AHS PROPERTIES LTD
LONDON

Hellopages » Greater London » Haringey » N8 0JP

Company number 04908036
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address 6 HORNSEY PARK ROAD, LONDON, N8 0JP
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 forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of AHS PROPERTIES LTD are www.ahsproperties.co.uk, and www.ahs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Brondesbury Park Rail Station is 5.5 miles; to Battersea Park Rail Station is 8 miles; to Barnes Bridge Rail Station is 10.2 miles; to Balham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ahs Properties Ltd is a Private Limited Company. The company registration number is 04908036. Ahs Properties Ltd has been working since 23 September 2003. The present status of the company is Active. The registered address of Ahs Properties Ltd is 6 Hornsey Park Road London N8 0jp. . ANTONIADES, Andreas is a Secretary of the company. ANTONIADES, Andreas Stavrou is a Director of the company. Secretary IKRAM, Hamad has been resigned. Secretary PANTELLY, Paul has been resigned. Secretary QU, Jing has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANTONIADES, Andreas
Appointed Date: 23 September 2013

Director
ANTONIADES, Andreas Stavrou
Appointed Date: 26 September 2003
84 years old

Resigned Directors

Secretary
IKRAM, Hamad
Resigned: 23 September 2013
Appointed Date: 20 July 2007

Secretary
PANTELLY, Paul
Resigned: 20 July 2007
Appointed Date: 14 October 2005

Secretary
QU, Jing
Resigned: 14 October 2005
Appointed Date: 26 September 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 September 2003
Appointed Date: 23 September 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Mr Andreas Stavrou Antoniades
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

AHS PROPERTIES LTD Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 10 September 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 31 March 2015
07 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 38 more events
03 Oct 2003
Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100
03 Oct 2003
New secretary appointed
26 Sep 2003
Secretary resigned
26 Sep 2003
Director resigned
23 Sep 2003
Incorporation

AHS PROPERTIES LTD Charges

15 July 2005
Mortgage debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 12 truro road and 14 truro road and land at rear and 24…
15 July 2005
Legal mortgage
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 12 truro road and 14 truro road and land…
13 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 24 truro road london N22 t/n MX95587…
13 January 2004
Debenture
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Legal charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 12 and 14 truro roads wood green…
9 December 2003
Debenture
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…