POSEIDON INVESTMENTS LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 7EP

Company number 03171979
Status Active
Incorporation Date 13 March 1996
Company Type Private Limited Company
Address ORIEL HOUSE, 2 - 8 ORIEL ROAD, BOOTLE, MERSEYSIDE, ENGLAND, L20 7EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Harry Haralambous on 31 May 2016. The most likely internet sites of POSEIDON INVESTMENTS LIMITED are www.poseidoninvestments.co.uk, and www.poseidon-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. Poseidon Investments Limited is a Private Limited Company. The company registration number is 03171979. Poseidon Investments Limited has been working since 13 March 1996. The present status of the company is Active. The registered address of Poseidon Investments Limited is Oriel House 2 8 Oriel Road Bootle Merseyside England L20 7ep. The company`s financial liabilities are £124.51k. It is £51.74k against last year. The cash in hand is £374.56k. It is £2.75k against last year. And the total assets are £487.95k, which is £-101.59k against last year. HARALAMBOUS, Harry is a Secretary of the company. HARALAMBOUS, Harry is a Director of the company. HARALAMBOUS, Theoulla 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 "Other business support service activities n.e.c.".


poseidon investments Key Finiance

LIABILITIES £124.51k
+71%
CASH £374.56k
+0%
TOTAL ASSETS £487.95k
-18%
All Financial Figures

Current Directors

Secretary
HARALAMBOUS, Harry
Appointed Date: 15 March 1996

Director
HARALAMBOUS, Harry
Appointed Date: 01 September 2008
59 years old

Director
HARALAMBOUS, Theoulla
Appointed Date: 15 March 1996
56 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 07 March 1997
Appointed Date: 13 March 1996

Nominee Director
BUYVIEW LTD
Resigned: 07 March 1997
Appointed Date: 13 March 1996

Persons With Significant Control

Mr Harry Haralambous
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Theoulla Haralambous
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POSEIDON INVESTMENTS LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Director's details changed for Mr Harry Haralambous on 31 May 2016
31 May 2016
Secretary's details changed for Mr Harry Haralambous on 31 May 2016
31 May 2016
Director's details changed for Ms Theoulla Haralambous on 31 May 2016
...
... and 95 more events
10 Apr 1996
Accounting reference date notified as 31/03
10 Apr 1996
New director appointed
10 Apr 1996
New secretary appointed
10 Apr 1996
Registered office changed on 10/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
13 Mar 1996
Incorporation

POSEIDON INVESTMENTS LIMITED Charges

27 March 2013
Mortgage deed
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5/9 prescot street liverpool t/n MS401828, 86A & b high…
16 January 2013
Debenture deed
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2012
Legal charge
Delivered: 9 March 2012
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: Freehold land being 7 and 9 seymour street liverpool with…
15 May 2006
Legal mortgage
Delivered: 19 May 2006
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 25 henry street liverpool. With the benefit of all…
20 December 2005
Legal mortgage
Delivered: 7 January 2006
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 14 81-85 telegraph road heswal…
20 December 2005
Legal mortgage
Delivered: 7 January 2006
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 12 81-85 telegraph road heswall…
2 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 3 cambray place cheltenham…
12 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 5, 7, 9 prescot street liverpool…
29 July 2004
Legal mortgage
Delivered: 10 August 2004
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 86/86A high street barnstable devon. With…
14 June 2001
Debenture
Delivered: 16 June 2001
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2000
Legal mortgage
Delivered: 26 April 2000
Status: Satisfied on 22 April 2005
Persons entitled: Hsbc Bank PLC
Description: The property known as 180 prescot road liverpool. With the…
12 October 1998
Legal mortgage
Delivered: 21 October 1998
Status: Satisfied on 3 April 2013
Persons entitled: Midland Bank PLC
Description: 6/8 fleet street liverpool. With the benefit of all rights…
6 May 1997
Legal mortgage
Delivered: 21 May 1997
Status: Satisfied on 3 April 2013
Persons entitled: Midland Bank PLC
Description: 57 seymour terrace; liverpool; the benefit of all rights…