OURRIS RESIDENTIAL HOMES LIMITED
ANASTASIA LODGE LIMITED

Hellopages » Greater London » Enfield » N13 4XS

Company number 03864175
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address 283 GREEN LANES, LONDON, N13 4XS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of OURRIS RESIDENTIAL HOMES LIMITED are www.ourrisresidentialhomes.co.uk, and www.ourris-residential-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Ourris Residential Homes Limited is a Private Limited Company. The company registration number is 03864175. Ourris Residential Homes Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Ourris Residential Homes Limited is 283 Green Lanes London N13 4xs. . OURRIS, Anastasia is a Secretary of the company. OURRIS, Melis Antonis is a Director of the company. Secretary ACE SECRETARIES LIMITED has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
OURRIS, Anastasia
Appointed Date: 25 October 1999

Director
OURRIS, Melis Antonis
Appointed Date: 25 October 1999
78 years old

Resigned Directors

Secretary
ACE SECRETARIES LIMITED
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Director
ACE REGISTRARS LIMITED
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Persons With Significant Control

Anastasia Ourris
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Melis Ourris
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OURRIS RESIDENTIAL HOMES LIMITED Events

25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
08 Nov 1999
New director appointed
08 Nov 1999
New secretary appointed
08 Nov 1999
Registered office changed on 08/11/99 from: 869 high road london N12 8QA
01 Nov 1999
Company name changed anastasia lodge LIMITED\certificate issued on 02/11/99
25 Oct 1999
Incorporation

OURRIS RESIDENTIAL HOMES LIMITED Charges

12 September 2011
Guarantee & debenture
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 12 14 and 14A arundel gardens winchmore…
14 October 2008
Debenture
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 17 September 2011
Persons entitled: Bank of Cyprus (London) Limited
Description: 14 arundel gardens and 14 and 14A arundel gardens and…
10 July 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 17 September 2011
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 143 caterhatch lane enfield EN1 4JY l/b…
2 February 2001
Legal charge
Delivered: 14 February 2001
Status: Satisfied on 17 September 2011
Persons entitled: Bank of Cyprus (London) LTD
Description: F/H property k/a 10 arundel gardens winchmore hill london…
2 February 2001
Legal charge
Delivered: 14 February 2001
Status: Satisfied on 17 September 2011
Persons entitled: Bank of Cyprus (London) LTD
Description: F/H property k/a 12 arundel gardens winchmore hill london…