LETS BUY LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 9BJ

Company number 02614922
Status Active
Incorporation Date 28 May 1991
Company Type Private Limited Company
Address 137 TOTTENHAM LANE, LONDON, N8 9BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 50 ; Appointment of Mr George Christou Michaelides as a director on 28 April 2016. The most likely internet sites of LETS BUY LIMITED are www.letsbuy.co.uk, and www.lets-buy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 7.4 miles; to Barnes Bridge Rail Station is 9.6 miles; to Balham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lets Buy Limited is a Private Limited Company. The company registration number is 02614922. Lets Buy Limited has been working since 28 May 1991. The present status of the company is Active. The registered address of Lets Buy Limited is 137 Tottenham Lane London N8 9bj. . MICHAELIDES, George Christou is a Director of the company. MICHAELIDES, Lakis is a Director of the company. MICHAELIDES, Panayiota Georgiou is a Director of the company. Secretary ECONOMOU, Katerina has been resigned. Secretary MICHAELIDES, Panayiota Georgiou has been resigned. Secretary YIANNAKAS, Apostolos Michael has been resigned. Director MICHAELIDES, Lakis has been resigned. Director MICHAELIDES, Panayiota has been resigned. Director YIANNAKAS, Apostolos Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MICHAELIDES, George Christou
Appointed Date: 28 April 2016
94 years old

Director
MICHAELIDES, Lakis
Appointed Date: 02 May 2003
61 years old

Director
MICHAELIDES, Panayiota Georgiou
Appointed Date: 28 April 2016
92 years old

Resigned Directors

Secretary
ECONOMOU, Katerina
Resigned: 27 March 2003

Secretary
MICHAELIDES, Panayiota Georgiou
Resigned: 05 April 2013
Appointed Date: 27 May 2008

Secretary
YIANNAKAS, Apostolos Michael
Resigned: 27 May 2008
Appointed Date: 27 March 2003

Director
MICHAELIDES, Lakis
Resigned: 01 June 1994
61 years old

Director
MICHAELIDES, Panayiota
Resigned: 06 May 2003
Appointed Date: 01 June 1994
92 years old

Director
YIANNAKAS, Apostolos Michael
Resigned: 13 May 2008
Appointed Date: 27 March 2003
88 years old

LETS BUY LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50

05 May 2016
Appointment of Mr George Christou Michaelides as a director on 28 April 2016
05 May 2016
Appointment of Mrs Panayiota Georgiou Michaelides as a director on 28 April 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 132 more events
18 Feb 1992
Secretary resigned;new secretary appointed
18 Feb 1992
Director resigned;new director appointed
18 Feb 1992
Registered office changed on 18/02/92 from: 120 east road london N1 6AA
11 Feb 1992
Company name changed gamore builders LIMITED\certificate issued on 12/02/92
28 May 1991
Incorporation

LETS BUY LIMITED Charges

27 May 2015
Charge code 0261 4922 0037
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1 windsor road, barnet t/no AGL242897. FLAT3, 1 dollis hill…
5 August 2011
Charge over rent account
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title and interest in the charged balance see…
5 August 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
30 September 2010
Debenture
Delivered: 14 October 2010
Status: Satisfied on 22 July 2011
Persons entitled: Marfin Popular Bank Co LTD
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Debenture
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Legal charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 22 selwyn road, london t/no. MX51398: f/h…
8 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 10 fingest house L. together with all…
1 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 1, 95A bruce grove tottenham t/no…
1 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H second floor flat 422 seven sisters. Together with all…
2 August 2001
Legal charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 424 seven sisters road london N4 2LX t/n-LN154677…
3 April 2000
Legal charge
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 326 green lanes, stoke…
24 February 2000
Mortgage debenture
Delivered: 3 March 2000
Status: Satisfied on 10 July 2008
Persons entitled: Northern Rock PLC
Description: 104 bennett court axminster road london N7 6GB.
24 February 2000
Mortgage debenture
Delivered: 3 March 2000
Status: Satisfied on 10 July 2008
Persons entitled: Northern Rock PLC
Description: 91 barrington court colney hatch lane london N10 1QH. Fixed…
30 July 1999
Legal mortgage
Delivered: 4 August 1999
Status: Satisfied on 10 July 2008
Persons entitled: The Cyprus Popular Bank
Description: F/H 422 seven sisters road london N4.. With the benefit of…
25 June 1998
Debenture
Delivered: 11 July 1998
Status: Satisfied on 10 July 2008
Persons entitled: The Cyprus Popular Bank LTD
Description: 326-330 green lanes london and flat 1, 291 alexandra park…
25 June 1998
Legal charge
Delivered: 11 July 1998
Status: Satisfied on 10 July 2008
Persons entitled: The Cyprus Popular Bank LTD
Description: 326 green lanes london. With the benefit of all rights…
15 December 1997
Legal mortgage
Delivered: 17 December 1997
Status: Satisfied on 10 July 2008
Persons entitled: The Cyprus Popular Bank Limited
Description: All those f/h premise situate and k/a 238 and 330 green…
28 August 1997
Debenture
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
28 August 1997
Legal charge
Delivered: 30 August 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold land k/a 420 seven sisters road stoke newington in…
17 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 10 July 2008
Persons entitled: Cyprus Popular Bank Limited
Description: The f/h property k/a 420 seven sisters road london N4 and…
3 July 1995
Legal charge
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 4 ambler road london N4 together with all buildings…
14 October 1994
Legal charge
Delivered: 21 October 1994
Status: Satisfied on 28 August 1997
Persons entitled: Cyprus Popular Bank Limited
Description: Flat 4 164 lordship road london N16 t/n NGL232067. Floating…
1 July 1994
Debenture
Delivered: 20 July 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 July 1994
Legal charges
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All those properties situate at and k/a 44 finsbury park…
14 April 1994
Legal charge
Delivered: 23 April 1994
Status: Satisfied on 28 August 1997
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings k/as 4 amber road, finsbury…
12 August 1993
Legal charge
Delivered: 21 August 1993
Status: Satisfied on 28 August 1997
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 44 finsbury park road stoke…
19 July 1993
Legal charge
Delivered: 26 July 1993
Status: Satisfied on 3 March 2007
Persons entitled: Commercial Acceptances Limited
Description: Land and buildings thereon k/as 286 earlsfield road london…
15 June 1993
Legal charge
Delivered: 23 June 1993
Status: Satisfied on 28 August 1997
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 12 rock street l/b of islington…
1 February 1993
Mortgage debenture
Delivered: 11 February 1993
Status: Satisfied on 10 July 2008
Persons entitled: Northern Rock Building Society
Description: Property k/a 111B ruskin gardens harrow middx floating…
1 February 1993
Mortgage debenture
Delivered: 11 February 1993
Status: Satisfied on 10 July 2008
Persons entitled: Northern Rock Building Society
Description: Prperty k/a flat 3,1 dollis hill lane london. Undertaking…
1 February 1993
Mortgage debenture
Delivered: 11 February 1993
Status: Satisfied on 10 July 2008
Persons entitled: Northern Rock Building Society
Description: Property k/a flat 6, 15 coolhurst road london N8…
7 December 1992
Legal charge
Delivered: 24 December 1992
Status: Satisfied on 28 August 1997
Persons entitled: Cyprus Popular Bank Limited
Description: 397B high road wood green london N22 title no: EGL152232…
7 December 1992
Legal charge
Delivered: 24 December 1992
Status: Satisfied on 10 July 2008
Persons entitled: Cyprus Popular Bank Limited
Description: Flat 1 windsor road barnet herts title no: NGL89061…
13 November 1992
Legal charge
Delivered: 19 November 1992
Status: Satisfied on 28 August 1997
Persons entitled: Cyprus Popular Bank Limited
Description: Flat 9 164 lordship road london N16 title no: NGL216950…
13 November 1992
Legal charge
Delivered: 19 November 1992
Status: Satisfied on 17 June 2015
Persons entitled: Cyprus Popular Bank Limited
Description: Flat 1 291 alexandra park road london N22 title no:…
29 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 28 August 1997
Persons entitled: Cyprus Popular Bank Limited
Description: 22 selwyn road london NW10 title no: MX51398. Floating…
29 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 28 August 1997
Persons entitled: Cyprus Popular Bank Limited
Description: 423A hornsey road london N19 title no: SGL657068. Floating…