PEDOULAS ESTATES LIMITED

Hellopages » Greater London » Enfield » N14 7DJ

Company number 01905586
Status Active
Incorporation Date 16 April 1985
Company Type Private Limited Company
Address 1 CANNON HILL, LONDON, N14 7DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Amended total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 13 July 2016 with updates; Director's details changed for Mr Neophytos Tsangarides on 12 July 2016. The most likely internet sites of PEDOULAS ESTATES LIMITED are www.pedoulasestates.co.uk, and www.pedoulas-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Pedoulas Estates Limited is a Private Limited Company. The company registration number is 01905586. Pedoulas Estates Limited has been working since 16 April 1985. The present status of the company is Active. The registered address of Pedoulas Estates Limited is 1 Cannon Hill London N14 7dj. . TSANGARIDES, Stavroula Loula is a Secretary of the company. STAVRINOU, Lara is a Director of the company. TSANGARIDES, Neophytos is a Director of the company. TSANGARIDES, Stavroula Loula is a Director of the company. Director TSANGARIDES, Loucas has been resigned. Director TSANGARIDES, Loucas has been resigned. The company operates in "Development of building projects".


Current Directors


Director
STAVRINOU, Lara
Appointed Date: 23 March 1998
53 years old

Director
TSANGARIDES, Neophytos
Appointed Date: 01 December 2005
43 years old

Director

Resigned Directors

Director
TSANGARIDES, Loucas
Resigned: 10 April 2013
Appointed Date: 09 July 2001
87 years old

Director
TSANGARIDES, Loucas
Resigned: 23 March 1998
87 years old

Persons With Significant Control

Mrs Stavroula Loula Tsangarides
Notified on: 12 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PEDOULAS ESTATES LIMITED Events

24 Feb 2017
Amended total exemption small company accounts made up to 30 September 2015
23 Aug 2016
Confirmation statement made on 13 July 2016 with updates
23 Aug 2016
Director's details changed for Mr Neophytos Tsangarides on 12 July 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
...
... and 114 more events
10 Feb 1988
Return made up to 05/01/88; full list of members

26 Mar 1987
Return made up to 24/10/86; full list of members

27 Jan 1987
Full accounts made up to 31 March 1986

02 Sep 1986
Particulars of mortgage/charge

16 Apr 1985
Incorporation

PEDOULAS ESTATES LIMITED Charges

31 July 2015
Charge code 0190 5586 0025
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 July 2015
Charge code 0190 5586 0024
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 79/81 chase side, southgate, also known as 79-81 chase side…
11 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 8 July 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 22 forestdale road london t/n…
11 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 79/81 chase side, london…
11 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 9 the broadway, london t/n…
11 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 23 green hill parade, london t/n…
7 February 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 8 July 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 382 green lanes palmers green…
7 February 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 90, 92 and 94 west green road…
31 January 2000
Legal charge
Delivered: 3 February 2000
Status: Satisfied on 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as 1 eastern road wood green…
10 December 1999
Legal charge
Delivered: 14 December 1999
Status: Satisfied on 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/a 96 and 98 myddleton…
30 June 1999
Deed of substitution supplemental to a legal mortgage dated 29 january 1986
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: 31 forestdale southgate london. With the benefit of all…
30 June 1999
Deed of substitution supplemental to a legal mortgage dated 26 march 1993
Delivered: 3 July 1999
Status: Satisfied on 16 November 2002
Persons entitled: Hsbc Investment Bank PLC
Description: 79/81 chase side southgate london. With the benefit of all…
30 June 1999
Deed of substitution supplemental to a legal mortgage dated 27 february 1986
Delivered: 3 July 1999
Status: Satisfied on 16 November 2002
Persons entitled: Hsbc Investment Bank PLC
Description: 22 forestdale southgate london. With the benefit of all…
30 June 1999
Deed of substitution supplemental to a legal mortgage dated 12 august 1996
Delivered: 3 July 1999
Status: Satisfied on 16 November 2002
Persons entitled: Hsbc Investment Bank PLC
Description: 9 the broadway & 9 tudor way southgate london. With the…
2 March 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied on 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage all l/h land k/a 96 and 98 myddleton road…
4 August 1997
Debenture
Delivered: 12 August 1997
Status: Satisfied on 25 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1996
Legal mortgage
Delivered: 19 August 1996
Status: Satisfied on 16 November 2002
Persons entitled: Midland Bank PLC
Description: 9 broadway and 9 tudor way southgate and the benefit of all…
5 April 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 16 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a 382 green lanes, palmers green…
26 March 1993
Legal charge
Delivered: 13 April 1993
Status: Satisfied on 16 November 2002
Persons entitled: Midland Bank PLC
Description: 79/81 chase side, southgate, london.
7 January 1993
Legal charge
Delivered: 20 January 1993
Status: Satisfied on 16 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/a 90,92,94 west green…
23 November 1988
Legal charge
Delivered: 30 November 1988
Status: Satisfied on 16 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 townsend avenue london N14 fixed charge over all movable…
26 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 16 November 2002
Persons entitled: Midland Bank PLC
Description: 22 forestdale, southgate london N14.
7 April 1986
Legal charge
Delivered: 24 April 1986
Status: Satisfied on 16 November 2002
Persons entitled: Midland Bank PLC
Description: 31 forestdale southgate london N14.
27 February 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 16 November 2002
Persons entitled: Midland Bank PLC
Description: 22 forestdale london.
29 January 1986
Legal charge
Delivered: 19 February 1986
Status: Satisfied on 16 November 2002
Persons entitled: Midland Bank PLC
Description: 31 forestdale, southgate, london N14.