CORINTHIAN PROPERTIES LIMITED
1 BENTINCK STREET

Hellopages » Greater London » Westminster » W1U 2ED

Company number 01762738
Status Active
Incorporation Date 19 October 1983
Company Type Private Limited Company
Address C/O THE LAWRENCE WOOLFSON, PARTNERSHIP, 1 BENTINCK STREET, LONDON, W1U 2ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Raymond Butler as a director on 29 March 2016. The most likely internet sites of CORINTHIAN PROPERTIES LIMITED are www.corinthianproperties.co.uk, and www.corinthian-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Corinthian Properties Limited is a Private Limited Company. The company registration number is 01762738. Corinthian Properties Limited has been working since 19 October 1983. The present status of the company is Active. The registered address of Corinthian Properties Limited is C O The Lawrence Woolfson Partnership 1 Bentinck Street London W1u 2ed. . BUTLER, Raymond is a Secretary of the company. STANLEY, Larry Alexander Leonidas is a Secretary of the company. ANDERSSON BUTLER, Anna Marie Elizabeth is a Director of the company. BUTLER, Antony Hamilton is a Director of the company. BUTLER, Ronald is a Director of the company. Director BUTLER, Raymond has been resigned. Director GODDARD, Doreen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Secretary
STANLEY, Larry Alexander Leonidas
Appointed Date: 09 September 1999

Director
ANDERSSON BUTLER, Anna Marie Elizabeth
Appointed Date: 31 March 2014
60 years old

Director
BUTLER, Antony Hamilton
Appointed Date: 29 March 2016
35 years old

Director
BUTLER, Ronald

75 years old

Resigned Directors

Director
BUTLER, Raymond
Resigned: 29 March 2016
73 years old

Director
GODDARD, Doreen
Resigned: 06 September 2006
Appointed Date: 07 June 2006
80 years old

Persons With Significant Control

Mr Raymond Butler
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CORINTHIAN PROPERTIES LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 30 April 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Jun 2016
Termination of appointment of Raymond Butler as a director on 29 March 2016
17 Jun 2016
Appointment of Mr Antony Hamilton Butler as a director on 29 March 2016
09 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 25

...
... and 95 more events
01 Nov 1986
Return made up to 31/10/86; full list of members

20 Oct 1986
Registered office changed on 20/10/86 from: victoria house victoria industrial park victoria road dartford kent DA1 5AJ

13 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

19 Oct 1983
Incorporation

CORINTHIAN PROPERTIES LIMITED Charges

17 June 2009
Standard security
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Corinthian Pension Scheme
Description: All and whole sienna penninghame newton stewart.
17 June 2009
Standard security
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Corinthian Pension Scheme
Description: All and whole mid lodge penninghame newton stewart.
29 April 2009
Standard security
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Corinthian Pension Scheme
Description: Sienna penninghame newton stewart t/n WGN2651.
29 April 2009
Standard security
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Corinthian Pension Scheme
Description: Mid lodge penninghame newton stewart t/n WGN2651.
23 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Raymond Butler,Anne Marie Elisabeth Andersson Butler and Denton & Co Trustees Limited
Description: Land being units 15 and 24 victoria industrial park…
4 May 2001
Legal mortgage
Delivered: 18 May 2001
Status: Satisfied on 25 November 2006
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit 15 and 24 victoria industrial…
19 September 1989
Fixed and floating charge
Delivered: 4 October 1989
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
1 August 1986
Legal charge
Delivered: 13 August 1986
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: 16, 18, 18A obelisk road, and 136, 136A 138, 140 church…
30 July 1986
Legal charge
Delivered: 5 August 1986
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: F/H 22/22A and 24A lavant street, petersfield, hampshire.
2 July 1986
Legal charge
Delivered: 7 July 1986
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: F/H proeprty k/a 22/22A and 24A lavant street petersfield…
20 June 1984
Legal charge
Delivered: 25 June 1984
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: F/H k/a 26, 28, 30 and 32 lorne park road, bournemouth…