STRATHMORE HOUSE (PLYMOUTH) LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 01273202
Status Active
Incorporation Date 13 August 1976
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
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 events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 6,666 . The most likely internet sites of STRATHMORE HOUSE (PLYMOUTH) LIMITED are www.strathmorehouseplymouth.co.uk, and www.strathmore-house-plymouth.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-nine years and two months. Strathmore House Plymouth Limited is a Private Limited Company. The company registration number is 01273202. Strathmore House Plymouth Limited has been working since 13 August 1976. The present status of the company is Active. The registered address of Strathmore House Plymouth Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £507.02k. It is £67.36k against last year. The cash in hand is £1.68k. It is £-1.75k against last year. And the total assets are £1059.28k, which is £-0.69k against last year. TSIRTSIPIS, Theocharis is a Director of the company. Secretary HAJIYIANNI, Katina has been resigned. Secretary HAJIYIANNI, Stella has been resigned. Director HAJIYIANNI, Andreas has been resigned. Director HAJIYIANNI, Christopher has been resigned. Director HAJIYIANNI, Costa has been resigned. Director HAJIYIANNI, Kaliopi has been resigned. Director HAJIYIANNI, Katina has been resigned. Director HAJIYIANNI, Marios has been resigned. Director SCOTT, Martyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


strathmore house (plymouth) Key Finiance

LIABILITIES £507.02k
+15%
CASH £1.68k
-51%
TOTAL ASSETS £1059.28k
-1%
All Financial Figures

Current Directors

Director
TSIRTSIPIS, Theocharis
Appointed Date: 28 February 2011
65 years old

Resigned Directors

Secretary
HAJIYIANNI, Katina
Resigned: 28 February 2011
Appointed Date: 31 January 1997

Secretary
HAJIYIANNI, Stella
Resigned: 31 January 1997

Director
HAJIYIANNI, Andreas
Resigned: 31 January 1997
93 years old

Director
HAJIYIANNI, Christopher
Resigned: 28 February 2011
Appointed Date: 31 January 1997
58 years old

Director
HAJIYIANNI, Costa
Resigned: 26 December 2000
Appointed Date: 31 January 1997
66 years old

Director
HAJIYIANNI, Kaliopi
Resigned: 28 February 2011
Appointed Date: 31 January 1997
70 years old

Director
HAJIYIANNI, Katina
Resigned: 28 February 2011
Appointed Date: 31 January 1997
74 years old

Director
HAJIYIANNI, Marios
Resigned: 28 February 2011
Appointed Date: 31 January 1997
64 years old

Director
SCOTT, Martyn
Resigned: 31 January 1997
67 years old

Persons With Significant Control

Mr Theocharis Tsirtsipis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

STRATHMORE HOUSE (PLYMOUTH) LIMITED Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 6,666

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,666

...
... and 90 more events
12 Feb 1988
Declaration of satisfaction of mortgage/charge

04 Jun 1987
Return made up to 31/12/86; full list of members

01 Dec 1986
Accounts for a small company made up to 30 November 1985

07 Jul 1986
Return made up to 31/12/85; full list of members

10 Aug 1978
Particulars of mortgage/charge

STRATHMORE HOUSE (PLYMOUTH) LIMITED Charges

4 August 2011
Debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: The strathmore hotel 13/19 elliot street the hoe by way of…
4 August 2011
Legal charge
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: The strathmore hotel 13/19 elliot street the hoe by way of…
20 January 1981
Mortgage
Delivered: 22 January 1981
Status: Satisfied on 4 August 2011
Persons entitled: Halls Oxford & West Brewery Company Limited.
Description: F/H- strathmore house hotel eliott street. The hoe…
7 August 1978
Legal mortgage
Delivered: 10 August 1978
Status: Satisfied on 4 August 2011
Persons entitled: National Westminster Bank PLC
Description: Strathmore hotel, elliott st, plymouth, devon t/n DN58117…