THEO INVESTMENTS LIMITED

Hellopages » Greater London » Haringey » N17 6AE

Company number 03480088
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address 393 LORDSHIP LANE, LONDON, N17 6AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 90 . The most likely internet sites of THEO INVESTMENTS LIMITED are www.theoinvestments.co.uk, and www.theo-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Theo Investments Limited is a Private Limited Company. The company registration number is 03480088. Theo Investments Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Theo Investments Limited is 393 Lordship Lane London N17 6ae. . VASSILIOU, Vassos is a Director of the company. Secretary APA COMPANY SECRETARIES LIMITED has been resigned. Secretary VASSILIOU, Christakis has been resigned. Secretary VASSILIOU, Maro has been resigned. Director ANTONIADES, Antonakis has been resigned. Director VASSILIOU, Christakis has been resigned. Director VASSILIOU, Theodossis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
VASSILIOU, Vassos
Appointed Date: 12 December 1997
59 years old

Resigned Directors

Secretary
APA COMPANY SECRETARIES LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Secretary
VASSILIOU, Christakis
Resigned: 01 January 2002
Appointed Date: 12 December 1997

Secretary
VASSILIOU, Maro
Resigned: 01 December 2008
Appointed Date: 01 January 2002

Director
ANTONIADES, Antonakis
Resigned: 12 December 1997
Appointed Date: 12 December 1997
76 years old

Director
VASSILIOU, Christakis
Resigned: 01 January 2002
Appointed Date: 12 December 1997
48 years old

Director
VASSILIOU, Theodossis
Resigned: 30 November 2013
Appointed Date: 06 June 2011
86 years old

Persons With Significant Control

Mr Vassos Vassiliou
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

THEO INVESTMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 90

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 90

...
... and 54 more events
27 Jan 1998
New director appointed
27 Jan 1998
Director resigned
27 Jan 1998
Secretary resigned
27 Jan 1998
Registered office changed on 27/01/98 from: h r house 447A high road north finchley london N12 0AF
12 Dec 1997
Incorporation

THEO INVESTMENTS LIMITED Charges

25 July 2008
Legal charge
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 387A lordship lane london, the benefit of rights licences…
20 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 110-112 bath street ilkeston DE7 8FE. With the benefit of…
17 January 2003
Legal charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 385 lordship lane tottenham london N17 6AE the benefit of…
10 May 2002
Legal charge
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: The property k/a 108 roseberry garden london the benefit of…
29 April 2002
Debenture
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 110 and 112 bath street ilkeston brewash derbyshire DE7 8FE…
6 December 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 387/391 (odd) and 395 lordship lane greater london haringey…
25 June 2001
Legal charge
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 391A lordship lane london N17. With the benefit of all…
28 September 1999
Legal charge
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 49 queensland avenue london. With the benefit of all rights…
3 April 1998
Legal charge
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 387-391 and 395 lordship lane london N17. With the benefit…