A.A.Z. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A.A.Z. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338230

Incorporation date

11/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon05/05/2022
Satisfaction of charge 043382300041 in full
dot icon05/05/2022
Registration of charge 043382300042, created on 2022-04-29
dot icon04/05/2022
Registration of charge 043382300041, created on 2022-04-30
dot icon03/05/2022
Satisfaction of charge 043382300040 in full
dot icon25/04/2022
Satisfaction of charge 19 in full
dot icon25/04/2022
Satisfaction of charge 18 in full
dot icon25/04/2022
Satisfaction of charge 20 in full
dot icon25/04/2022
Satisfaction of charge 21 in full
dot icon25/04/2022
Satisfaction of charge 22 in full
dot icon25/04/2022
Satisfaction of charge 23 in full
dot icon25/04/2022
Satisfaction of charge 25 in full
dot icon25/04/2022
Satisfaction of charge 26 in full
dot icon25/04/2022
Satisfaction of charge 27 in full
dot icon25/04/2022
Satisfaction of charge 28 in full
dot icon04/02/2022
Registration of charge 043382300040, created on 2022-01-18
dot icon29/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon29/05/2018
Termination of appointment of Claudia Marcella Zorbis as a secretary on 2018-05-10
dot icon29/05/2018
Cessation of Claudia Marcella Zorbis as a person with significant control on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300029, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300030, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300034, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300032, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300033, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300035, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300031, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300036, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300037, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300038, created on 2018-05-10
dot icon22/05/2018
Registration of charge 043382300039, created on 2018-05-10
dot icon09/04/2018
Satisfaction of charge 24 in full
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon25/07/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 20
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 19
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 18
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 24
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 21
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 22
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 23
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 27
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 28
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 25
dot icon08/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon08/12/2011
Director's details changed for Mr Antonakis Evengelou Zorbis on 2011-11-21
dot icon08/12/2011
Secretary's details changed for Mrs Claudia Marcella Zorbis on 2011-11-21
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2010-12-13
dot icon13/12/2010
Secretary's details changed for Mrs Claudia Marcella Zorbis on 2009-12-01
dot icon13/12/2010
Director's details changed for Mr Antonios Zorbis on 2009-12-01
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 17
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/11/2009
Director's details changed for Antonios Zorbis on 2009-10-02
dot icon19/11/2009
Accounts for a small company made up to 2008-12-31
dot icon25/11/2008
Return made up to 22/11/08; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 22/11/07; full list of members
dot icon01/11/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/08/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 22/11/06; full list of members
dot icon22/07/2006
Particulars of mortgage/charge
dot icon05/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon05/12/2005
Return made up to 22/11/05; full list of members
dot icon18/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 01/12/04; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/02/2004
Particulars of mortgage/charge
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Return made up to 01/12/03; full list of members
dot icon27/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon22/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/03/2003
Particulars of mortgage/charge
dot icon30/01/2003
Return made up to 11/12/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon05/08/2002
Particulars of mortgage/charge
dot icon22/07/2002
Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
Registered office changed on 27/12/01 from: sterling house 2B fulbourne road london E17 4EE
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Registered office changed on 17/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon11/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-81.45 % *

* during past year

Cash in Bank

£166,638.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.80M
-
0.00
898.53K
-
2022
2
8.83M
-
0.00
166.64K
-
2022
2
8.83M
-
0.00
166.64K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

8.83M £Ascended0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.64K £Descended-81.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zorbis, Antonakis Evengelou
Director
17/12/2001 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.A.Z. PROPERTIES LIMITED

A.A.Z. PROPERTIES LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.A.Z. PROPERTIES LIMITED?

toggle

A.A.Z. PROPERTIES LIMITED is currently Active. It was registered on 11/12/2001 .

Where is A.A.Z. PROPERTIES LIMITED located?

toggle

A.A.Z. PROPERTIES LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does A.A.Z. PROPERTIES LIMITED do?

toggle

A.A.Z. PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A.A.Z. PROPERTIES LIMITED have?

toggle

A.A.Z. PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for A.A.Z. PROPERTIES LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.