Company number 01264831
Status Active
Incorporation Date 23 June 1976
Company Type Private Limited Company
Address KENVILLE HOUSE SPRING VILLA, BUSINESS PARK SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
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 eighty-seven events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Termination of appointment of Mary Mouskas as a director on 3 March 2017; Termination of appointment of Mary Mouskas as a secretary on 3 March 2017. The most likely internet sites of CHRISTIAN PATIS LIMITED are www.christianpatis.co.uk, and www.christian-patis.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and four months. Christian Patis Limited is a Private Limited Company.
The company registration number is 01264831. Christian Patis Limited has been working since 23 June 1976.
The present status of the company is Active. The registered address of Christian Patis Limited is Kenville House Spring Villa Business Park Spring Villa Road Edgware Middlesex Ha8 7eb. The company`s financial liabilities are £257.01k. It is £99.39k against last year. The cash in hand is £312.01k. It is £93.71k against last year. And the total assets are £312.88k, which is £93.54k against last year. GARDINER, Zela Photini Marina is a Secretary of the company. AGROTIS, Evi is a Director of the company. GARDINER, Zela Photini Marina is a Director of the company. VARNAVIDES, Katie is a Director of the company. Secretary MOUSKAS, Mary has been resigned. Director MOUSKAS, Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".
christian patis Key Finiance
LIABILITIES
£257.01k
+63%
CASH
£312.01k
+42%
TOTAL ASSETS
£312.88k
+42%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Camargo Investments Corporation
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
CHRISTIAN PATIS LIMITED Events
04 May 2017
Confirmation statement made on 30 April 2017 with updates
06 Mar 2017
Termination of appointment of Mary Mouskas as a director on 3 March 2017
06 Mar 2017
Termination of appointment of Mary Mouskas as a secretary on 3 March 2017
06 Mar 2017
Appointment of Mrs Zela Photini Marina Gardiner as a secretary on 3 March 2017
06 Mar 2017
Appointment of Mrs Zela Photini Marina Gardiner as a director on 3 March 2017
...
... and 77 more events
13 Jun 1988
Director resigned;new director appointed
02 Dec 1987
Accounts for a small company made up to 30 September 1986
02 Dec 1987
Return made up to 15/10/87; full list of members
12 Dec 1986
Accounts for a small company made up to 30 September 1985
12 Dec 1986
Return made up to 10/12/86; full list of members
28 February 1997
Legal charge
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 18/18A the broadway mill hill london NW7 t/no.MX132272.
28 February 1997
Legal charge
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 53 st johns wood high street london NW8 t/no.NGL10716.
28 February 1997
Legal charge
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Apartment 57, the cobalt building, 10/15 bridgewater square…
8 November 1982
Legal mortgage
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 st john's wood high street london NW8 title no ngl…
14 August 1980
Legal mortgage
Delivered: 16 August 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H property being 33 flower lane, mill hill N.W.7.…
12 July 1976
Legal charge
Delivered: 20 July 1976
Status: Satisfied
on 30 November 1993
Persons entitled: Howard Houldes and Partners LTD.
Description: 53 st john's wood, high street, marley bone, london nw 8.