Company number 02776821
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address LAKIS MICHAELIDES, 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 seventy-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr George Christou Michaelides as a director on 28 April 2016. The most likely internet sites of MICHAELIDES INVESTMENTS LIMITED are www.michaelidesinvestments.co.uk, and www.michaelides-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and one 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.Michaelides Investments Limited is a Private Limited Company.
The company registration number is 02776821. Michaelides Investments Limited has been working since 04 January 1993.
The present status of the company is Active. The registered address of Michaelides Investments Limited is Lakis Michaelides 137 Tottenham Lane London N8 9bj. The company`s financial liabilities are £401.01k. It is £-17.12k against last year. The cash in hand is £4.9k. It is £0.62k against last year. And the total assets are £500.02k, which is £-7.43k against last year. 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. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MICHAELIDES, Lakis has been resigned. Secretary MICHAELIDES, Panayiota Georgiou has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director INGRAM, Rupert Matthew has been resigned. Director MICHAELIDES, George Christou has been resigned. Director MICHAELIDES, Lakis has been resigned. Director MICHAELIDES, Panayiota Georgiou has been resigned. The company operates in "Buying and selling of own real estate".
michaelides investments Key Finiance
LIABILITIES
£401.01k
-5%
CASH
£4.9k
+14%
TOTAL ASSETS
£500.02k
-2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 04 January 1993
Appointed Date: 04 January 1993
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 04 January 1993
Appointed Date: 04 January 1993
35 years old
Director
MICHAELIDES, Lakis
Resigned: 30 November 1993
Appointed Date: 04 January 1993
61 years old
Persons With Significant Control
MICHAELIDES INVESTMENTS LIMITED Events
17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
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
04 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
...
... and 69 more events
10 Feb 1993
Particulars of mortgage/charge
10 Feb 1993
Particulars of mortgage/charge
14 Jan 1993
Director resigned;new director appointed
14 Jan 1993
Secretary resigned;new secretary appointed;new director appointed
04 Jan 1993
Incorporation
23 December 2010
Deed of legal charge
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Eurobank Efg Cyprus Limited
Description: 137 tottenham lane london t/no MX176119 all plant and…
9 August 1995
Debenture
Delivered: 10 August 1995
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 39 chestnut close london N14 fixed amd floating charge…
28 February 1994
Debenture
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 14 hermitage road london N14. Fixed and…
14 January 1994
Debenture
Delivered: 26 January 1994
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: L/H property k/a 29A broadway parade london N8 and by way…
26 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied
on 12 February 2011
Persons entitled: Birmingham Midshires Building Society
Description: F/H property & buildings k/a 137 tottenham lane london t/no…
5 March 1993
Debenture
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1993
Legal charge
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: F/Hold--flat d,177 kilburn park rd,westminster. T/no.ngl…
25 February 1993
Legal charge
Delivered: 27 February 1993
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: All that l/h property k/a flat c neville lodge 90 hadley…
25 February 1993
Debenture
Delivered: 27 February 1993
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
2 February 1993
Debenture
Delivered: 10 February 1993
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1993
Legal charge
Delivered: 10 February 1993
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: All that f/h property k/a 137 tottenham lane hornsey in the…