreas has been resigned. Director NEOPHYTOU, Neophytos has been resigned. The company operates in "Other letting and operating of own or leased real estate".


neophytou property investments Key Finiance

LIABILITIES £514.16k
+353%
CASH £56.25k
-78%
TOTAL ASSETS £79.83k
-71%
All Financial Figures

Current Directors

Secretary
NEOPHYTOU, Spyroulla
Appointed Date: 17 June 2002

Director

Director
NEOPHYTOU, Spyroulla
Appointed Date: 08 November 2004
60 years old

Resigned Directors

Secretary
NEOPHYTOU, Andreas Aristodemos
Resigned: 17 June 2002

Director
NEOPHYTOU, Andreas
Resigned: 17 June 2002
92 years old

Director
NEOPHYTOU, Neophytos
Resigned: 31 December 1992
70 years old

Persons With Significant Control

Mr Aristodemos Andreas Neophytou
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEOPHYTOU PROPERTY INVESTMENTS LIMITED Events

18 Oct 2016
Registration of charge 015550980031, created on 4 October 2016
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
14 Sep 2016
Sub-division of shares on 18 July 2016
18 Aug 2016
Change of share class name or designation
...
... and 125 more events
23 May 1986
Secretary resigned;new secretary appointed

07 May 1986
Full accounts made up to 31 March 1985

07 May 1986
Return made up to 02/05/86; full list of members

20 Mar 1984
Accounts made up to 31 March 1983
07 Apr 1981
Incorporation

NEOPHYTOU PROPERTY INVESTMENTS LIMITED Charges

4 October 2016
Charge code 0155 5098 0031
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 348B green lanes london…
24 April 2014
Charge code 0155 5098 0029
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 4 tennyson road london…
24 April 2014
Charge code 0155 5098 0028
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
1 March 2012
Legal charge
Delivered: 7 March 2012
Status: Satisfied on 19 May 2014
Persons entitled: Close Brothers Limited
Description: F/H property k/a land and buildings on the south side of…
10 December 2004
Charge deed
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a sheepwood, the ridgeway, mill hill, london…
30 June 2004
Charge deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the properties being 368 hornsey…
11 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 brookside gardens, enfield.
14 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 368 hornsey road london fixed charge all buildings and…
14 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57 lincoln crescent london fixed charge all buildings and…
14 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 falmer road london fixed charge all buildings and other…
14 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 356 hornsey road london fixed charge all buildings and…
13 August 2001
Debenture
Delivered: 16 August 2001
Status: Satisfied on 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 December 2000
Legal charge
Delivered: 9 December 2000
Status: Satisfied on 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 57 lincoln crescent bush hill park enfield. By…
31 October 2000
Legal charge
Delivered: 2 November 2000
Status: Satisfied on 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 356/368 hornsey road islington greater…
13 October 2000
Legal charge
Delivered: 14 October 2000
Status: Satisfied on 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 27 falmer road enfield. By…
6 October 2000
Debenture
Delivered: 10 October 2000
Status: Satisfied on 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: 8 dresden road islington london t/n ln 158444.
5 May 1994
Debenture
Delivered: 10 May 1994
Status: Satisfied on 26 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1993
Mortgage deed
Delivered: 18 March 1993
Status: Satisfied on 26 September 2000
Persons entitled: Commercial Bank of London
Description: 22 bracey street, london N4.
9 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 16 September 2000
Persons entitled: Barclays Bank PLC
Description: 368 hornsey road l/b of islington title no ngl 238486.
9 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 16 September 2000
Persons entitled: Barclays Bank PLC
Description: 356 hornsey road l/b of islington title no. Ngl 286312.
30 June 1986
Legal mortgage
Delivered: 2 July 1986
Status: Satisfied on 24 June 1992
Persons entitled: National Westminster Bank PLC
Description: Two pieces of land fronting onto bracey street, islington…
30 April 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 1 November 1989
Persons entitled: Barclays Bank PLC
Description: 8 dresden road, islington london title no ln 158444.
16 October 1985
Legal charge
Delivered: 16 October 1985
Status: Satisfied on 24 June 1992
Persons entitled: National Westminster Bank PLC
Description: 22 bracey street london N4. Floating charge over all…
14 October 1985
Mortgage
Delivered: 15 October 1985
Status: Satisfied on 24 June 1992
Persons entitled: National Westminster Bank PLC
Description: 30 bracey street holloway, london N4.. Floating charge over…
14 October 1985
Mortgage
Delivered: 15 October 1985
Status: Satisfied on 24 June 1992
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 22-32 bracey street, london N4.. Floating…
26 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 26 September 2000
Persons entitled: Barclays Bank PLC
Description: 24 bracey street islington london title no ngl 456872.
3 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied on 24 June 1992
Persons entitled: The Commercial Bank of the Near East PLC
Description: 356 & 368 hornsey road london n 19 and/or the proceeds of…
1 June 1982
Legal charge
Delivered: 16 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 368 hornsey road, london title no ngl 238486. floating…
1 June 1982
Legal charge
Delivered: 16 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 356 hornsey road, london N19. Title no: ngl 286312…