About

Registered Number: 00738233
Date of Incorporation: 18/10/1962 (61 years and 7 months ago)
Company Status: Active
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 40 Beech Drive, London, N2 9NY,

 

T.V. Antoni Properties & Investments Ltd was founded on 18 October 1962 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has 4 directors listed as Antoni, Elena, Antoni, Basil, Antoni, Katerina, Antoni, Theodoras Vasili in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONI, Basil 24 February 2000 - 1
ANTONI, Katerina N/A 29 September 1999 1
ANTONI, Theodoras Vasili N/A 21 November 2002 1
Secretary Name Appointed Resigned Total Appointments
ANTONI, Elena 17 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 05 October 2017
PSC04 - N/A 06 September 2017
AD01 - Change of registered office address 05 September 2017
MR04 - N/A 05 September 2017
MR04 - N/A 05 September 2017
CS01 - N/A 05 July 2017
RT01 - Application for administrative restoration to the register 05 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2009
395 - Particulars of a mortgage or charge 07 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 05 November 2008
363a - Annual Return 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
CERTNM - Change of name certificate 26 July 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 13 April 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 03 October 2003
287 - Change in situation or address of Registered Office 18 February 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 11 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 27 July 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 16 August 1995
395 - Particulars of a mortgage or charge 01 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 15 September 1992
288 - N/A 17 July 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 18 October 1991
363b - Annual Return 18 October 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
395 - Particulars of a mortgage or charge 08 September 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
NEWINC - New incorporation documents 18 October 1962

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 2009 Outstanding

N/A

Debenture 28 April 2009 Outstanding

N/A

Legal mortgage 16 February 1995 Fully Satisfied

N/A

Legal mortgage 02 September 1987 Fully Satisfied

N/A

Legal charge 18 November 1981 Fully Satisfied

N/A

Legal mortgage 03 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.