C.M.J. PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9EZ

Company number 03849822
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 12 CHAPEL MARKET, LONDON, N1 9EZ
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 fifty-two events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of C.M.J. PROPERTIES LIMITED are www.cmjproperties.co.uk, and www.c-m-j-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 7.5 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.C M J Properties Limited is a Private Limited Company. The company registration number is 03849822. C M J Properties Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of C M J Properties Limited is 12 Chapel Market London N1 9ez. . CHARALAMBOUS, Anastasia is a Director of the company. Secretary CHARALAMBOUS, Maria Louise has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CHARALAMBOUS, Christopher has been resigned. Director CHARALAMBOUS, Maria Louise has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHARALAMBOUS, Anastasia
Appointed Date: 13 August 2002
73 years old

Resigned Directors

Secretary
CHARALAMBOUS, Maria Louise
Resigned: 01 October 2013
Appointed Date: 28 September 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Director
CHARALAMBOUS, Christopher
Resigned: 13 August 2002
Appointed Date: 28 September 1999
48 years old

Director
CHARALAMBOUS, Maria Louise
Resigned: 01 November 1999
Appointed Date: 28 September 1999
45 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Persons With Significant Control

Mrs Anastasia Charalambous
Notified on: 28 September 2016
73 years old
Nature of control: Ownership of shares – 75% or more

C.M.J. PROPERTIES LIMITED Events

13 Oct 2016
Confirmation statement made on 28 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

20 Oct 2015
Registered office address changed from 1 Claremont Road Barnet Hertfordshire EN4 0HR to 12 Chapel Market London N1 9EZ on 20 October 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 42 more events
28 Oct 1999
New secretary appointed;new director appointed
04 Oct 1999
Secretary resigned
04 Oct 1999
Director resigned
04 Oct 1999
Registered office changed on 04/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
28 Sep 1999
Incorporation

C.M.J. PROPERTIES LIMITED Charges

20 February 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 98A/99 chapel market london.
23 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: 31 high street, redcar.
13 July 2004
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 158 high street barnet herts t/n AGL116414.
25 April 2002
Legal charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: All that f/h property situate at and known as 4 downs road…
26 May 2000
Legal charge
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The freehold property known as 37 belmont road london N15…