CYREC PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6JN

Company number 00443461
Status Active
Incorporation Date 10 October 1947
Company Type Private Limited Company
Address 55 CHARLBERT STREET, LONDON, NW8 6JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Termination of appointment of Malcolm Dagul as a director on 8 February 2016. The most likely internet sites of CYREC PROPERTIES LIMITED are www.cyrecproperties.co.uk, and www.cyrec-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and twelve months. Cyrec Properties Limited is a Private Limited Company. The company registration number is 00443461. Cyrec Properties Limited has been working since 10 October 1947. The present status of the company is Active. The registered address of Cyrec Properties Limited is 55 Charlbert Street London Nw8 6jn. . DAGUL, Lee Cyril is a Secretary of the company. DAGUL, Lee Cyril is a Director of the company. Secretary DAGUL, Jenifer Anne has been resigned. Director DAGUL, Jenifer Anne has been resigned. Director DAGUL, Malcolm has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAGUL, Lee Cyril
Appointed Date: 27 November 2006

Director
DAGUL, Lee Cyril
Appointed Date: 27 November 2006
41 years old

Resigned Directors

Secretary
DAGUL, Jenifer Anne
Resigned: 15 November 2006

Director
DAGUL, Jenifer Anne
Resigned: 15 November 2006
72 years old

Director
DAGUL, Malcolm
Resigned: 08 February 2016
72 years old

Persons With Significant Control

Mr Malcolm Dagul
Notified on: 31 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CYREC PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Micro company accounts made up to 31 March 2016
08 Feb 2016
Termination of appointment of Malcolm Dagul as a director on 8 February 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

04 Jan 2016
Director's details changed for Malcolm Dagul on 30 December 2015
...
... and 74 more events
15 Apr 1988
Return made up to 19/10/87; full list of members

08 Feb 1988
New director appointed

25 Nov 1987
Full accounts made up to 31 March 1986

30 Apr 1987
Return made up to 19/11/86; full list of members

24 Oct 1986
Full accounts made up to 31 March 1985

CYREC PROPERTIES LIMITED Charges

17 November 1958
Legal charge
Delivered: 25 November 1958
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 28 to 36 (even) alum rock road, saltley, birmingham…
25 April 1957
Mortgage
Delivered: 1 May 1957
Status: Outstanding
Persons entitled: W I Thomas
Description: 10, hall st, carmarthen.
5 February 1951
Legal charge
Delivered: 9 February 1951
Status: Outstanding
Persons entitled: Alliance Bldg Soc
Description: Nos 2-24 (even) waverley road, rainham essex.
13 January 1950
Charge
Delivered: 24 January 1950
Status: Outstanding
Persons entitled: Ealing & Acton Bldg Soc.
Description: No 1 barford close hendon nw 4.
1 November 1949
Mortgage
Delivered: 17 November 1950
Status: Outstanding
Persons entitled: Westbourne Park Building Society
Description: Leasehold 73 & 75 elborough street, southfields…
24 October 1949
Legal charge
Delivered: 31 October 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Perm Bldg Soc
Description: Nos 170 to 194 (even incl) holly lane, erdington birmingham.
14 October 1949
Legal charge
Delivered: 24 October 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Perm Bldg Soc
Description: Nos 12 & 38 jarvis cres. Oldbury, warcs.
9 September 1949
Mortgage
Delivered: 16 September 1949
Status: Outstanding
Persons entitled: H B Evans
Description: 6 alum rock road, saltley birmingham.
29 June 1949
Mortgage
Delivered: 8 July 1949
Status: Outstanding
Persons entitled: Warwick & Warwickshire Bldng Socy
Description: No 10 alum rock road saltley birmingham.
29 June 1949
Mortgage
Delivered: 8 July 1949
Status: Outstanding
Persons entitled: Warwick & Warwickshire Bldng Socy
Description: No 16 alum rock road saltley birmingham.
29 June 1949
Mortgage
Delivered: 8 July 1949
Status: Outstanding
Persons entitled: Warwick & Warwickshire Perm Bldng Socy
Description: No 14 alum rock road saltley birmingham.
29 June 1949
Mortgage
Delivered: 8 July 1949
Status: Outstanding
Persons entitled: Warwick & Warwickshire Perm Bldng Socy
Description: No 18 alum rock road saltley birmingham.
29 June 1949
Mortgage
Delivered: 8 July 1949
Status: Outstanding
Persons entitled: Warwick & Warwickshire Perm Bldng Socy
Description: No 20 alum rock road saltley birmingham.
29 June 1949
Mortgage
Delivered: 8 July 1949
Status: Outstanding
Persons entitled: Warwick & Warwickshire Perm Bldng Socy
Description: No 22 alum rock road saltley birmingham.
29 June 1949
Mortgage
Delivered: 8 July 1949
Status: Outstanding
Persons entitled: Warwick & Warwickshire Perm Bldng Socy
Description: No 12 alum rock road saltley birmingham.
29 June 1949
Mortgage
Delivered: 8 July 1949
Status: Outstanding
Persons entitled: Warwick & Warwickshire Perm Bldng Socy
Description: 8 alum rock road saltley birmingham.
11 October 1948
Legal charge
Delivered: 21 October 1948
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Freehold 4.6.8 & 10 elliott road selly oak birmingham.
24 August 1948
Legal charge
Delivered: 1 September 1948
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg Soc.
Description: 1,3,5,7,9,11,13,15, & 17 raylan rd, handsworth, birmingham.
20 June 1948
Mortgage
Delivered: 27 June 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Perm Bldg Socy
Description: 81 luiby crescent romford essex.
12 February 1948
Mortgage
Delivered: 24 February 1948
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg Soc
Description: Land & premises 123, cheshire road, smethwick, staffs.