EURO-CYP HOLIDAYS LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 0SD

Company number 02271758
Status Active
Incorporation Date 28 June 1988
Company Type Private Limited Company
Address FLAT 6 646 GREEN LANES, HORNSEY, LONDON, N8 0SD
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-29 GBP 30,000 . The most likely internet sites of EURO-CYP HOLIDAYS LIMITED are www.eurocypholidays.co.uk, and www.euro-cyp-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Battersea Park Rail Station is 7.8 miles; to Balham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Cyp Holidays Limited is a Private Limited Company. The company registration number is 02271758. Euro Cyp Holidays Limited has been working since 28 June 1988. The present status of the company is Active. The registered address of Euro Cyp Holidays Limited is Flat 6 646 Green Lanes Hornsey London N8 0sd. The company`s financial liabilities are £15.5k. It is £0k against last year. . LYMBOURIS, Aetios is a Director of the company. Secretary CONSTANTINOU, Theodora has been resigned. Director CONSTANTINOU, Erena has been resigned. Director CONSTANTINOU, Paraskevas has been resigned. The company operates in "Travel agency activities".


euro-cyp holidays Key Finiance

LIABILITIES £15.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LYMBOURIS, Aetios
Appointed Date: 31 October 2004
78 years old

Resigned Directors

Secretary
CONSTANTINOU, Theodora
Resigned: 05 December 2008

Director
CONSTANTINOU, Erena
Resigned: 31 October 2004
Appointed Date: 20 September 2003
45 years old

Director
CONSTANTINOU, Paraskevas
Resigned: 24 September 2003
74 years old

Persons With Significant Control

Mr Aetios Lymbouris
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - 75% or more

EURO-CYP HOLIDAYS LIMITED Events

23 Feb 2017
Confirmation statement made on 22 December 2016 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30,000

13 Oct 2015
Accounts for a dormant company made up to 31 March 2015
25 Feb 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 30,000

...
... and 83 more events
25 Jan 1989
Wd 04/01/89 ad 15/12/88--------- £ si 19998@1=19998 £ ic 2/20000

12 Jan 1989
£ nc 10000/50000

28 Jul 1988
Registered office changed on 28/07/88 from: 4 bishops avenue northwood middlesex HA6 3DG

28 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1988
Incorporation

EURO-CYP HOLIDAYS LIMITED Charges

6 August 2008
Debenture deed
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2004
Debenture
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: Fixed and floating charges over the undertaking and all…
7 May 1993
Mortgage debenture
Delivered: 20 May 1993
Status: Satisfied on 11 January 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 April 1993
Charge over credit balances
Delivered: 5 May 1993
Status: Satisfied on 3 July 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £12,000.00 together with interest accrued now or…
27 April 1993
Charge over credit balances
Delivered: 5 May 1993
Status: Satisfied on 3 July 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £12,000 together with interest accrued now or to…