CHANCERY LANE INVESTMENTS LIMITED
LONDON REELSTONE PROPERTY MANAGEMENT LIMITED FORTHRIGHT INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » NW4 2EL

Company number 03708130
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address 5 SENTINEL SQUARE, HENDON, LONDON, NW4 2EL
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 seventy-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of CHANCERY LANE INVESTMENTS LIMITED are www.chancerylaneinvestments.co.uk, and www.chancery-lane-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Chancery Lane Investments Limited is a Private Limited Company. The company registration number is 03708130. Chancery Lane Investments Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Chancery Lane Investments Limited is 5 Sentinel Square Hendon London Nw4 2el. . FREILICH, Sterna Sarah is a Secretary of the company. FREILICH, Laurence Calvin is a Director of the company. Secretary BRETT, John Malcolm has been resigned. Secretary CLARK, Christopher George has been resigned. Secretary CLARK, Christopher George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARK, Christopher George has been resigned. Director CLARK, Helen Kathleen has been resigned. Director FREILICH, Sterna Sarah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FREILICH, Sterna Sarah
Appointed Date: 20 January 2009

Director
FREILICH, Laurence Calvin
Appointed Date: 21 January 2009
41 years old

Resigned Directors

Secretary
BRETT, John Malcolm
Resigned: 13 December 2007
Appointed Date: 08 July 2005

Secretary
CLARK, Christopher George
Resigned: 20 January 2009
Appointed Date: 13 December 2007

Secretary
CLARK, Christopher George
Resigned: 08 July 2005
Appointed Date: 04 February 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Director
CLARK, Christopher George
Resigned: 08 July 2005
Appointed Date: 04 February 1999
62 years old

Director
CLARK, Helen Kathleen
Resigned: 20 January 2009
Appointed Date: 04 February 1999
59 years old

Director
FREILICH, Sterna Sarah
Resigned: 03 February 2014
Appointed Date: 20 January 2009
42 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

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

CHANCERY LANE INVESTMENTS LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Satisfaction of charge 2 in full
10 May 2016
Satisfaction of charge 3 in full
09 May 2016
Registration of charge 037081300006, created on 3 May 2016
...
... and 65 more events
21 Feb 1999
Secretary resigned
21 Feb 1999
Director resigned
21 Feb 1999
New director appointed
21 Feb 1999
New secretary appointed;new director appointed
04 Feb 1999
Incorporation

CHANCERY LANE INVESTMENTS LIMITED Charges

3 May 2016
Charge code 0370 8130 0006
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 8 -20 stamford court…
3 May 2016
Charge code 0370 8130 0005
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
3 May 2016
Charge code 0370 8130 0004
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
28 May 2009
Mortgage
Delivered: 4 June 2009
Status: Satisfied on 10 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 9 albert crescent penarth t/n WA733923, 16 albert road…
20 January 2009
Debenture
Delivered: 27 January 2009
Status: Satisfied on 10 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2004
Debenture
Delivered: 30 January 2004
Status: Satisfied on 15 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…