C & I PROPERTIES LTD
LONDON

Hellopages » Greater London » Enfield » N14 6HF

Company number 04443379
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286B CHASE ROAD, SOUTHGATE, LONDON, N14 6HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mrs Maroulla Christodoulou on 17 January 2017; Director's details changed for Mr Charalambos Christodoulou on 17 January 2017. The most likely internet sites of C & I PROPERTIES LTD are www.ciproperties.co.uk, and www.c-i-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. C I Properties Ltd is a Private Limited Company. The company registration number is 04443379. C I Properties Ltd has been working since 21 May 2002. The present status of the company is Active. The registered address of C I Properties Ltd is Philips Accountants Southgate Ltd 286b Chase Road Southgate London N14 6hf. . IOANNOU, Andreas is a Secretary of the company. CHRISTODOULOU, Charalambos is a Director of the company. CHRISTODOULOU, Maroulla is a Director of the company. IOANNOU, Andreas is a Director of the company. IOANNOU, Athena is a Director of the company. Secretary ACE SECRETARIES LIMITED has been resigned. Director IOANNOU, Athena has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
IOANNOU, Andreas
Appointed Date: 21 May 2002

Director
CHRISTODOULOU, Charalambos
Appointed Date: 21 May 2002
70 years old

Director
CHRISTODOULOU, Maroulla
Appointed Date: 28 May 2002
65 years old

Director
IOANNOU, Andreas
Appointed Date: 21 May 2002
67 years old

Director
IOANNOU, Athena
Appointed Date: 12 October 2015
67 years old

Resigned Directors

Secretary
ACE SECRETARIES LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

Director
IOANNOU, Athena
Resigned: 12 October 2015
Appointed Date: 28 May 2002
66 years old

Director
ACE REGISTRARS LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

C & I PROPERTIES LTD Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Jan 2017
Director's details changed for Mrs Maroulla Christodoulou on 17 January 2017
17 Jan 2017
Director's details changed for Mr Charalambos Christodoulou on 17 January 2017
14 Apr 2016
Registration of charge 044433790011, created on 7 April 2016
14 Apr 2016
Registration of charge 044433790009, created on 7 April 2016
...
... and 61 more events
06 Jun 2002
Director resigned
06 Jun 2002
Registered office changed on 06/06/02 from: 869 high road north finchley london N12 8QA
06 Jun 2002
New director appointed
06 Jun 2002
New secretary appointed;new director appointed
21 May 2002
Incorporation

C & I PROPERTIES LTD Charges

7 April 2016
Charge code 0444 3379 0011
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 164-166 town road, london, N9 0RR (AGL84613&MX176014).
7 April 2016
Charge code 0444 3379 0010
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 74 pretoria road north, N18 1EX (MX228232).
7 April 2016
Charge code 0444 3379 0009
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 389 green lanes, N13 4JG (MX304741).
7 April 2016
Charge code 0444 3379 0008
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Debenture…
31 January 2013
Mortgage deed
Delivered: 2 February 2013
Status: Satisfied on 8 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 74 pretoria road north london t/n MX228232…
31 January 2013
Mortgage deed
Delivered: 2 February 2013
Status: Satisfied on 8 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 164 & 166 town road london t/n's MX176014…
10 January 2013
Debenture
Delivered: 11 January 2013
Status: Satisfied on 8 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2009
Legal charge
Delivered: 25 November 2009
Status: Satisfied on 13 February 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: 164 and 166 town road edmonton london t/nos. MX176014 and…
24 September 2009
Legal charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: L/H 32 dunlock close london t/no:EGL300229.
27 July 2009
Legal charge
Delivered: 4 August 2009
Status: Satisfied on 20 February 2013
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: 74 pretoria road north edmonton london.
31 May 2002
Legal mortgage
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 30 burghley road N8. With the benefit of all rights…