PROUDSTAR LIMITED
WALTHAMSTOW

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 02988055
Status Active
Incorporation Date 8 November 1994
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, WALTHAMSTOW, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of PROUDSTAR LIMITED are www.proudstar.co.uk, and www.proudstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Proudstar Limited is a Private Limited Company. The company registration number is 02988055. Proudstar Limited has been working since 08 November 1994. The present status of the company is Active. The registered address of Proudstar Limited is Sterling House Fulbourne Road Walthamstow London E17 4ee. . TOUMAZOU, Maria is a Secretary of the company. TOUMAZOS, Chrysostomos is a Director of the company. TOUMAZOU, Maria is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TOUMAZOU, Maria
Appointed Date: 18 November 1994

Director
TOUMAZOS, Chrysostomos
Appointed Date: 18 November 1994
66 years old

Director
TOUMAZOU, Maria
Appointed Date: 10 November 1995
58 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 18 November 1994
Appointed Date: 08 November 1994

Nominee Director
COWAN, Graham Michael
Resigned: 18 November 1994
Appointed Date: 08 November 1994
82 years old

Persons With Significant Control

Mr Chrysostomos Toumazos
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Toumazos
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROUDSTAR LIMITED Events

09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 60 more events
01 Dec 1994
Director resigned;new director appointed

01 Dec 1994
Secretary resigned;new secretary appointed

01 Dec 1994
Registered office changed on 01/12/94 from: international house 31 church road hendon. London NW4 4EB

01 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Nov 1994
Incorporation

PROUDSTAR LIMITED Charges

19 June 2012
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Jabac Finances Limited
Description: F/H land known as 248 green lanes, palmers green t/no…
28 February 2012
Mortgage deed
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 248 green lane, london t/no NGL28365; together with all…
22 February 2012
Debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2011
An omnibus guarantee and set-off agreement
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 August 2004
Legal charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The f/h land k/a 248 green lanes london t/no NGL28365.
18 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 248 green lanes,london N.13; ngl 28365.
9 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 23 November 2006
Persons entitled: Clydesdale Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…
23 June 1998
Legal charge
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The f/h property k/a 248 green lanes palmers green london…
21 March 1995
Legal charge
Delivered: 30 September 1995
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 248 green lanes, palmers green, london N13 5XT. Floating…