ALLGRIT BUILDERS LIMITED

Hellopages » Greater London » Haringey » N4 1PY
Company number 01058227
Status Active
Incorporation Date 15 June 1972
Company Type Private Limited Company
Address 3 VALE GROVE, LONDON, N4 1PY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of ALLGRIT BUILDERS LIMITED are www.allgritbuilders.co.uk, and www.allgrit-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Barbican Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Battersea Park Rail Station is 7.2 miles; to Balham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allgrit Builders Limited is a Private Limited Company. The company registration number is 01058227. Allgrit Builders Limited has been working since 15 June 1972. The present status of the company is Active. The registered address of Allgrit Builders Limited is 3 Vale Grove London N4 1py. . GEORGIOU, Harris is a Secretary of the company. KYPRIANOU, Simon is a Director of the company. Secretary FOSTER, Clint Anthony has been resigned. Secretary KYPRIANOU, Marina has been resigned. Secretary POUROS, Sotira has been resigned. Secretary YIANNAKAS, Eve has been resigned. Director KYPRIANOU, Marina has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GEORGIOU, Harris
Appointed Date: 28 September 1999

Director
KYPRIANOU, Simon

92 years old

Resigned Directors

Secretary
FOSTER, Clint Anthony
Resigned: 27 February 1998
Appointed Date: 28 July 1997

Secretary
KYPRIANOU, Marina
Resigned: 22 May 1996

Secretary
POUROS, Sotira
Resigned: 28 September 1999
Appointed Date: 02 March 1998

Secretary
YIANNAKAS, Eve
Resigned: 25 June 1997
Appointed Date: 22 May 1996

Director
KYPRIANOU, Marina
Resigned: 22 May 1996
86 years old

Persons With Significant Control

Mr Simon Kyprianou
Notified on: 1 January 2017
92 years old
Nature of control: Ownership of shares – 75% or more

ALLGRIT BUILDERS LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 July 2016
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 July 2015
02 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 75 more events
31 Jan 1987
Full accounts made up to 31 July 1985

03 May 1986
Return made up to 31/12/85; full list of members

03 May 1986
Return made up to 31/12/85; full list of members

03 May 1986
Return made up to 27/01/86; full list of members

03 May 1986
Return made up to 27/01/86; full list of members

ALLGRIT BUILDERS LIMITED Charges

5 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 torrington park london.
14 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 1997
First legal charge
Delivered: 19 April 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: L/H property situated and k/a 40 torrington park, london…
18 April 1997
First legal charge
Delivered: 19 April 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: F/H property situated and k/a land lying to the north of…
4 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 38 torrington park finchley t/no ngl 459013…
24 September 1985
Legal mortgage
Delivered: 27 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of torrington park l/b of barnet…
20 January 1984
Legal mortgage
Delivered: 8 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 leinster square london W2. Title no. Ln 176247 and/or the…
24 July 1972
Legal mortgage
Delivered: 28 July 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 6 brownlow road, london. N.11.. floating charge over all…