About

Registered Number: 03849822
Date of Incorporation: 28/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 403 C/O Charterhouse Whittenbury Associates, Hornsey Road, London, N19 4DX,

 

Based in London, C.M.J. Properties Ltd was setup in 1999, it's status is listed as "Active". There are 3 directors listed for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARALAMBOUS, Anastasia 13 August 2002 - 1
CHARALAMBOUS, Christopher 28 September 1999 13 August 2002 1
CHARALAMBOUS, Maria Louise 28 September 1999 01 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 14 April 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC07 - N/A 11 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 20 June 2014
TM02 - Termination of appointment of secretary 24 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 09 March 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 15 June 2005
395 - Particulars of a mortgage or charge 24 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 25 August 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 06 October 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
AA - Annual Accounts 27 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 27 November 2000
395 - Particulars of a mortgage or charge 16 June 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
287 - Change in situation or address of Registered Office 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2007 Outstanding

N/A

Legal charge 23 March 2005 Outstanding

N/A

Legal charge 13 July 2004 Outstanding

N/A

Legal charge 25 April 2002 Outstanding

N/A

Legal charge 26 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.