PETER ANTHONY PROPERTIES LTD
LONDON MARK ANTHONY BUILDING & DEVELOPMENT LTD

Hellopages » Greater London » Haringey » N11 2UT

Company number 04648769
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address UNIT 3 GATEWAY MEWS, RINGWAY BOUNDS GREEN, LONDON, N11 2UT
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-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of PETER ANTHONY PROPERTIES LTD are www.peteranthonyproperties.co.uk, and www.peter-anthony-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Peter Anthony Properties Ltd is a Private Limited Company. The company registration number is 04648769. Peter Anthony Properties Ltd has been working since 27 January 2003. The present status of the company is Active. The registered address of Peter Anthony Properties Ltd is Unit 3 Gateway Mews Ringway Bounds Green London N11 2ut. The company`s financial liabilities are £7.43k. It is £0.05k against last year. The cash in hand is £0.2k. It is £0.2k against last year. And the total assets are £11.45k, which is £-1.46k against last year. GEORGIOU, Maria is a Secretary of the company. GEORGIOU, Peter Panos is a Director of the company. Secretary ACE SECRETARIES LIMITED has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


peter anthony properties Key Finiance

LIABILITIES £7.43k
+0%
CASH £0.2k
TOTAL ASSETS £11.45k
-12%
All Financial Figures

Current Directors

Secretary
GEORGIOU, Maria
Appointed Date: 27 January 2003

Director
GEORGIOU, Peter Panos
Appointed Date: 27 January 2003
60 years old

Resigned Directors

Secretary
ACE SECRETARIES LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
ACE REGISTRARS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Persons With Significant Control

Mr Peter Panos Georgiou
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PETER ANTHONY PROPERTIES LTD Events

24 Feb 2017
Confirmation statement made on 27 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 37 more events
16 Jul 2003
Director resigned
16 Jul 2003
New secretary appointed
16 Jul 2003
New director appointed
04 Jul 2003
Company name changed mark anthony building & developm ent LTD\certificate issued on 04/07/03
27 Jan 2003
Incorporation

PETER ANTHONY PROPERTIES LTD Charges

9 January 2008
Mortgage deed
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 porch way,london; AGL132786; all fixtures fittings plant…
10 February 2004
Deed of charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 90A leicester road barnet hertfordshire all rental income…
22 December 2003
Deed of charge
Delivered: 27 August 2004
Status: Satisfied on 21 February 2008
Persons entitled: Capital Home Loans Limited
Description: 13 porch way, whetstone, london.