SYKO LIMITED
LONDON

Hellopages » Greater London » Haringey » N2 0AT

Company number 01031160
Status Active
Incorporation Date 15 November 1971
Company Type Private Limited Company
Address 21 AYLMER PARADE, AYLMER ROAD, LONDON, N2 0AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 10,000 . The most likely internet sites of SYKO LIMITED are www.syko.co.uk, and www.syko.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Barbican Rail Station is 5 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 8.6 miles; to Balham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syko Limited is a Private Limited Company. The company registration number is 01031160. Syko Limited has been working since 15 November 1971. The present status of the company is Active. The registered address of Syko Limited is 21 Aylmer Parade Aylmer Road London N2 0at. The company`s financial liabilities are £173.78k. It is £-98.62k against last year. The cash in hand is £207.65k. It is £-69.16k against last year. And the total assets are £226.71k, which is £-104.81k against last year. SYKOPETRITIS, Polys is a Secretary of the company. SYKOPETRITIS, Polys is a Director of the company. Secretary ATKINSON, Mary has been resigned. Secretary NOSWORTHY, George Edward has been resigned. Secretary SYKOPETRITIS, Lina has been resigned. Director SYKOPETRITIS, Melios has been resigned. Director SYKOPETRITIS, Poly has been resigned. The company operates in "Buying and selling of own real estate".


syko Key Finiance

LIABILITIES £173.78k
-37%
CASH £207.65k
-25%
TOTAL ASSETS £226.71k
-32%
All Financial Figures

Current Directors

Secretary
SYKOPETRITIS, Polys
Appointed Date: 01 October 1998

Director
SYKOPETRITIS, Polys
Appointed Date: 03 July 2000
66 years old

Resigned Directors

Secretary
ATKINSON, Mary
Resigned: 24 January 1996

Secretary
NOSWORTHY, George Edward
Resigned: 01 October 2005
Appointed Date: 23 September 2005

Secretary
SYKOPETRITIS, Lina
Resigned: 01 October 1998
Appointed Date: 30 November 1994

Director
SYKOPETRITIS, Melios
Resigned: 10 June 2013
95 years old

Director
SYKOPETRITIS, Poly
Resigned: 03 December 1998
66 years old

Persons With Significant Control

Mr Polys Sykopetritis
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SYKO LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000

...
... and 116 more events
16 Mar 1987
Accounts for a small company made up to 31 March 1986
18 Jun 1986
Accounts for a small company made up to 31 March 1985
18 Jun 1986
Return made up to 21/11/85; full list of members
15 Nov 1971
Certificate of incorporation
15 Nov 1971
Incorporation

SYKO LIMITED Charges

3 April 2009
Legal charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 50 kendal avenue edmonton t/no MX241237.
3 April 2009
Legal charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 617 lordship lane london t/no MX333666.
3 April 2009
Legal charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 53 tottenham lane london t/no MX276348.
3 April 2009
Legal charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 264 high road tottenham london t/no MX315041.
3 April 2009
Legal charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 59 parkwood oakleigh road north london t/no AGL84994.
3 April 2009
Charge over deposits
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: First priority legal charge over an interest deposit see…
13 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: All those l/h premises known as 18 langham close langham…
13 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: All those f/h premises known as 8 reynardson road tottenham…
13 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: All those l/h premises known as 58 hawarden hill, dollis…
13 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as 50 kendal avenue edmonton…
7 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 59 parkwood oakleigh road north…
7 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 154 lansdowne road tottenham london t/n…
7 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 264 high road tottenham…
7 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 46 dowsett road tottenham…
20 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 24 strode close muswell hill london - NGL645066. And…
20 July 2000
Legal mortgage
Delivered: 25 July 2000
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 reynardson road london. T/no…
20 July 2000
Legal mortgage
Delivered: 25 July 2000
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 seymour avenue london. T/no. MX336210…
20 July 2000
Legal mortgage
Delivered: 25 July 2000
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 617 lordship lane london. T/no. MX333666…
20 July 2000
Legal mortgage
Delivered: 25 July 2000
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 53 tottenham lane london. T/no. MX276348…
12 July 2000
Mortgage debenture
Delivered: 19 July 2000
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 July 1998
Legal charge
Delivered: 28 July 1998
Status: Satisfied on 16 April 2009
Persons entitled: Alpha Bank London Limited
Description: F/H 15 reynardson road tottenham london N17 l/b of haringey…
19 December 1997
Legal charge
Delivered: 2 January 1998
Status: Satisfied on 16 April 2009
Persons entitled: Alpha Bank London Limited
Description: F/H premises 617 lordship lane wood green london N22…
19 December 1997
Legal charge
Delivered: 2 January 1998
Status: Satisfied on 16 April 2009
Persons entitled: Alpha Bank London Limited
Description: F/H premises 204-205 grange road london SE1 3AA…
29 July 1988
Legal mortgage
Delivered: 8 August 1988
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: 98 shirland road, london W.9 title no ln 223668 and/or the…
12 August 1987
Legal mortgage
Delivered: 13 August 1987
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: Properties in grange road, griggs place, bermandsey, in the…
26 July 1985
Legal charge
Delivered: 7 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 204/205 grange road, london borough of southwark title no…