About

Registered Number: 02853313
Date of Incorporation: 14/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 9 Hampden Square, Onslow Parade, London, N14 5JN,

 

Established in 1993, Arima Properties Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Kyriacou, Theodosia, Kyriacou, Loizos Andreas, Pavlouris, Andreas Kyriacou, Kyriacou, Pavlouris Andreas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYRIACOU, Pavlouris Andreas 12 September 1997 06 December 1999 1
Secretary Name Appointed Resigned Total Appointments
KYRIACOU, Theodosia 06 December 1999 - 1
KYRIACOU, Loizos Andreas 08 October 1993 06 January 1997 1
PAVLOURIS, Andreas Kyriacou 06 January 1997 12 September 1997 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AD01 - Change of registered office address 15 July 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 13 November 2017
AD01 - Change of registered office address 31 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 May 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
AR01 - Annual Return 16 September 2013
MISC - Miscellaneous document 29 August 2013
AA - Annual Accounts 10 June 2013
AA01 - Change of accounting reference date 12 March 2013
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
CH01 - Change of particulars for director 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AD01 - Change of registered office address 01 October 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 June 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 08 April 2011
AUD - Auditor's letter of resignation 04 April 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 October 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 29 July 2008
395 - Particulars of a mortgage or charge 08 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 14 June 2002
363s - Annual Return 20 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 09 August 2000
AA - Annual Accounts 20 June 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
363b - Annual Return 28 September 1999
AA - Annual Accounts 07 July 1999
363b - Annual Return 01 October 1998
AA - Annual Accounts 22 July 1998
395 - Particulars of a mortgage or charge 21 February 1998
395 - Particulars of a mortgage or charge 19 February 1998
363s - Annual Return 29 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
395 - Particulars of a mortgage or charge 24 June 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 11 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
395 - Particulars of a mortgage or charge 05 February 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 10 November 1995
287 - Change in situation or address of Registered Office 02 August 1995
AA - Annual Accounts 14 July 1995
395 - Particulars of a mortgage or charge 19 May 1995
363s - Annual Return 21 October 1994
395 - Particulars of a mortgage or charge 24 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
287 - Change in situation or address of Registered Office 21 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1993
NEWINC - New incorporation documents 14 September 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 October 2012 Outstanding

N/A

Mortgage deed 01 October 2012 Outstanding

N/A

Mortgage deed 01 October 2012 Outstanding

N/A

Debenture deed 20 September 2012 Outstanding

N/A

Deed of legal mortgage 14 June 2012 Outstanding

N/A

Legal charge 19 December 2007 Outstanding

N/A

Legal charge 31 July 2006 Fully Satisfied

N/A

Legal charge 07 September 2001 Outstanding

N/A

Legal charge 08 August 2000 Fully Satisfied

N/A

Legal charge 20 February 1998 Outstanding

N/A

Legal charge 29 January 1998 Fully Satisfied

N/A

Legal charge 23 June 1997 Outstanding

N/A

Legal charge 03 February 1997 Fully Satisfied

N/A

Legal charge 03 May 1995 Fully Satisfied

N/A

Legal charge 19 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.