Company number 03314450
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, WALTHAMSTOW, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 100
. The most likely internet sites of CHRISAND PROPERTIES LIMITED are www.chrisandproperties.co.uk, and www.chrisand-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Chrisand Properties Limited is a Private Limited Company.
The company registration number is 03314450. Chrisand Properties Limited has been working since 07 February 1997.
The present status of the company is Active. The registered address of Chrisand Properties Limited is Sterling House Fulbourne Road Walthamstow London E17 4ee. . STYLIANOU, Maria is a Secretary of the company. STYLIANOU, Andreas Christofi is a Director of the company. STYLIANOU, Maria is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director STYLIANOU, Kyriakoulla has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997
Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997
Persons With Significant Control
Sty Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHRISAND PROPERTIES LIMITED Events
13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
...
... and 50 more events
14 Feb 1997
New secretary appointed
14 Feb 1997
Director resigned
14 Feb 1997
Secretary resigned
14 Feb 1997
Registered office changed on 14/02/97 from: international house 31 church road hendon london NW4 4EB
07 Feb 1997
Incorporation
6 May 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 1ST floor flat 13 spencer avenue london.
4 November 1999
Legal charge
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Property k/a 32 cheshire street market drayton shropshire.
31 October 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Property k/a 34 highbury grove court highbury grove london.
13 October 1997
Legal charge
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 82A warren road leyton london.
13 October 1997
Legal charge
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 283A leabridge road leyton london.
3 October 1997
Debenture
Delivered: 4 October 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: All its undertaking and property and assets whatsoever and…
16 May 1997
Legal charge
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 3, 143 queens drive, l/b of hackney t/no: NGL484534.