DEMOS CICLITIRA LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8EU

Company number 00525529
Status Active
Incorporation Date 9 November 1953
Company Type Private Limited Company
Address CAPITOL HOUSE, 60-62 LEMAN STREET, LONDON, E1 8EU
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 300,000 ; Accounts for a small company made up to 31 August 2015. The most likely internet sites of DEMOS CICLITIRA LIMITED are www.demosciclitira.co.uk, and www.demos-ciclitira.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Demos Ciclitira Limited is a Private Limited Company. The company registration number is 00525529. Demos Ciclitira Limited has been working since 09 November 1953. The present status of the company is Active. The registered address of Demos Ciclitira Limited is Capitol House 60 62 Leman Street London E1 8eu. . CICLITIRA, Andrew Gordon is a Director of the company. Secretary CICLITIRA, Andrew Gordon has been resigned. Secretary CICLITIRA, John Nikolas has been resigned. Director CICLITIRA, Dennis John has been resigned. Director CICLITIRA, John Nikolas has been resigned. Director CICLITIRA, Miriam Hilda has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
CICLITIRA, Andrew Gordon
Appointed Date: 15 July 1993
65 years old

Resigned Directors

Secretary
CICLITIRA, Andrew Gordon
Resigned: 07 September 2009
Appointed Date: 09 September 2007

Secretary
CICLITIRA, John Nikolas
Resigned: 09 September 2007

Director
CICLITIRA, Dennis John
Resigned: 14 October 1999
107 years old

Director
CICLITIRA, John Nikolas
Resigned: 09 September 2007
99 years old

Director
CICLITIRA, Miriam Hilda
Resigned: 04 December 2008
Appointed Date: 09 September 2007
99 years old

DEMOS CICLITIRA LIMITED Events

09 Jan 2017
Full accounts made up to 31 August 2016
05 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000

06 Jan 2016
Accounts for a small company made up to 31 August 2015
07 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000

09 Jan 2015
Accounts for a small company made up to 31 August 2014
...
... and 80 more events
19 Aug 1986
Full accounts made up to 31 August 1985

26 Jul 1986
Return made up to 15/07/86; full list of members

22 Aug 1974
Memorandum and Articles of Association
09 Nov 1953
Certificate of incorporation
09 Nov 1953
Incorporation

DEMOS CICLITIRA LIMITED Charges

24 June 2014
Charge code 0052 5529 0009
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 February 2014
Charge code 0052 5529 0008
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
20 November 2012
Floating charge (all assets)
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of floating charge all the undertaking of the…
20 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 4 park drive braintree essex. With…
6 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
28 October 1999
Debenture
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 60 and 62 leman street london E1.. With…
19 August 1974
Agreement
Delivered: 2 September 1974
Status: Satisfied
Persons entitled: Guinness Mahon & Co LTD
Description: The sum of £25,816.56 placed on guarantee deposit account…
26 July 1974
Agreement
Delivered: 2 August 1974
Status: Satisfied
Persons entitled: Guinness Mahon & Co LTD
Description: The sum of £14,417.28 placed on guarantee deposit account…