NAYRA INVESTMENTS LIMITED

Hellopages » Greater London » Hackney » N4 2PQ

Company number 00574608
Status Active
Incorporation Date 22 November 1956
Company Type Private Limited Company
Address 392-394 SEVEN SISTERS ROAD, LONDON, N4 2PQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 50,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NAYRA INVESTMENTS LIMITED are www.nayrainvestments.co.uk, and www.nayra-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. The distance to to Brondesbury Park Rail Station is 5.2 miles; to Battersea Park Rail Station is 6.6 miles; to Balham Rail Station is 9 miles; to Beckenham Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nayra Investments Limited is a Private Limited Company. The company registration number is 00574608. Nayra Investments Limited has been working since 22 November 1956. The present status of the company is Active. The registered address of Nayra Investments Limited is 392 394 Seven Sisters Road London N4 2pq. The company`s financial liabilities are £24.37k. It is £10.35k against last year. The cash in hand is £13.47k. It is £-32.58k against last year. And the total assets are £19.67k, which is £-27.58k against last year. SALMON, Janis Susan is a Secretary of the company. CHRISTODULIDES, Catherine Louise is a Director of the company. SALMON, Daniel Thomas is a Director of the company. SALMON, Janis Susan is a Director of the company. Director SALMON, William Thomas has been resigned. The company operates in "Hotels and similar accommodation".


nayra investments Key Finiance

LIABILITIES £24.37k
+73%
CASH £13.47k
-71%
TOTAL ASSETS £19.67k
-59%
All Financial Figures

Current Directors


Director
CHRISTODULIDES, Catherine Louise
Appointed Date: 23 September 2004
52 years old

Director
SALMON, Daniel Thomas
Appointed Date: 23 September 2004
54 years old

Director
SALMON, Janis Susan

79 years old

Resigned Directors

Director
SALMON, William Thomas
Resigned: 21 August 2004
85 years old

NAYRA INVESTMENTS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000

03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
28 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50,000

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
01 Aug 1983
Annual return made up to 27/12/82
01 Aug 1983
Accounts made up to 30 June 1981
02 Mar 1981
Annual return made up to 11/03/81
22 Nov 1956
Certificate of incorporation
22 Nov 1956
Incorporation

NAYRA INVESTMENTS LIMITED Charges

8 August 2012
Debenture
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Printcourt Limited
Description: Fixed and floating charge over the undertaking and all…
8 August 2012
Deed of legal mortgage
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Printcourt Limited
Description: 392-394 seven sisters road finsbury park london fixed…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 22 August 2012
Persons entitled: Midland Bank PLC
Description: 394 seven sisters road finsbury park london N4 (freehold)…
24 December 1996
Legal mortgage
Delivered: 8 January 1997
Status: Satisfied on 14 August 2012
Persons entitled: Midland Bank PLC
Description: 392 seven sisters road finmsbury park london N4 with the…
11 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 22 August 2012
Persons entitled: Midland Bank PLC
Description: F/H 394 seven sisters road stoke newington title no. Ln…
11 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 22 August 2012
Persons entitled: Midland Bank PLC
Description: F/H 392 seven sisters road stoke newington title no. Ln…
29 January 1957
Charge
Delivered: 4 February 1957
Status: Satisfied on 22 August 2012
Persons entitled: Westminster Bank LTD
Description: Manor court 390 seven sisters road london, N.4. title ln…