CHARLIE PROPERTIES LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 01668729
Status Active
Incorporation Date 1 October 1982
Company Type Private Limited Company
Address C/O HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Director's details changed for Laura Mcmanus Andrea on 30 September 2016; Secretary's details changed for Mrs Christina Hilliard on 7 September 2016. The most likely internet sites of CHARLIE PROPERTIES LIMITED are www.charlieproperties.co.uk, and www.charlie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charlie Properties Limited is a Private Limited Company. The company registration number is 01668729. Charlie Properties Limited has been working since 01 October 1982. The present status of the company is Active. The registered address of Charlie Properties Limited is C O Haslers Old Station Road Loughton Essex Ig10 4pl. . HILLIARD, Christina is a Secretary of the company. ANDREA, Philipos is a Director of the company. HILLIARD, Christina is a Director of the company. MCMANUS ANDREA, Laura is a Director of the company. Director ANDREA, Charalambos has been resigned. Director ANDREA, Kathleen has been resigned. Director ANDREA, Philipos has been resigned. The company operates in "Development of building projects".


Current Directors


Director
ANDREA, Philipos
Appointed Date: 28 September 2009
58 years old

Director
HILLIARD, Christina

63 years old

Director

Resigned Directors

Director
ANDREA, Charalambos
Resigned: 29 March 2010
88 years old

Director
ANDREA, Kathleen
Resigned: 02 July 2001
92 years old

Director
ANDREA, Philipos
Resigned: 13 June 2000
58 years old

CHARLIE PROPERTIES LIMITED Events

27 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Oct 2016
Director's details changed for Laura Mcmanus Andrea on 30 September 2016
25 Oct 2016
Secretary's details changed for Mrs Christina Hilliard on 7 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Satisfaction of charge 15 in full
...
... and 99 more events
23 Apr 1987
New director appointed

23 Apr 1987
Accounts for a small company made up to 31 December 1985

11 Apr 1987
Return made up to 01/10/86; full list of members

17 Mar 1987
Accounts for a small company made up to 31 December 1984
01 Oct 1982
Incorporation

CHARLIE PROPERTIES LIMITED Charges

30 August 2007
Legal charge
Delivered: 5 September 2007
Status: Satisfied on 14 September 2016
Persons entitled: Nationwide Building Society
Description: F/H land k/a 514-518 kingsland road lond. Together with all…
30 August 2007
Debenture
Delivered: 5 September 2007
Status: Satisfied on 14 September 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 May 1996
Legal charge
Delivered: 13 June 1996
Status: Satisfied on 6 June 2007
Persons entitled: Nationwide Building Society
Description: Property k/a 214,216 and 218 high road willesden london…
4 January 1995
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 6 June 2007
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 202 high road wood green in the…
23 December 1993
Debenture
Delivered: 12 January 1994
Status: Satisfied on 6 June 2007
Persons entitled: Nationwide Building Society
Description: 514 to 518 (even) kingsland road london E8.516 Hornsey…
23 December 1993
Legal charge
Delivered: 12 January 1994
Status: Satisfied on 6 June 2007
Persons entitled: Nationwide Building Society
Description: 72,73 and 73A chalk farm road london NW1. Together with all…
23 December 1993
Legal charge
Delivered: 12 January 1994
Status: Satisfied on 6 June 2007
Persons entitled: Nationwide Building Society
Description: Together with all fixtures and fittings now or at any time…
23 December 1993
Legal charge
Delivered: 12 January 1994
Status: Satisfied on 6 June 2007
Persons entitled: Nationwide Building Society
Description: 514 to 518 (even) kingsland road london E8 together with…
13 September 1993
Legal mortgage
Delivered: 27 September 1993
Status: Satisfied on 9 January 1995
Persons entitled: National Westminster Bank PLC
Description: 21 brookfield road london E9 t/n 255749 and the proceeds of…
15 November 1991
Debenture
Delivered: 19 November 1991
Status: Satisfied on 9 January 1995
Persons entitled: Financial & General Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 9 January 1995
Persons entitled: National Westminster Bank PLC
Description: 516 hornsey road london N19 and the proceeds of sale…
14 August 1987
Legal mortgage
Delivered: 27 August 1987
Status: Satisfied on 3 November 1989
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 101 myddleton road, wood green…
30 January 1986
Legal mortgage
Delivered: 18 February 1986
Status: Satisfied on 9 January 1995
Persons entitled: National Westminster Bank PLC
Description: 72, 73 and 73A chalk farm road, london borough of camden.…
27 April 1984
Legal charge
Delivered: 30 April 1984
Status: Satisfied on 9 January 1995
Persons entitled: National Westminster Bank PLC
Description: 38 barretts grove, london N16. London borough of hackney.…
2 November 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied on 9 January 1995
Persons entitled: National Westminster Bank PLC
Description: F/H 514516 and 518 kingsland road E.8 in the london borough…