CHRISMARC LIMITED

Hellopages » Greater London » Camden » WC1H 8ER

Company number 02092330
Status Active
Incorporation Date 22 January 1987
Company Type Private Limited Company
Address 46-54 ARGYLE STREET, LONDON, WC1H 8ER
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 80 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 80 . The most likely internet sites of CHRISMARC LIMITED are www.chrismarc.co.uk, and www.chrismarc.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chrismarc Limited is a Private Limited Company. The company registration number is 02092330. Chrismarc Limited has been working since 22 January 1987. The present status of the company is Active. The registered address of Chrismarc Limited is 46 54 Argyle Street London Wc1h 8er. The company`s financial liabilities are £507.5k. It is £-32.82k against last year. And the total assets are £797.18k, which is £-99.69k against last year. ABOMNES, Charmaine Danielle is a Secretary of the company. ABOMNES, Christian Daniel is a Director of the company. ABOMNES, Daniel Jean-Marie is a Director of the company. Secretary ABOMNES, Daniel Jean-Marie has been resigned. Secretary ABOMNES, Marc Jean Marie has been resigned. Director ABOMNES, Marc Jean Marie has been resigned. Director ABOMNES, Patricia Maureen has been resigned. The company operates in "Hotels and similar accommodation".


chrismarc Key Finiance

LIABILITIES £507.5k
-7%
CASH n/a
TOTAL ASSETS £797.18k
-12%
All Financial Figures

Current Directors

Secretary
ABOMNES, Charmaine Danielle
Appointed Date: 31 December 2012

Director

Director

Resigned Directors

Secretary
ABOMNES, Daniel Jean-Marie
Resigned: 30 September 2007

Secretary
ABOMNES, Marc Jean Marie
Resigned: 31 December 2012

Director
ABOMNES, Marc Jean Marie
Resigned: 25 July 2014
55 years old

Director
ABOMNES, Patricia Maureen
Resigned: 19 February 1993
81 years old

CHRISMARC LIMITED Events

29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80

12 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 80

04 Jul 2015
Cancellation of shares. Statement of capital on 24 July 2014
  • GBP 80.00

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 104 more events
06 Mar 1987
Particulars of mortgage/charge

05 Feb 1987
Registered office changed on 05/02/87 from: temple house 20 holywell row london EC2A 4JB

22 Jan 1987
Certificate of Incorporation

22 Jan 1987
Incorporation
05 Feb 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

CHRISMARC LIMITED Charges

7 March 2014
Charge code 0209 2330 0024
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 75 and 77 marchmont street and 46 tavistock place lonon…
7 March 2014
Charge code 0209 2330 0023
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 47 marchmont street london t/no. 355614. notification of…
7 March 2014
Charge code 0209 2330 0022
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 54 argyle street london t/no. LN107280. Notification of…
7 March 2014
Charge code 0209 2330 0021
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 52 argyle street london t/no. LN1222875. Notification of…
7 March 2014
Charge code 0209 2330 0020
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 50 argyle street london t/no. LN129528. Notification of…
7 March 2014
Charge code 0209 2330 0019
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 48 argyle street london t/no. LN129527. Notification of…
7 March 2014
Charge code 0209 2330 0018
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 46 argyle street london t/no. NGL142597. Notification of…
7 March 2014
Charge code 0209 2330 0017
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 46 argyle street london t/no. NGL142597. 48 argyle street…
13 January 2011
Legal charge
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The property 47 marchmont street london the benefits of all…
25 April 2008
Legal charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co. LTD
Description: F/H 48 argyle street london t/no LN129527 with the benefit…
4 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 54 argyle street london t/no LN107280 the benefit of rights…
4 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: 52 argyle st london t/no LN222875 the benefit of all rights…
4 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: 50 argyle st london t/no LN129528 the benefit of all rights…
4 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: 46 argyle st london t/no NGL142597 the benefit of all…
4 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD The Cyprus Popular Bank Public Company LTD
Description: 75/77 and 46 tavistock street t/no NGL530111 the benefit of…
4 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: Fixed and floating charges over the undertaking and all…
7 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 25 November 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 46 argyle street london. With the…
4 February 2002
Legal charge
Delivered: 8 February 2002
Status: Satisfied on 25 November 2006
Persons entitled: G and a Gorrara Limited
Description: 52 argyle street st pancras london t/no. LN222875.
5 June 1998
Legal mortgage
Delivered: 17 June 1998
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 54 argyle street london. With the…
9 July 1993
Fixed and floating charge
Delivered: 15 July 1993
Status: Satisfied on 9 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1992
Legal charge
Delivered: 2 March 1993
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: F/H argyle street london WC1 t/no LN129528.
31 March 1988
Legal charge
Delivered: 6 April 1988
Status: Satisfied on 15 January 2002
Persons entitled: Midland Bank PLC
Description: 52 argyle street WC1.
5 November 1987
Legal charge
Delivered: 26 November 1987
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a 238 camden road london N.W.1.
2 March 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied on 15 January 2002
Persons entitled: Midland Bank PLC
Description: 89 carleton road london N7 title no: ngl 74415.