KESCO INVESTMENTS LIMITED

Hellopages » Greater London » Islington » N7 7QP

Company number 03671003
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address 105 SEVEN SISTERS ROAD, LONDON, N7 7QP
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 eleven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Satisfaction of charge 036710030029 in full; Registration of charge 036710030032, created on 15 December 2016. The most likely internet sites of KESCO INVESTMENTS LIMITED are www.kescoinvestments.co.uk, and www.kesco-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Brondesbury Park Rail Station is 4.3 miles; to Battersea Park Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 8.5 miles; to Beckenham Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kesco Investments Limited is a Private Limited Company. The company registration number is 03671003. Kesco Investments Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Kesco Investments Limited is 105 Seven Sisters Road London N7 7qp. . IOANNOU, Eleanor is a Secretary of the company. IOANNOU, Kyriacos is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
IOANNOU, Eleanor
Appointed Date: 26 November 1998

Director
IOANNOU, Kyriacos
Appointed Date: 26 November 1998
64 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 26 November 1998
Appointed Date: 20 November 1998

Nominee Director
BUYVIEW LTD
Resigned: 26 November 1998
Appointed Date: 20 November 1998

Persons With Significant Control

Mr Kyriacos Ioannou
Notified on: 19 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eleanor Ioannou
Notified on: 19 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KESCO INVESTMENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 20 November 2016 with updates
03 Jan 2017
Satisfaction of charge 036710030029 in full
23 Dec 2016
Registration of charge 036710030032, created on 15 December 2016
22 Dec 2016
Registration of charge 036710030030, created on 15 December 2016
22 Dec 2016
Registration of charge 036710030031, created on 15 December 2016
...
... and 101 more events
15 Dec 1998
New secretary appointed
15 Dec 1998
New director appointed
15 Dec 1998
Secretary resigned
15 Dec 1998
Director resigned
20 Nov 1998
Incorporation

KESCO INVESTMENTS LIMITED Charges

15 December 2016
Charge code 0367 1003 0032
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 23 vine street, runcorn WA7 5DD (title number CH419878) 20…
15 December 2016
Charge code 0367 1003 0031
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: 23 vine street, runcorn WA7 5DD (title number CH419878). 20…
15 December 2016
Charge code 0367 1003 0030
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Debenture over the assets of the company including but not…
15 December 2016
Charge code 0367 1003 0029
Delivered: 20 December 2016
Status: Satisfied on 3 January 2017
Persons entitled: Lancashire Mortgage Corporation LTD.
Description: The 7 registered properties described in the schedule to…
6 October 2009
Debenture
Delivered: 9 October 2009
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Apartment 20 11 oldham street liverpool l/h t/n MS524559.
29 April 2005
Mortgage
Delivered: 6 May 2005
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 perrin avenue runcorn t/no CH207501. Together with all…
11 June 2004
Mortgage deed
Delivered: 15 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 53 sandfields frodsham cheshire, t/n…
10 June 2004
Mortgage
Delivered: 12 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 229 greasby road greasby…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 62 fleetwood walk murdishaw…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 18 eaton street runcorn halton…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 5 vine street runcorn halton t/no…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 18 vine street runcorn cheshire…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 20 vine street runcorn cheshire…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 23 vine street runcorn cheshire…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 47 york street runcorn cheshire…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 85 percival lane runcorn cheshire…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 48 york street runcorn halton…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 81 main street halton village…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 106 bridge lane fordsham…
28 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 15 dale street runcorn cheshire…
14 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: No. 48 york st runcorn cheshire t/n CH356161. By way of…
14 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: No. 47 york street runcorn cheshire t/n CH179196. By way of…
7 June 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 85 percival lane runcorn cheshire. By way of fixed charge…
9 June 2000
Legal charge
Delivered: 10 June 2000
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 vine st,runcorn,cheshire; t/no ch 118532. by way of…
28 January 2000
Legal charge
Delivered: 1 February 2000
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 main street halton village runcorn cheshire.. By way of…
5 November 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 eaton street runcorn cheshire t/n ch 162847. by way of…
5 November 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 vine street runcorn cheshire t/n CH419878. By way of…
30 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 5 vine street runcorn & garage. By…
28 May 1999
Legal charge
Delivered: 16 June 1999
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 dale st,runcorn cheshire; t/no CH412074. By way of fixed…
28 May 1999
Legal charge
Delivered: 16 June 1999
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 62 fleetwood walk murdishaw runcorn…
25 May 1999
Legal charge
Delivered: 29 May 1999
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over l/h land k/a 20 vine street runcorn…

Similar Companies

KES-CHUKS UK LIMITED KESCO & ASSOCIATES LTD KESCO SERVICES LTD KESCOOR LTD. KESDEN LIMITED KESDON LIMITED KESDRILL LTD