CHARTLEIGH APARTMENTS LIMITED
NORTH FINCHLEY

Hellopages » Greater London » Barnet » N12 0BT

Company number 01249861
Status Active
Incorporation Date 18 March 1976
Company Type Private Limited Company
Address GALLA HOUSE, 685 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 0BT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 10,200 . The most likely internet sites of CHARTLEIGH APARTMENTS LIMITED are www.chartleighapartments.co.uk, and www.chartleigh-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Chartleigh Apartments Limited is a Private Limited Company. The company registration number is 01249861. Chartleigh Apartments Limited has been working since 18 March 1976. The present status of the company is Active. The registered address of Chartleigh Apartments Limited is Galla House 685 High Road North Finchley London N12 0bt. . HANMAN, Marion Olive is a Secretary of the company. HANMAN, Michael John is a Director of the company. Secretary HANMAN, Michael John has been resigned. Secretary NOLAN, Edwina has been resigned. Director HANMAN, Elke Lieselotte Freida has been resigned. Director HANMAN, Michael John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HANMAN, Marion Olive
Appointed Date: 03 August 2001

Director
HANMAN, Michael John
Appointed Date: 03 August 2001
83 years old

Resigned Directors

Secretary
HANMAN, Michael John
Resigned: 07 January 1992

Secretary
NOLAN, Edwina
Resigned: 03 August 2001
Appointed Date: 07 January 1993

Director
HANMAN, Elke Lieselotte Freida
Resigned: 03 August 2001
83 years old

Director
HANMAN, Michael John
Resigned: 07 January 1992
83 years old

Persons With Significant Control

Chartleigh Apartments (Leigh-On-Sea) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CHARTLEIGH APARTMENTS LIMITED Events

10 Feb 2017
Confirmation statement made on 29 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,200

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,200

...
... and 88 more events
06 May 1988
First gazette

25 Feb 1987
Particulars of mortgage/charge

14 Nov 1986
Full accounts made up to 31 December 1983

14 Nov 1986
Return made up to 24/09/86; full list of members

12 Jul 1986
Return made up to 12/07/85; full list of members

CHARTLEIGH APARTMENTS LIMITED Charges

20 December 2002
Debenture
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Legal charge
Delivered: 11 August 2001
Status: Satisfied on 2 August 2006
Persons entitled: Nationwide Building Society
Description: F/H property k/a 140 warwick way pimlico city of…
14 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied on 11 October 2001
Persons entitled: Barclays Bank PLC
Description: 140 warwick way pimlico l/b of city of westminster title no…
16 February 1987
Charge without instrument
Delivered: 25 February 1987
Status: Satisfied on 13 November 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property 50-52, denbigh street, london SW11 2EU.
7 July 1981
Legal charge
Delivered: 10 July 1981
Status: Satisfied on 11 October 2001
Persons entitled: Lloyds Bank PLC
Description: L/H 128 belgrave road, london SW1.
23 February 1978
Mortgage
Delivered: 7 March 1978
Status: Satisfied on 13 November 1998
Persons entitled: Twentieth Century Banking Corporation
Description: 50 & 52 denbigh street westminster undertaking and assets…