FALLISIA PROPERTIES COMPANY LIMITED
LITTLE VENICE

Hellopages » Greater London » Westminster » W9 1AF

Company number 00782542
Status Active
Incorporation Date 28 November 1963
Company Type Private Limited Company
Address 22 ABERDEEN COURT, MAIDA VALE, LITTLE VENICE, LONDON, W9 1AF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of FALLISIA PROPERTIES COMPANY LIMITED are www.fallisiapropertiescompany.co.uk, and www.fallisia-properties-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Barbican Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fallisia Properties Company Limited is a Private Limited Company. The company registration number is 00782542. Fallisia Properties Company Limited has been working since 28 November 1963. The present status of the company is Active. The registered address of Fallisia Properties Company Limited is 22 Aberdeen Court Maida Vale Little Venice London W9 1af. . CHIESA, Gianni is a Secretary of the company. CHIESA, Gianni is a Director of the company. CHIESA, Guido is a Director of the company. CHIESA, Ivano is a Director of the company. Secretary CHIESA, Adriana has been resigned. Director CHIESA, Guido has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CHIESA, Gianni
Appointed Date: 29 July 2001

Director
CHIESA, Gianni
Appointed Date: 30 April 2013
62 years old

Director
CHIESA, Guido
Appointed Date: 30 April 2013
98 years old

Director
CHIESA, Ivano

65 years old

Resigned Directors

Secretary
CHIESA, Adriana
Resigned: 29 July 2001

Director
CHIESA, Guido
Resigned: 29 July 2001
98 years old

Persons With Significant Control

Mr Ivano Chiesa
Notified on: 30 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guido Chiesa
Notified on: 30 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gianni Chiesa
Notified on: 30 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FALLISIA PROPERTIES COMPANY LIMITED Events

26 Oct 2016
Satisfaction of charge 5 in full
26 Oct 2016
Satisfaction of charge 1 in full
26 Oct 2016
Satisfaction of charge 3 in full
26 Oct 2016
Satisfaction of charge 2 in full
26 Oct 2016
Satisfaction of charge 4 in full
...
... and 75 more events
04 Mar 1987
Full accounts made up to 31 December 1984

04 Mar 1987
Full accounts made up to 31 December 1983

04 Mar 1987
Return made up to 20/09/85; full list of members

19 Feb 1987
Registered office changed on 19/02/87 from: malcolm house 12 orange st haymarket london WC2H 7E7

28 Nov 1963
Incorporation

FALLISIA PROPERTIES COMPANY LIMITED Charges

22 July 1977
Legal mortgage
Delivered: 1 August 1977
Status: Satisfied on 26 October 2016
Persons entitled: Midland Bank LTD
Description: 8 packington st, islington, london, N1. Together with all…
11 February 1965
Reg. Pursuant to an order of C. dt 15.12.65
Delivered: 5 January 1966
Status: Satisfied on 26 October 2016
Persons entitled: St. Helens Credit LTD
Description: Land and dwelling house known as 33 hayford avenue rambeth.
11 February 1965
Reg. Pursuant to an order of C. dt 15.12.65
Delivered: 5 January 1966
Status: Satisfied on 26 October 2016
Persons entitled: Nudden Finance LTD.
Description: Land and dwelling house known as 33 hayford avenue rambeth.
26 May 1964
Registered pursuant to an order of court dt 15.12.65
Delivered: 5 January 1966
Status: Satisfied on 26 October 2016
Persons entitled: St. Helens Credit LTD.
Description: 8 packington street, london, N.1 together with all fixtures.
2 March 1964
Mortgage
Delivered: 9 March 1964
Status: Satisfied on 26 October 2016
Persons entitled: M. Cherubini
Description: 22, bemard street, W.C.1. goodwill & all book & other debts…