CHASBIKES LIMITED
EAST BARNET

Hellopages » Greater London » Barnet » EN4 8PY

Company number 02092003
Status Active
Incorporation Date 22 January 1987
Company Type Private Limited Company
Address 32 DANELAND, EAST BARNET, HERTFORDSHIRE, EN4 8PY
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Micro company accounts made up to 31 March 2016; Registration of charge 020920030004, created on 8 April 2016. The most likely internet sites of CHASBIKES LIMITED are www.chasbikes.co.uk, and www.chasbikes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Chasbikes Limited is a Private Limited Company. The company registration number is 02092003. Chasbikes Limited has been working since 22 January 1987. The present status of the company is Active. The registered address of Chasbikes Limited is 32 Daneland East Barnet Hertfordshire En4 8py. The company`s financial liabilities are £263.08k. It is £33.72k against last year. And the total assets are £26.53k, which is £-2.42k against last year. HOLT, Charles Patrick is a Secretary of the company. HOLT, Charles Patrick is a Director of the company. HOLT, Tanya is a Director of the company. Director HOLT, Simon has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


chasbikes Key Finiance

LIABILITIES £263.08k
+14%
CASH n/a
TOTAL ASSETS £26.53k
-9%
All Financial Figures

Current Directors


Director

Director
HOLT, Tanya
Appointed Date: 04 February 1992
59 years old

Resigned Directors

Director
HOLT, Simon
Resigned: 04 February 1992
74 years old

Persons With Significant Control

Mr Charles Patrick Holt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHASBIKES LIMITED Events

04 Jan 2017
Confirmation statement made on 26 December 2016 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
19 Apr 2016
Registration of charge 020920030004, created on 8 April 2016
01 Feb 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
11 May 1987
Secretary resigned;new secretary appointed

01 Apr 1987
Registered office changed on 01/04/87 from: 84 temple chambers temple avenue london EC4Y ohp

19 Mar 1987
Company name changed barhive LIMITED\certificate issued on 19/03/87
22 Jan 1987
Certificate of Incorporation

22 Jan 1987
Certificate of incorporation

CHASBIKES LIMITED Charges

8 April 2016
Charge code 0209 2003 0004
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 113 kennington road kennington london and land to the back…
22 April 1998
Mortgage debenture
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1998
Legal mortgage
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 70 great suffolk street london borough of…
5 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied on 12 November 2003
Persons entitled: John Alasdair Nicholson and Joyce Lillian Harling
Description: 70 great suffolk street london SE1. T/nos-SGL357780…