About

Registered Number: 03858703
Date of Incorporation: 14/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 351 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

 

Avrupa Properties Ltd was registered on 14 October 1999 and are based in Barnet, Hertfordshire. The current directors of the business are listed as Can, Charmaine Susan, Can, Mustafa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAN, Charmaine Susan 14 October 1999 - 1
CAN, Mustafa 14 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 14 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 17 October 2014
MR01 - N/A 30 September 2014
AA - Annual Accounts 28 August 2014
MR04 - N/A 16 August 2014
MR01 - N/A 13 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AD01 - Change of registered office address 15 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 October 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
363s - Annual Return 07 November 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 25 October 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 25 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 January 2002
395 - Particulars of a mortgage or charge 01 September 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 07 November 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
225 - Change of Accounting Reference Date 01 November 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

A registered charge 08 August 2014 Outstanding

N/A

Legal charge 11 August 2011 Outstanding

N/A

Legal charge 11 August 2011 Outstanding

N/A

Legal charge 11 August 2011 Outstanding

N/A

Deed of charge 21 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.