PATTICHI PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 03753561
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address 1ST FLOOR GLOBAL HOUSE, 299-303 BALLARDS LANE, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PATTICHI PROPERTIES LIMITED are www.pattichiproperties.co.uk, and www.pattichi-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and seven months. Pattichi Properties Limited is a Private Limited Company. The company registration number is 03753561. Pattichi Properties Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Pattichi Properties Limited is 1st Floor Global House 299 303 Ballards Lane London N12 8np. The company`s financial liabilities are £856.61k. It is £521.96k against last year. And the total assets are £1161.69k, which is £894.44k against last year. PATTICHI, Kyriacos is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PATTICHI, Leda has been resigned. Secretary PATTICHI, Miranda has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


pattichi properties Key Finiance

LIABILITIES £856.61k
+155%
CASH n/a
TOTAL ASSETS £1161.69k
+334%
All Financial Figures

Current Directors

Director
PATTICHI, Kyriacos
Appointed Date: 16 April 1999
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 April 1999
Appointed Date: 16 April 1999

Secretary
PATTICHI, Leda
Resigned: 20 May 2010
Appointed Date: 19 June 2007

Secretary
PATTICHI, Miranda
Resigned: 19 June 2007
Appointed Date: 16 April 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 April 1999
Appointed Date: 16 April 1999
73 years old

PATTICHI PROPERTIES LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Sep 2015
Satisfaction of charge 2 in full
24 Jul 2015
Satisfaction of charge 1 in full
...
... and 72 more events
30 Apr 1999
Secretary resigned
30 Apr 1999
Director resigned
30 Apr 1999
Registered office changed on 30/04/99 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH
30 Apr 1999
Ad 16/04/99--------- £ si 99@1=99 £ ic 1/100
16 Apr 1999
Incorporation

PATTICHI PROPERTIES LIMITED Charges

3 June 2015
Charge code 0375 3561 0021
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22D marlborough road holloway london t/no NGL363969 and 6…
2 September 2014
Charge code 0375 3561 0020
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 September 2014
Charge code 0375 3561 0019
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
11 February 2008
Legal charge
Delivered: 29 February 2008
Status: Satisfied on 24 July 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 18 moray road, london the benefit of all rights licences…
17 July 2007
Legal charge
Delivered: 20 July 2007
Status: Satisfied on 24 July 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 49 pemberton road london the benefit of rights licences…
26 March 2007
Legal charge
Delivered: 3 April 2007
Status: Satisfied on 24 July 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The benefit of rights licences, guarantees, rent deposits…
3 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 9 December 2014
Persons entitled: The Cyprus Popular Bank Limited
Description: The property k/a 84A amwell street london t/n NGL812401 the…
9 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 24 July 2015
Persons entitled: The Cyprus Popular Bank LTD
Description: L/H property k/a 43A moram road finsbury park london. With…
24 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 24 July 2015
Persons entitled: Cyprus Popular Bank LTD
Description: 38 marlborough road london.
24 November 2003
Legal charge
Delivered: 2 December 2003
Status: Satisfied on 24 July 2015
Persons entitled: The Cyprus Popular Bank LTD
Description: 77 pemberton road, harringay london. With the benefit of…
17 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 9 December 2014
Persons entitled: Laiki Bank
Description: 76A tollington park finsbury park london N4 3RA.. Floating…
20 November 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 24 July 2015
Persons entitled: Cyprus Popular Bank LTD
Description: 3RD floor flat,22 marlborough rd,london N19. With the…
10 November 2000
Legal charge
Delivered: 14 November 2000
Status: Satisfied on 24 July 2015
Persons entitled: The Cyprus Popular Bank LTD
Description: 6 marlborough road london N19. With the benefit of all…
10 November 2000
Second legal charge
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 22 sylvester road east finchley london N2. With the benefit…
3 November 2000
Floating charge
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over all moveable plant machinery…
3 November 2000
Legal charge
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 22 sylvester road east finchley london N2.
28 October 1999
Legal charge
Delivered: 11 November 1999
Status: Satisfied on 24 July 2015
Persons entitled: Cyprus Popular Bank LTD
Description: 245 archway road highgate london N6. With the benefit of…
28 October 1999
Legal charge
Delivered: 11 November 1999
Status: Satisfied on 24 July 2015
Persons entitled: Cyprus Popular Bank LTD
Description: 53 pemberton road london N4. With the benefit of all rights…
28 October 1999
Legal charge
Delivered: 11 November 1999
Status: Satisfied on 24 July 2015
Persons entitled: Cyprus Popular Bank LTD
Description: 55 pemberton road london N4. With the benefit of all rights…
24 May 1999
Debenture
Delivered: 14 June 1999
Status: Satisfied on 19 September 2015
Persons entitled: Cyprus Popular Bank Limited
Description: 14 marlborough house manor house green lanes london N4…
24 May 1999
Legal mortgage
Delivered: 12 June 1999
Status: Satisfied on 24 July 2015
Persons entitled: Cyprus Popular Bank Limited
Description: 14 marlborough house manor house london N4. With the…