CHAMPAGNE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG
Company number 02031568
Status Active
Incorporation Date 26 June 1986
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, ENGLAND, SW7 4AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of CHAMPAGNE PROPERTIES LIMITED are www.champagneproperties.co.uk, and www.champagne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Champagne Properties Limited is a Private Limited Company. The company registration number is 02031568. Champagne Properties Limited has been working since 26 June 1986. The present status of the company is Active. The registered address of Champagne Properties Limited is 3rd Floor 114a Cromwell Road London England Sw7 4ag. . PABARI, Vikesh is a Secretary of the company. LIPMAN, Ian David is a Director of the company. OWEN, Kenneth Charles is a Director of the company. Secretary NOORANI, Altaf has been resigned. Director BRAY, Carole Olivia has been resigned. Director BRAY, David Graham has been resigned. Director LIPMAN, Susan Jessica has been resigned. Director NOORANI, Altaf has been resigned. Director NOORANI, Rachael Elizabeth Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PABARI, Vikesh
Appointed Date: 26 September 2000

Director
LIPMAN, Ian David

73 years old

Director
OWEN, Kenneth Charles
Appointed Date: 19 October 2006
65 years old

Resigned Directors

Secretary
NOORANI, Altaf
Resigned: 26 September 2000

Director
BRAY, Carole Olivia
Resigned: 26 September 2000
80 years old

Director
BRAY, David Graham
Resigned: 26 September 2000
78 years old

Director
LIPMAN, Susan Jessica
Resigned: 19 October 2006
71 years old

Director
NOORANI, Altaf
Resigned: 26 September 2000
69 years old

Director
NOORANI, Rachael Elizabeth Jane
Resigned: 26 September 2000
66 years old

Persons With Significant Control

Granite Saffron Walden Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAMPAGNE PROPERTIES LIMITED Events

12 Jan 2017
Confirmation statement made on 19 December 2016 with updates
12 Jan 2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Jan 2016
Total exemption full accounts made up to 31 March 2015
29 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 80

...
... and 87 more events
03 Aug 1987
Particulars of mortgage/charge

30 Mar 1987
Accounting reference date extended from 31/03 to 31/07

05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1987
Registered office changed on 05/01/87 from: 124-128 city road london EC1V 2NJ

26 Jun 1986
Certificate of Incorporation

CHAMPAGNE PROPERTIES LIMITED Charges

24 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 hurlingham square peterborough road, l/h of hammersmtih…