AMAK PROPERTY INVESTMENTS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

AMAK PROPERTY INVESTMENTS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01622756

Incorporation date

17/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

188 Brent Street, London NW4 1BECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1982)
dot icon16/02/2026
Confirmation statement made on 2025-12-29 with updates
dot icon13/02/2026
Total exemption full accounts made up to 2024-10-31
dot icon20/10/2025
Previous accounting period shortened from 2025-04-30 to 2024-10-31
dot icon04/04/2025
Current accounting period extended from 2025-03-30 to 2025-04-30
dot icon18/03/2025
Registration of charge 016227560055, created on 2025-03-13
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with updates
dot icon24/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon18/12/2024
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 188 Brent Street London NW4 1BE on 2024-12-18
dot icon18/12/2024
Secretary's details changed for Mrs Maria Evangelou on 2024-12-18
dot icon18/12/2024
Director's details changed for Mr Antonis Evangelou on 2024-12-18
dot icon18/12/2024
Director's details changed for Mrs Maria Evangelou on 2024-12-18
dot icon18/12/2024
Change of details for Mr Antonis Evangelou as a person with significant control on 2024-12-18
dot icon18/12/2024
Change of details for Mrs Maria Evangelou as a person with significant control on 2024-12-18
dot icon18/12/2024
Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18
dot icon28/11/2024
Registration of charge 016227560054, created on 2024-11-27
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Registration of charge 016227560053, created on 2023-11-30
dot icon17/11/2023
Registration of charge 016227560052, created on 2023-11-08
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon10/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Satisfaction of charge 016227560032 in full
dot icon28/02/2022
Satisfaction of charge 016227560013 in full
dot icon28/02/2022
Satisfaction of charge 016227560014 in full
dot icon28/02/2022
Satisfaction of charge 016227560018 in full
dot icon28/02/2022
Satisfaction of charge 016227560019 in full
dot icon28/02/2022
Satisfaction of charge 016227560021 in full
dot icon28/02/2022
Satisfaction of charge 016227560023 in full
dot icon28/02/2022
Satisfaction of charge 016227560026 in full
dot icon28/02/2022
Satisfaction of charge 016227560025 in full
dot icon28/02/2022
Satisfaction of charge 016227560027 in full
dot icon28/02/2022
Satisfaction of charge 016227560028 in full
dot icon28/02/2022
Satisfaction of charge 016227560010 in full
dot icon28/02/2022
Satisfaction of charge 016227560011 in full
dot icon28/02/2022
Satisfaction of charge 016227560009 in full
dot icon07/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/12/2021
Registration of charge 016227560051, created on 2021-12-16
dot icon23/12/2021
Registration of charge 016227560050, created on 2021-12-17
dot icon23/12/2021
Satisfaction of charge 016227560029 in full
dot icon23/12/2021
Satisfaction of charge 016227560024 in full
dot icon23/12/2021
Satisfaction of charge 016227560022 in full
dot icon23/12/2021
Satisfaction of charge 016227560016 in full
dot icon23/12/2021
Satisfaction of charge 016227560012 in full
dot icon23/12/2021
Satisfaction of charge 016227560015 in full
dot icon23/12/2021
Satisfaction of charge 016227560031 in full
dot icon23/12/2021
Satisfaction of charge 016227560017 in full
dot icon23/12/2021
Satisfaction of charge 016227560030 in full
dot icon23/12/2021
Satisfaction of charge 016227560020 in full
dot icon22/12/2021
Registration of charge 016227560034, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560035, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560036, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560037, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560038, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560039, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560040, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560041, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560042, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560043, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560044, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560045, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560046, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560047, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560048, created on 2021-12-16
dot icon22/12/2021
Registration of charge 016227560049, created on 2021-12-16
dot icon16/06/2021
Director's details changed for Mr Antonis Evangelou on 2021-06-15
dot icon16/06/2021
Change of details for Mr Antonis Evangelou as a person with significant control on 2021-06-15
dot icon16/06/2021
Change of details for Mrs Maria Evangelou as a person with significant control on 2021-06-15
dot icon15/06/2021
Secretary's details changed for Mrs Maria Evangelou on 2021-06-15
dot icon15/06/2021
Director's details changed for Mrs Maria Evangelou on 2021-06-15
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Change of details for Mr Antonis Evangelou as a person with significant control on 2021-02-10
dot icon11/02/2021
Change of details for Mrs Maria Evangelou as a person with significant control on 2021-02-10
dot icon10/02/2021
Change of details for Mr Antonis Evangelou as a person with significant control on 2021-02-10
dot icon10/02/2021
Change of details for Mrs Maria Evangelou as a person with significant control on 2021-02-10
dot icon04/02/2021
Registered office address changed from C/O Fox Sharer 5 Broadbent Close Highgate London N6 5JW United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 2021-02-04
dot icon21/01/2021
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Fox Sharer 5 Broadbent Close Highgate London N6 5JW on 2021-01-21
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with updates
dot icon29/12/2019
Confirmation statement made on 2019-12-29 with updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/12/2018
Confirmation statement made on 2018-12-29 with updates
dot icon21/12/2018
Registration of charge 016227560033, created on 2018-12-20
dot icon16/08/2018
Registration of charge 016227560032, created on 2018-08-14
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Registration of charge 016227560029, created on 2017-09-07
dot icon21/09/2017
Registration of charge 016227560030, created on 2017-09-07
dot icon21/09/2017
Registration of charge 016227560031, created on 2017-09-07
dot icon14/09/2017
Satisfaction of charge 6 in full
dot icon25/07/2017
Satisfaction of charge 8 in full
dot icon22/06/2017
Satisfaction of charge 5 in full
dot icon22/06/2017
Satisfaction of charge 4 in full
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Registration of charge 016227560028, created on 2016-12-15
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon17/12/2016
Registration of charge 016227560012, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560013, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560014, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560015, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560016, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560022, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560017, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560023, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560018, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560019, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560024, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560027, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560020, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560025, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560021, created on 2016-12-15
dot icon17/12/2016
Registration of charge 016227560026, created on 2016-12-15
dot icon06/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon22/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-12-29
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Statement of capital following an allotment of shares on 2014-04-06
dot icon15/04/2015
Satisfaction of charge 7 in full
dot icon15/04/2015
Satisfaction of charge 3 in full
dot icon31/03/2015
Registration of charge 016227560010, created on 2015-03-27
dot icon31/03/2015
Registration of charge 016227560011, created on 2015-03-27
dot icon09/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Registration of charge 016227560009
dot icon30/12/2013
Annual return made up to 2013-12-29 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon31/12/2012
Annual return made up to 2012-12-29 with full list of shareholders
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon17/07/2012
Accounts for a small company made up to 2011-03-31
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon07/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon06/03/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon06/03/2012
Resolutions
dot icon06/03/2012
Change of share class name or designation
dot icon26/10/2011
Registered office address changed from , 2nd Floor Saxon House, Heritage Gate Friary Street, Derby, DE1 1NL on 2011-10-26
dot icon27/09/2011
Secretary's details changed for Mrs Maria Evangelou on 2011-09-27
dot icon27/09/2011
Director's details changed for Antonis Evangelou on 2011-09-27
dot icon27/09/2011
Director's details changed for Mrs Maria Evangelou on 2011-09-27
dot icon28/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/02/2011
Director's details changed for Antonis Evangelou on 2011-02-07
dot icon07/02/2011
Director's details changed for Mrs Maria Evangelou on 2011-02-07
dot icon07/02/2011
Secretary's details changed for Mrs Maria Evangelou on 2011-02-07
dot icon04/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2007
Return made up to 29/12/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/01/2007
Return made up to 29/12/06; full list of members
dot icon06/01/2007
Location of register of members address changed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/12/2005
Return made up to 29/12/05; full list of members
dot icon25/10/2005
Location of register of members (non legible)
dot icon11/10/2005
Registered office changed on 11/10/05 from: brentmead house, britannia road, london, N12 9RU
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2004
Return made up to 29/12/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 29/12/02; full list of members
dot icon24/04/2002
Registered office changed on 24/04/02 from: 36 pine grove, london, N20 8LB
dot icon31/01/2002
Return made up to 29/12/01; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 29/12/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-03-31
dot icon24/02/2000
Return made up to 29/12/99; full list of members
dot icon18/02/2000
Particulars of mortgage/charge
dot icon11/01/2000
Particulars of mortgage/charge
dot icon14/01/1999
Return made up to 29/12/98; no change of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Return made up to 29/12/97; full list of members
dot icon04/12/1997
Particulars of mortgage/charge
dot icon26/11/1997
Particulars of mortgage/charge
dot icon24/02/1997
Return made up to 29/12/96; no change of members
dot icon15/12/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Particulars of mortgage/charge
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon01/02/1996
Return made up to 29/12/95; no change of members
dot icon10/03/1995
Return made up to 29/12/94; full list of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Return made up to 29/12/93; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/09/1993
Registered office changed on 02/09/93 from: 404-406 finchley road, london, NW2 2HR
dot icon26/04/1993
Return made up to 29/12/92; full list of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon04/02/1993
Declaration of satisfaction of mortgage/charge
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 29/12/91; no change of members
dot icon20/11/1991
Full accounts made up to 1990-03-31
dot icon29/07/1991
Return made up to 29/12/90; no change of members
dot icon21/02/1991
Full accounts made up to 1989-03-31
dot icon26/03/1990
Return made up to 29/12/89; full list of members
dot icon27/09/1989
Full accounts made up to 1988-03-31
dot icon22/08/1989
Registered office changed on 22/08/89 from: 23 welbeck street, london, W1M 7PG
dot icon12/04/1989
Return made up to 31/12/88; full list of members
dot icon15/02/1989
Full accounts made up to 1987-03-31
dot icon10/10/1988
Return made up to 31/12/87; full list of members
dot icon10/02/1988
Full accounts made up to 1986-03-31
dot icon30/09/1987
Return made up to 31/12/86; full list of members
dot icon30/09/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Full accounts made up to 1984-05-16
dot icon27/11/1986
Full accounts made up to 1985-05-16
dot icon17/10/1986
Registered office changed on 17/10/86 from: 171 ballards lane, finchley, london, N3
dot icon22/05/1986
Return made up to 31/12/84; full list of members
dot icon21/04/1984
Particulars of mortgage/charge
dot icon17/03/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
93.22M
-
0.00
3.17M
-
2022
34
94.49M
-
0.00
3.01M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAK PROPERTY INVESTMENTS (LONDON) LIMITED

AMAK PROPERTY INVESTMENTS (LONDON) LIMITED is an(a) Active company incorporated on 17/03/1982 with the registered office located at 188 Brent Street, London NW4 1BE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAK PROPERTY INVESTMENTS (LONDON) LIMITED?

toggle

AMAK PROPERTY INVESTMENTS (LONDON) LIMITED is currently Active. It was registered on 17/03/1982 .

Where is AMAK PROPERTY INVESTMENTS (LONDON) LIMITED located?

toggle

AMAK PROPERTY INVESTMENTS (LONDON) LIMITED is registered at 188 Brent Street, London NW4 1BE.

What does AMAK PROPERTY INVESTMENTS (LONDON) LIMITED do?

toggle

AMAK PROPERTY INVESTMENTS (LONDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMAK PROPERTY INVESTMENTS (LONDON) LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-29 with updates.