CELEROS PROPERTIES LIMITED

Hellopages » Greater London » Islington » N7 6LE
Company number 00773622
Status Active
Incorporation Date 10 September 1963
Company Type Private Limited Company
Address 479 HOLLOWAY ROAD, LONDON, N7 6LE
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Previous accounting period shortened from 28 March 2016 to 27 March 2016. The most likely internet sites of CELEROS PROPERTIES LIMITED are www.celerosproperties.co.uk, and www.celeros-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 8.3 miles; to Beckenham Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celeros Properties Limited is a Private Limited Company. The company registration number is 00773622. Celeros Properties Limited has been working since 10 September 1963. The present status of the company is Active. The registered address of Celeros Properties Limited is 479 Holloway Road London N7 6le. . BONDI, Helen Fay is a Secretary of the company. BONDI, Helen Fay is a Director of the company. BONDI, Leonard Harry is a Director of the company. CYMERMAN, Michael David is a Director of the company. CYMERMAN, Sylvia is a Director of the company. HEITNER, Ian is a Director of the company. HEITNER, Sarah is a Director of the company. Secretary CYMERMAN, Rose has been resigned. Director CYMERMAN, Icek Mejer has been resigned. Director CYMERMAN, Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BONDI, Helen Fay
Appointed Date: 26 November 2013

Director
BONDI, Helen Fay
Appointed Date: 11 January 2010
77 years old

Director
BONDI, Leonard Harry
Appointed Date: 15 January 2010
81 years old

Director
CYMERMAN, Michael David
Appointed Date: 11 January 2010
76 years old

Director
CYMERMAN, Sylvia
Appointed Date: 15 January 2010
75 years old

Director
HEITNER, Ian
Appointed Date: 11 January 2010
73 years old

Director
HEITNER, Sarah
Appointed Date: 11 January 2010
72 years old

Resigned Directors

Secretary
CYMERMAN, Rose
Resigned: 26 November 2013

Director
CYMERMAN, Icek Mejer
Resigned: 30 December 2009
105 years old

Director
CYMERMAN, Rose
Resigned: 07 December 2014
103 years old

Persons With Significant Control

Mr Leonard Harry Bondi
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Fay Bondi
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CELEROS PROPERTIES LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 15 November 2016 with updates
20 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
21 Mar 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Previous accounting period shortened from 29 March 2015 to 28 March 2015
...
... and 74 more events
25 Jun 1987
Return made up to 16/12/86; full list of members

25 Jun 1987
Return made up to 16/12/86; full list of members

02 May 1987
Full accounts made up to 31 March 1986

27 Feb 1987
Declaration of satisfaction of mortgage/charge

13 May 1986
Return made up to 05/12/85; full list of members

CELEROS PROPERTIES LIMITED Charges

25 October 2012
Guarantee & debenture
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being 78 80 82 84 chesterton road plaistow…
20 August 1971
Legal charge
Delivered: 6 September 1971
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 78,80,82,84 chesterton road, plaistow, london E13.
21 November 1968
Mortgage
Delivered: 28 November 1968
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 44 braemar road london, E.13 with all fixtures.
1 January 1968
Mortgage
Delivered: 9 January 1968
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 76 sandal st., London E.15. together with all fixtures.
14 July 1967
Mortgage
Delivered: 19 July 1967
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 17, garfield road plaistow london E.13 together with all…
24 September 1964
Legal charge
Delivered: 30 September 1964
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 254, barking road, plaistow, essex.