About

Registered Number: 01659465
Date of Incorporation: 19/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 171 Ballards Lane, Finchley, London, N3 1LP

 

Pama Property Investments Ltd was registered on 19 August 1982 and has its registered office in London, it has a status of "Active". The current directors of this organisation are Athinodorou, Andriana, Athinodorou, Constantinos, Athinodorou, Melinda, Athinodorou, Phaedra. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHINODOROU, Andriana N/A - 1
ATHINODOROU, Constantinos N/A - 1
ATHINODOROU, Melinda N/A - 1
ATHINODOROU, Phaedra N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 03 June 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 23 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 16 April 2018
PSC08 - N/A 05 March 2018
PSC09 - N/A 05 March 2018
CS01 - N/A 03 January 2018
AA01 - Change of accounting reference date 20 April 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 03 February 2016
MR04 - N/A 18 June 2015
MR01 - N/A 12 May 2015
AA - Annual Accounts 09 April 2015
MR04 - N/A 27 February 2015
MR01 - N/A 05 February 2015
AR01 - Annual Return 06 January 2015
MR04 - N/A 16 December 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 21 January 2009
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 25 May 2007
363s - Annual Return 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 05 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 17 February 2004
395 - Particulars of a mortgage or charge 27 January 2004
RESOLUTIONS - N/A 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
123 - Notice of increase in nominal capital 29 July 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 17 May 2000
395 - Particulars of a mortgage or charge 13 May 2000
395 - Particulars of a mortgage or charge 13 May 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 19 May 1997
395 - Particulars of a mortgage or charge 27 March 1997
363s - Annual Return 24 March 1997
395 - Particulars of a mortgage or charge 13 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 20 March 1994
395 - Particulars of a mortgage or charge 09 November 1993
395 - Particulars of a mortgage or charge 09 November 1993
AA - Annual Accounts 13 May 1993
363a - Annual Return 17 March 1993
AA - Annual Accounts 03 July 1992
363b - Annual Return 03 July 1992
AA - Annual Accounts 27 August 1991
363 - Annual Return 09 August 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 10 August 1990
395 - Particulars of a mortgage or charge 14 March 1990
395 - Particulars of a mortgage or charge 14 March 1990
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 04 August 1989
RESOLUTIONS - N/A 02 March 1989
OLD10 - N/A 02 March 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 21 November 1988
AC05 - N/A 26 September 1988
288 - N/A 11 March 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 05 January 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
395 - Particulars of a mortgage or charge 15 September 1986
NEWINC - New incorporation documents 19 August 1982
MISC - Miscellaneous document 19 August 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Fully Satisfied

N/A

A registered charge 02 February 2015 Fully Satisfied

N/A

A registered charge 07 September 2014 Outstanding

N/A

A registered charge 07 September 2014 Outstanding

N/A

A registered charge 07 September 2014 Outstanding

N/A

A registered charge 07 September 2014 Outstanding

N/A

A registered charge 07 September 2014 Outstanding

N/A

A registered charge 07 September 2014 Outstanding

N/A

A registered charge 07 September 2014 Outstanding

N/A

A registered charge 07 September 2014 Outstanding

N/A

A registered charge 07 September 2014 Outstanding

N/A

A registered charge 07 September 2014 Outstanding

N/A

Legal charge 15 January 2009 Outstanding

N/A

Legal charge 02 May 2008 Outstanding

N/A

Debenture 16 June 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 20 January 2004 Outstanding

N/A

Legal mortgage 11 May 2000 Outstanding

N/A

Letter of set-off 11 May 2000 Outstanding

N/A

Mortgage debenture 26 March 1997 Fully Satisfied

N/A

Legal charge 29 August 1996 Fully Satisfied

N/A

Mortgage 29 October 1993 Fully Satisfied

N/A

Debenture 29 October 1993 Outstanding

N/A

Mortgage 01 March 1990 Fully Satisfied

N/A

Mortgage debenture 01 March 1990 Outstanding

N/A

Legal charge 04 August 1989 Fully Satisfied

N/A

Floating charge 31 July 1989 Fully Satisfied

N/A

Legal charge 29 August 1986 Fully Satisfied

N/A

Legal charge 17 October 1984 Outstanding

N/A

Legal charge 15 July 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.