CLASSIQUE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 03602844
Status Active
Incorporation Date 23 July 1998
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CLASSIQUE PROPERTIES LIMITED are www.classiqueproperties.co.uk, and www.classique-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and three months. Classique Properties Limited is a Private Limited Company. The company registration number is 03602844. Classique Properties Limited has been working since 23 July 1998. The present status of the company is Active. The registered address of Classique Properties Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £1137.21k. It is £-0.76k against last year. The cash in hand is £14.59k. It is £6.98k against last year. And the total assets are £1158.38k, which is £6.98k against last year. PASCHALI, Jimmy is a Secretary of the company. GEORGIOU, George is a Director of the company. PASCHALI, Jimmy is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary PETRIDES, Chrysanthos has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director MENELAOU, Barry has been resigned. Director PETRIDES, Chrysanthos has been resigned. Director TSIRTSIPIS, Theocharis has been resigned. The company operates in "Buying and selling of own real estate".


classique properties Key Finiance

LIABILITIES £1137.21k
-1%
CASH £14.59k
+91%
TOTAL ASSETS £1158.38k
+0%
All Financial Figures

Current Directors

Secretary
PASCHALI, Jimmy
Appointed Date: 01 September 2002

Director
GEORGIOU, George
Appointed Date: 14 September 2002
66 years old

Director
PASCHALI, Jimmy
Appointed Date: 01 September 2002
65 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 16 September 1998
Appointed Date: 23 July 1998

Secretary
PETRIDES, Chrysanthos
Resigned: 15 September 2002
Appointed Date: 16 September 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 16 September 1998
Appointed Date: 23 July 1998

Director
MENELAOU, Barry
Resigned: 26 January 2007
Appointed Date: 01 September 2002
58 years old

Director
PETRIDES, Chrysanthos
Resigned: 15 September 2002
Appointed Date: 16 September 1998
70 years old

Director
TSIRTSIPIS, Theocharis
Resigned: 15 September 2002
Appointed Date: 16 September 1998
65 years old

Persons With Significant Control

Mr Jimmy Paschali
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSIQUE PROPERTIES LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 102

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 86 more events
29 Sep 1998
New director appointed
29 Sep 1998
Registered office changed on 29/09/98 from: international house 31 church road hendon london NW4 4EB
29 Sep 1998
Secretary resigned
29 Sep 1998
Director resigned
23 Jul 1998
Incorporation

CLASSIQUE PROPERTIES LIMITED Charges

29 October 2014
Charge code 0360 2844 0024
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that charge over the freehold of 70A & 72 palace road…
29 October 2014
Charge code 0360 2844 0023
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that charge over the freehold of 3 ocean house, bentley…
29 October 2014
Charge code 0360 2844 0022
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that debenture over the freehold of 3 ocean house…
29 October 2014
Charge code 0360 2844 0021
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that charge over the freehold of 40 high street barnet…
5 August 2010
Legal charge
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Eurobank Efg Cyprus Limited
Description: F/H unit 3 ocean house bentley way (off lytton road) barnet…
18 June 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Eurobank Efg Cyprus LTD
Description: F/H property k/a 62 thistlewaite road london t/no LN240648.
18 June 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Eurobank Efg Cyprus LTD
Description: F/H property k/a 40 high road barnet t/no NGL731459.
18 June 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Eurobank Efg Cyprus LTD
Description: F/H property k/a 70A and 72 palace road london t/no…
5 May 2006
Legal charge
Delivered: 6 May 2006
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: 70A and 72 palace road london.
25 August 2005
Legal charge
Delivered: 15 September 2005
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: 70A and 72 palace road london.
26 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: The property k/a 9 norcott road, london N16 7BJ, t/n…
3 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H 62 thistlewaite road lower clapton london t/n LN240648.
3 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H - flat 13 t/n EGL448753, flat 17 t/n EGL448754, flat 18…
3 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H 40 high street l/b of barnet t/n NGL731459.
3 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H 11 conway depot conway road l/b of haringey t/n…
14 October 2003
Debenture
Delivered: 23 October 2003
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 13 January 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: All that leasehold property known as flat 17 northumberland…
22 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 13 January 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: All that leasehold property known as flat 18 northumberland…
22 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 13 January 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: All that leasehold property known as flat 19 northumberland…
22 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 13 January 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: All that leasehold property known as flat 13 northumberland…
28 April 2000
Legal charge
Delivered: 3 May 2000
Status: Satisfied on 13 January 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: 11 conway road depot conway road london N15.
19 January 2000
Legal charge
Delivered: 21 January 2000
Status: Satisfied on 13 January 2012
Persons entitled: Bank of Cyprus (London) LTD
Description: F/H property k/a 62 thistlewaite london E15 t/n LN240648.
11 November 1998
Legal charge
Delivered: 18 November 1998
Status: Satisfied on 13 January 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: F/Hold premises known as 129 brecknock rd,kentish…