NIARCHOS (LONDON) LIMITED

Hellopages » Greater London » Westminster » W1K 7HL

Company number 00432579
Status Active
Incorporation Date 3 April 1947
Company Type Private Limited Company
Address 41 PARK STREET, LONDON, W1K 7HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 50,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of NIARCHOS (LONDON) LIMITED are www.niarchoslondon.co.uk, and www.niarchos-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Niarchos London Limited is a Private Limited Company. The company registration number is 00432579. Niarchos London Limited has been working since 03 April 1947. The present status of the company is Active. The registered address of Niarchos London Limited is 41 Park Street London W1k 7hl. . DINEEN, Nora is a Secretary of the company. BRAUND, Christopher John is a Director of the company. BURGESS, Rupert Charles is a Director of the company. COOPER, Alan Kennan is a Director of the company. NUNN, Mark John is a Director of the company. Secretary HOLDAWAY, Derek Michael has been resigned. Director BOWERMAN, John William has been resigned. Director BRAUND, Christopher John has been resigned. Director HALFORD, Neil has been resigned. Director HAWKINS, Geoffrey Richard has been resigned. Director LEWIS, Ivor Caradoc has been resigned. Director SMITH, David John has been resigned. Director WALKER, Malcolm Ronald has been resigned. Director ZERVUDACHI, Marke has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DINEEN, Nora
Appointed Date: 01 July 2006

Director
BRAUND, Christopher John
Appointed Date: 01 June 2006
80 years old

Director
BURGESS, Rupert Charles
Appointed Date: 01 August 2001
58 years old

Director
COOPER, Alan Kennan
Appointed Date: 25 June 2010
67 years old

Director
NUNN, Mark John
Appointed Date: 01 January 2006
58 years old

Resigned Directors

Secretary
HOLDAWAY, Derek Michael
Resigned: 30 June 2006

Director
BOWERMAN, John William
Resigned: 31 December 2001
105 years old

Director
BRAUND, Christopher John
Resigned: 31 January 2006
80 years old

Director
HALFORD, Neil
Resigned: 31 December 1996
Appointed Date: 15 March 1994
83 years old

Director
HAWKINS, Geoffrey Richard
Resigned: 31 July 1993
92 years old

Director
LEWIS, Ivor Caradoc
Resigned: 15 March 1994
96 years old

Director
SMITH, David John
Resigned: 31 March 2010
Appointed Date: 01 January 2005
78 years old

Director
WALKER, Malcolm Ronald
Resigned: 22 March 2004
83 years old

Director
ZERVUDACHI, Marke
Resigned: 02 June 1995
95 years old

NIARCHOS (LONDON) LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000

03 Aug 2015
Full accounts made up to 31 December 2014
13 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 50,000

09 Sep 2014
Full accounts made up to 31 December 2013
...
... and 83 more events
25 Sep 1986
Secretary resigned;new secretary appointed

18 Jul 1986
Full accounts made up to 31 December 1985

18 Jul 1986
Return made up to 17/07/86; full list of members

01 Dec 1953
Company name changed\certificate issued on 01/12/53
03 Apr 1947
Incorporation

NIARCHOS (LONDON) LIMITED Charges

27 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 43 park street london W1 t/n LN59151. And…
27 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 41 park street london W1 t/n LN58648. And…
27 July 1999
Mortgage debenture
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 October 1986
Legal mortgage
Delivered: 8 October 1986
Status: Satisfied on 14 July 2009
Persons entitled: National Westminster Bank PLC
Description: 41, park street, london borough of the city of westminster…