PASSAGE PROPERTIES LIMITED
CHASE RESTAURANTS LIMITED

Hellopages » Greater London » Islington » N1 8EG

Company number 00942104
Status Active
Incorporation Date 11 November 1968
Company Type Private Limited Company
Address 106 ISLINGTON HIGH STREET, LONDON, N1 8EG
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 8,240 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PASSAGE PROPERTIES LIMITED are www.passageproperties.co.uk, and www.passage-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Passage Properties Limited is a Private Limited Company. The company registration number is 00942104. Passage Properties Limited has been working since 11 November 1968. The present status of the company is Active. The registered address of Passage Properties Limited is 106 Islington High Street London N1 8eg. . SEGAL, Nicholas Elliot is a Secretary of the company. NYAVIE, Elizabeth Candice is a Director of the company. SEGAL, Nicholas Elliot is a Director of the company. SEGAL, Virginia Lisa is a Director of the company. Secretary SEGAL, Louis has been resigned. Director CORKER, Harold has been resigned. Director POLLET, Jean Louis has been resigned. Director SEGAL, Louis has been resigned. Director TOLLINGTON, Victor Tudor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SEGAL, Nicholas Elliot
Appointed Date: 01 September 2002

Director
NYAVIE, Elizabeth Candice
Appointed Date: 20 May 2007
71 years old

Director

Director
SEGAL, Virginia Lisa
Appointed Date: 20 May 2007
74 years old

Resigned Directors

Secretary
SEGAL, Louis
Resigned: 06 May 2003

Director
CORKER, Harold
Resigned: 17 February 1996
95 years old

Director
POLLET, Jean Louis
Resigned: 01 October 1995
70 years old

Director
SEGAL, Louis
Resigned: 20 May 2007
108 years old

Director
TOLLINGTON, Victor Tudor
Resigned: 02 May 2003
Appointed Date: 01 January 2000
88 years old

PASSAGE PROPERTIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8,240

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8,240

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
10 Nov 1987
Full group accounts made up to 31 December 1986

10 Nov 1987
Return made up to 06/07/87; full list of members

18 Jun 1986
Group of companies' accounts made up to 31 December 1985

18 Jun 1986
Return made up to 22/04/86; full list of members

24 Feb 1982
Accounts made up to 31 December 1981

PASSAGE PROPERTIES LIMITED Charges

9 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 112 islington high street london.
9 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 114 islington high street london.
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 islington high street islington. By way of fixed charge…
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 108 islington high street islington. By way of fixed charge…
9 November 2004
Legal charge of licensed premises
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 106 islington high street islington, by way of fixed…
31 January 1984
Legal mortgage
Delivered: 7 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 islington high street, islington and/or the proceeds of…