CITYREED LIMITED

Hellopages » Greater London » Westminster » W2 3SS

Company number 01404565
Status Active
Incorporation Date 11 December 1978
Company Type Private Limited Company
Address 14-15 QUEENSBOROUGH TERRACE, LONDON, W2 3SS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Termination of appointment of Margarita Prodromou as a secretary on 1 May 2015. The most likely internet sites of CITYREED LIMITED are www.cityreed.co.uk, and www.cityreed.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityreed Limited is a Private Limited Company. The company registration number is 01404565. Cityreed Limited has been working since 11 December 1978. The present status of the company is Active. The registered address of Cityreed Limited is 14 15 Queensborough Terrace London W2 3ss. . PRODROMOU, Frosoulla is a Secretary of the company. PRODROMOU, Hambis is a Director of the company. PRODROMOU, Margarita is a Director of the company. Secretary PRODROMOU, Margarita has been resigned. Director PRODROMOU, Christopher has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PRODROMOU, Frosoulla
Appointed Date: 01 May 2015

Director
PRODROMOU, Hambis

84 years old

Director
PRODROMOU, Margarita
Appointed Date: 30 June 1998
77 years old

Resigned Directors

Secretary
PRODROMOU, Margarita
Resigned: 01 May 2015
Appointed Date: 01 January 1992

Director
PRODROMOU, Christopher
Resigned: 30 June 1998
56 years old

CITYREED LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

24 Jun 2016
Termination of appointment of Margarita Prodromou as a secretary on 1 May 2015
24 Jun 2016
Appointment of Miss Frosoulla Prodromou as a secretary on 1 May 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
05 Jan 1988
Return made up to 30/06/87; full list of members

24 Sep 1987
Particulars of mortgage/charge

16 Jun 1987
Return made up to 30/09/86; full list of members

25 Nov 1986
Particulars of mortgage/charge

07 May 1986
Full accounts made up to 31 December 1985

CITYREED LIMITED Charges

31 July 2002
Legal charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 91 third ave,london W10 4HS; ngl 732312.
18 March 2002
Legal charge
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 142 llbert street london W10 and the benefit of all rights…
1 February 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 28 huxley street london W10 4QQ t/n-NGL628344.
21 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (LONDON0 LTD
Description: 168 third ave,london W10 4JL; t/no ngl 638150.
30 August 2001
Legal charge
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The property known as 54 first avenue, london W10 t/n…
16 August 2000
Debenture
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 2000
Legal charge
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 26 pembridge gardens london t/no LN89556.
16 August 2000
Legal charge
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 14 & 15 queensborough terrace london t/no…
7 May 1999
Legal charge
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 118 kilbury lane london. By way of…
26 February 1999
Legal charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h 105 oliphant street london…
29 January 1999
Legal charge
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 3 oliphant street london W10. By way…
11 December 1998
Legal charge
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property - 74 kilburn lane,london W.10. by way of…
1 October 1998
Legal charge
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 5 the vale southgat london N14 6HT.. By way of fixed…
15 June 1992
Debenture
Delivered: 20 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1987
Legal charge
Delivered: 24 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 pembridge gardens london W2 fixed charge over all…
21 July 1986
Mortgage pursuant to an order of court dated 5/11/86
Delivered: 25 November 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 and 15, queensborough terrace, london W2 all fixed and…
17 October 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H property k/a 40A the orchard, enfield london N21 title…
17 October 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H property k/a 116 sussex gardens westminster london W2…
17 October 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H property k/a 118 sussex gardens westminister, london W2…
1 April 1982
Legal mortgage
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 40A the orchard london N21 title no.mx 453478. floating…
1 April 1982
Legal mortgage
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: "Gresham hotel" sussex gardens london W2 title no. Ngl…
6 August 1980
Legal charge
Delivered: 18 August 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 590 grean lanes london N21 title no ngl 358471. floating…