USA PROPERTIES LIMITED
CROWBOROUGH ZEUXIS LIMITED

Hellopages » East Sussex » Wealden » TN6 3DZ

Company number 03854240
Status Active
Incorporation Date 6 October 1999
Company Type Private Limited Company
Address SUITE 2 RAUTER HOUSE SYBRON WAY, JARVIS BROOK, CROWBOROUGH, EAST SUSSEX, UNITED KINGDOM, TN6 3DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 28 June 2016. The most likely internet sites of USA PROPERTIES LIMITED are www.usaproperties.co.uk, and www.usa-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Usa Properties Limited is a Private Limited Company. The company registration number is 03854240. Usa Properties Limited has been working since 06 October 1999. The present status of the company is Active. The registered address of Usa Properties Limited is Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex United Kingdom Tn6 3dz. The company`s financial liabilities are £908.56k. It is £42.89k against last year. The cash in hand is £3.82k. It is £-120.93k against last year. And the total assets are £46.05k, which is £-78.7k against last year. LYSANDROU, Panayiota is a Secretary of the company. SALEM, Khalil is a Director of the company. Secretary BAULCH, Louise Ann has been resigned. Secretary FRANKS, Yvonne has been resigned. Secretary GOOD, Jayne Elizabeth has been resigned. Secretary SALEM, Khalil has been resigned. Director FRANKS, Yvonne has been resigned. Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


usa properties Key Finiance

LIABILITIES £908.56k
+4%
CASH £3.82k
-97%
TOTAL ASSETS £46.05k
-64%
All Financial Figures

Current Directors

Secretary
LYSANDROU, Panayiota
Appointed Date: 01 May 2008

Director
SALEM, Khalil
Appointed Date: 18 November 1999
75 years old

Resigned Directors

Secretary
BAULCH, Louise Ann
Resigned: 18 November 1999
Appointed Date: 06 October 1999

Secretary
FRANKS, Yvonne
Resigned: 01 January 2000
Appointed Date: 18 November 1999

Secretary
GOOD, Jayne Elizabeth
Resigned: 01 May 2008
Appointed Date: 01 November 2000

Secretary
SALEM, Khalil
Resigned: 01 November 2000
Appointed Date: 01 January 2000

Director
FRANKS, Yvonne
Resigned: 01 January 2000
Appointed Date: 18 November 1999
79 years old

Director
GOOD, Jayne Elizabeth
Resigned: 18 November 1999
Appointed Date: 06 October 1999
59 years old

Persons With Significant Control

Mr Khalil Salem
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Panayiota Lysandrou
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

USA PROPERTIES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
28 Jun 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 28 June 2016
07 Oct 2015
Annual return made up to 6 October 2015
Statement of capital on 2015-10-07
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
13 Dec 1999
Secretary resigned
13 Dec 1999
Accounting reference date extended from 31/10/00 to 31/03/01
13 Dec 1999
New director appointed
13 Dec 1999
New secretary appointed;new director appointed
06 Oct 1999
Incorporation

USA PROPERTIES LIMITED Charges

31 May 2001
Legal mortgage
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 111 fonthill road london N4 3JH…
27 February 2001
Debenture
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Satisfied on 9 June 2001
Persons entitled: Sayed Salem
Description: 111 fonthill road london.