CHRISFYS PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2ND

Company number 05222796
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address 24 IVES STREET, LONDON, SW3 2ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1 . The most likely internet sites of CHRISFYS PROPERTIES LIMITED are www.chrisfysproperties.co.uk, and www.chrisfys-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Chrisfys Properties Limited is a Private Limited Company. The company registration number is 05222796. Chrisfys Properties Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of Chrisfys Properties Limited is 24 Ives Street London Sw3 2nd. . ALLISON, Charles James Edward is a Director of the company. BAKEWELL, Simon Macalister is a Director of the company. NELSON, Phillip William is a Director of the company. WOODWARD FISHER, William Richard is a Director of the company. Secretary CONSTANTINE, Sarah Carolyn has been resigned. Secretary HARDY, Christine Anne has been resigned. Secretary MCKINNON, Rebecca Sarah Elizabeth has been resigned. Secretary NELSON, Phillip William has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ALLISON, Charles James Edward
Appointed Date: 02 May 2006
69 years old

Director
BAKEWELL, Simon Macalister
Appointed Date: 01 August 2005
70 years old

Director
NELSON, Phillip William
Appointed Date: 09 July 2005
70 years old

Director
WOODWARD FISHER, William Richard
Appointed Date: 06 September 2004
69 years old

Resigned Directors

Secretary
CONSTANTINE, Sarah Carolyn
Resigned: 16 October 2008
Appointed Date: 12 July 2006

Secretary
HARDY, Christine Anne
Resigned: 09 November 2005
Appointed Date: 06 September 2004

Secretary
MCKINNON, Rebecca Sarah Elizabeth
Resigned: 25 March 2014
Appointed Date: 16 October 2008

Secretary
NELSON, Phillip William
Resigned: 12 July 2006
Appointed Date: 09 November 2005

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Persons With Significant Control

Mr Phillip William Nelson
Notified on: 3 September 2016
70 years old
Nature of control: Has significant influence or control

CHRISFYS PROPERTIES LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
09 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2015
Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015
...
... and 50 more events
27 Sep 2004
New secretary appointed
27 Sep 2004
New director appointed
16 Sep 2004
Director resigned
16 Sep 2004
Secretary resigned
06 Sep 2004
Incorporation

CHRISFYS PROPERTIES LIMITED Charges

7 January 2011
Deed of assignment of rental income by way of security
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The rental income and the money from time to time credited…
31 December 2010
Deposit agreement
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of a separate first fixed charge each of the items…
31 December 2010
Charge over the shares
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of a first fixed charge all rights, interest and…
26 February 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 October 2005
An omnibus guarantee and set-off agreement
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
19 August 2005
Debenture
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2005
Mortgage
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bedfont trading estate, land lying to the…