About

Registered Number: 04301735
Date of Incorporation: 09/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 235 Woodhouse Road, Friern Barnet, London, N12 9BD

 

Based in London, Complete Property Investments Ltd was established in 2001, it has a status of "Active". There are 3 directors listed for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Vanarvas 09 October 2001 - 1
ANASTASIOU, John 09 October 2001 25 November 2001 1
ANASTASIOU, Marina 25 November 2001 04 December 2006 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
PSC01 - N/A 05 August 2020
PSC04 - N/A 05 August 2020
PSC04 - N/A 05 August 2020
PSC04 - N/A 17 June 2020
PSC01 - N/A 17 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 June 2013
CH03 - Change of particulars for secretary 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 April 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AA - Annual Accounts 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AAMD - Amended Accounts 05 May 2011
AR01 - Annual Return 28 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 05 August 2010
AAMD - Amended Accounts 19 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
TM01 - Termination of appointment of director 14 December 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 January 2009
AAMD - Amended Accounts 08 December 2008
AA - Annual Accounts 09 June 2008
287 - Change in situation or address of Registered Office 18 February 2008
363s - Annual Return 26 November 2007
363s - Annual Return 18 July 2007
395 - Particulars of a mortgage or charge 30 June 2007
395 - Particulars of a mortgage or charge 30 June 2007
395 - Particulars of a mortgage or charge 30 June 2007
395 - Particulars of a mortgage or charge 04 April 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 07 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 18 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 09 February 2002
395 - Particulars of a mortgage or charge 09 February 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
MEM/ARTS - N/A 05 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
CERTNM - Change of name certificate 30 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
287 - Change in situation or address of Registered Office 27 October 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 29 June 2007 Outstanding

N/A

Deed of charge 29 June 2007 Outstanding

N/A

Deed of charge 29 June 2007 Outstanding

N/A

Mortgage 30 March 2007 Outstanding

N/A

Legal charge 15 August 2005 Outstanding

N/A

Legal charge 15 August 2005 Outstanding

N/A

Legal charge 15 August 2005 Outstanding

N/A

Legal charge 28 February 2005 Outstanding

N/A

Legal charge 01 February 2005 Outstanding

N/A

Legal charge 01 February 2005 Outstanding

N/A

Debenture 11 January 2005 Outstanding

N/A

Legal charge 12 March 2004 Outstanding

N/A

Legal charge 11 March 2004 Outstanding

N/A

Legal charge 11 March 2004 Outstanding

N/A

Legal charge 11 March 2004 Outstanding

N/A

Legal charge 11 March 2004 Outstanding

N/A

Legal mortgage 06 February 2002 Outstanding

N/A

Legal mortgage 06 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.