CHALK FARM PROPERTIES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 4DX

Company number 00807161
Status Active
Incorporation Date 29 May 1964
Company Type Private Limited Company
Address MAYFIELD, ARGYLE ROAD, BARNET, HERTFORDSHIRE, EN5 4DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHALK FARM PROPERTIES LIMITED are www.chalkfarmproperties.co.uk, and www.chalk-farm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Chalk Farm Properties Limited is a Private Limited Company. The company registration number is 00807161. Chalk Farm Properties Limited has been working since 29 May 1964. The present status of the company is Active. The registered address of Chalk Farm Properties Limited is Mayfield Argyle Road Barnet Hertfordshire En5 4dx. The company`s financial liabilities are £838.01k. It is £46.68k against last year. The cash in hand is £29.78k. It is £-1.48k against last year. And the total assets are £57.27k, which is £20.95k against last year. BOTTRILL, Sandra is a Secretary of the company. BOTTRILL, John Robert is a Director of the company. BOTTRILL, Sandra is a Director of the company. TIBBER, Samantha, Dr is a Director of the company. Director FREER, Anthony Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chalk farm properties Key Finiance

LIABILITIES £838.01k
+5%
CASH £29.78k
-5%
TOTAL ASSETS £57.27k
+57%
All Financial Figures

Current Directors


Director

Director
BOTTRILL, Sandra

79 years old

Director
TIBBER, Samantha, Dr
Appointed Date: 06 February 2008
47 years old

Resigned Directors

Director
FREER, Anthony Thomas
Resigned: 07 January 1999
Appointed Date: 19 September 1994
73 years old

Persons With Significant Control

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

CHALK FARM PROPERTIES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Mar 2016
Registration of charge 008071610009, created on 11 February 2016
19 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,010

...
... and 82 more events
11 Apr 1987
Accounts for a small company made up to 30 June 1986

11 Apr 1987
Return made up to 25/12/86; full list of members

16 Jul 1986
Accounts for a small company made up to 30 June 1985

04 Jun 1986
Registered office changed on 04/06/86 from: 147A high street waltham cross herts

29 May 1964
Incorporation

CHALK FARM PROPERTIES LIMITED Charges

11 February 2016
Charge code 0080 7161 0009
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 60, 61 and 62 chalk farm london t/no LN141110…
30 November 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 moxon street, barnett, herts, t/no: NGL109522 and 39…
30 November 2012
Debenture
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
11 February 1999
Legal charge
Delivered: 13 February 1999
Status: Satisfied on 2 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-5 harpsfield broadway comet way hatfield herts. By way of…
5 February 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied on 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h 60-62 chalk farm road camden…
4 February 1999
Debenture
Delivered: 10 February 1999
Status: Satisfied on 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
10 May 1996
Legal charge
Delivered: 17 May 1996
Status: Satisfied on 9 January 1999
Persons entitled: Charterhouse Simon Limited
Description: 59-62 chalk farm rd,london NW1.
30 January 1991
Legal charge
Delivered: 4 February 1991
Status: Satisfied on 13 February 1999
Persons entitled: Midland Bank PLC
Description: F/H, property known as 60,61 and 62 chalk farm road, london…
1 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 13 March 1991
Persons entitled: Barclays Bank Limited
Description: Freehold 59,60,61 & 62 chalk farm road, camden london nw 1…