CHAFFORD RESIDUAL PROPERTIES LIMITED
LONDON SCOREWALK LIMITED ANYMIX LIMITED SCOREWALK LIMITED

Hellopages » Greater London » Barnet » NW7 3RH

Company number 04589137
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address LAWRENCE HOUSE GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Director's details changed for Leanne Michelle Mattey on 30 November 2016; Director's details changed for Mr David Gary Mattey on 30 November 2016. The most likely internet sites of CHAFFORD RESIDUAL PROPERTIES LIMITED are www.chaffordresidualproperties.co.uk, and www.chafford-residual-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Chafford Residual Properties Limited is a Private Limited Company. The company registration number is 04589137. Chafford Residual Properties Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Chafford Residual Properties Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. MATTEY, David Gary is a Director of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. Secretary ELLIOTT, Raymond Alfred has been resigned. Secretary GRIMASON, Deborah has been resigned. Secretary MATTEY, Jeffrey has been resigned. Secretary MOTTRAM, Clive Jonathan has been resigned. Secretary LAFARGE SECRETARIES (UK) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLIGNON, Marie-Cecile has been resigned. Director ELLIOTT, Raymond Alfred has been resigned. Director FENNELL, Sonia has been resigned. Director GRIMASON, Deborah has been resigned. Director GRIMASON, Deborah has been resigned. Director JAMES, Dyfrig Morgan has been resigned. Director LANYON, Phillip Thomas Edward has been resigned. Director MILLS, Peter William Joseph has been resigned. Director MOTTRAM, Clive Jonathan has been resigned. Director POWELL, Rebecca Joan has been resigned. Director SIMMS, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LAFARGE DIRECTORS (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
MATTEY, David Gary
Appointed Date: 14 January 2013
63 years old

Director
MATTEY, Leanne Michelle
Appointed Date: 17 February 2016
57 years old

Director
MATTEY, Steven
Appointed Date: 05 February 2013
58 years old

Resigned Directors

Secretary
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 31 January 2003

Secretary
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 05 February 2013

Secretary
MOTTRAM, Clive Jonathan
Resigned: 04 January 2010
Appointed Date: 19 June 2009

Secretary
LAFARGE SECRETARIES (UK) LIMITED
Resigned: 05 February 2013
Appointed Date: 04 January 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2003
Appointed Date: 13 November 2002

Director
COLLIGNON, Marie-Cecile
Resigned: 31 December 2011
Appointed Date: 01 September 2011
49 years old

Director
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 31 January 2003
77 years old

Director
FENNELL, Sonia
Resigned: 05 January 2011
Appointed Date: 07 June 2010
66 years old

Director
GRIMASON, Deborah
Resigned: 05 February 2013
Appointed Date: 01 January 2012
62 years old

Director
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007
62 years old

Director
JAMES, Dyfrig Morgan
Resigned: 11 November 2004
Appointed Date: 31 January 2003
71 years old

Director
LANYON, Phillip Thomas Edward
Resigned: 05 February 2013
Appointed Date: 16 August 2010
61 years old

Director
MILLS, Peter William Joseph
Resigned: 30 June 2010
Appointed Date: 11 November 2004
72 years old

Director
MOTTRAM, Clive Jonathan
Resigned: 02 June 2010
Appointed Date: 15 June 2009
66 years old

Director
POWELL, Rebecca Joan
Resigned: 01 September 2011
Appointed Date: 05 January 2011
53 years old

Director
SIMMS, David John
Resigned: 05 February 2013
Appointed Date: 05 February 2009
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 2003
Appointed Date: 13 November 2002

Director
LAFARGE DIRECTORS (UK) LIMITED
Resigned: 05 February 2013
Appointed Date: 01 February 2010

Persons With Significant Control

Marshlease Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAFFORD RESIDUAL PROPERTIES LIMITED Events

21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Dec 2016
Director's details changed for Leanne Michelle Mattey on 30 November 2016
08 Dec 2016
Director's details changed for Mr David Gary Mattey on 30 November 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Director's details changed for Steven Mattey on 25 May 2016
...
... and 84 more events
28 Feb 2003
Director resigned
21 Feb 2003
Registered office changed on 21/02/03 from: 1 mitchell lane bristol BS1 6BU
21 Feb 2003
New director appointed
21 Feb 2003
New secretary appointed;new director appointed
13 Nov 2002
Incorporation