Active
Company Information for EURO GEORGIAN PROPERTIES LTD
GOR-RAY HOUSE LIBRA BUSINESS CENTRE, 758-760 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDX, EN1 3GN,
|
Company Registration Number
06488067
Private Limited Company
Active |
Company Name | |
---|---|
EURO GEORGIAN PROPERTIES LTD | |
Legal Registered Office | |
GOR-RAY HOUSE LIBRA BUSINESS CENTRE 758-760 GREAT CAMBRIDGE ROAD ENFIELD MIDDX EN1 3GN Other companies in N20 | |
Company Number | 06488067 | |
---|---|---|
Company ID Number | 06488067 | |
Date formed | 2008-01-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 08:33:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELENI ANDREOU |
||
GEORGIOS ANDREOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACE SECRETARIES LIMITED |
Company Secretary | ||
ACE REGISTRARS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/11/23 FROM Libra House Business Centre R/O 192-194 Lancaster Road Enfield Middx EN2 0JH England | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 18/01/22 FROM 1146 High Road London N20 0RA | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/01/22 FROM 1146 High Road London N20 0RA | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/01/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS ANDREOU / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BANK OF CYPRUS PUBLIC COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | BUSINESS LENDING FINANCE 1 LIMITED | |
DEBENTURE | Satisfied | BUSINESS LENDING FINANCE 1 LTD |
Creditors Due After One Year | 2013-01-31 | £ 175,000 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 175,000 |
Creditors Due Within One Year | 2013-01-31 | £ 5,910 |
Creditors Due Within One Year | 2012-01-31 | £ 2,943 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURO GEORGIAN PROPERTIES LTD
Cash Bank In Hand | 2013-01-31 | £ 17,874 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 7,090 |
Fixed Assets | 2013-01-31 | £ 167,840 |
Fixed Assets | 2012-01-31 | £ 168,480 |
Secured Debts | 2013-01-31 | £ 175,000 |
Secured Debts | 2012-01-31 | £ 175,000 |
Shareholder Funds | 2013-01-31 | £ 4,804 |
Tangible Fixed Assets | 2013-01-31 | £ 2,560 |
Tangible Fixed Assets | 2012-01-31 | £ 3,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99000 - Activities of extraterritorial organizations and bodies) as EURO GEORGIAN PROPERTIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |