CHASE SIDE ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9YZ

Company number 06577173
Status Active
Incorporation Date 25 April 2008
Company Type Private Limited Company
Address EURO HOUSE 1394 HIGH ROAD, WHETSTONE, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of CHASE SIDE ESTATES LIMITED are www.chasesideestates.co.uk, and www.chase-side-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Chase Side Estates Limited is a Private Limited Company. The company registration number is 06577173. Chase Side Estates Limited has been working since 25 April 2008. The present status of the company is Active. The registered address of Chase Side Estates Limited is Euro House 1394 High Road Whetstone London N20 9yz. . DAVIES, Michael Hubert Cade is a Director of the company. Secretary FULLER, Katie has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DAVIES, Michael Hubert Cade
Appointed Date: 25 April 2008
77 years old

Resigned Directors

Secretary
FULLER, Katie
Resigned: 10 June 2015
Appointed Date: 25 April 2008

Persons With Significant Control

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

CHASE SIDE ESTATES LIMITED Events

02 May 2017
Confirmation statement made on 25 April 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Termination of appointment of Katie Fuller as a secretary on 10 June 2015
...
... and 24 more events
14 Jun 2008
Particulars of a mortgage or charge / charge no: 3
13 Jun 2008
Particulars of a mortgage or charge / charge no: 2
10 Jun 2008
Particulars of a mortgage or charge / charge no: 1
21 May 2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
25 Apr 2008
Incorporation

CHASE SIDE ESTATES LIMITED Charges

26 February 2014
Charge code 0657 7173 0013
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a centre gate colston avenue bristol…
26 February 2014
Charge code 0657 7173 0012
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a eleanor house queenswood office park…
14 February 2014
Charge code 0657 7173 0011
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
6 January 2014
Charge code 0657 7173 0010
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
25 January 2010
Legal charge
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H eleanor house queenswood office park northampton.
2 April 2009
Legal charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at and adjoining cippenham lodge cippenham lane…
12 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a hampton house and asset house, 100…
12 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a centre gate, colston avenue and 2 and…
12 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 78-82 high street, brentwood.
12 June 2008
Debenture
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Hightrees Properties Limited
Description: Fixed and floating charge over the undertaking and all…
12 June 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property normandy house 305-311 (odd) high street…
6 June 2008
Guarantee & debenture
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2008
Deed of charge over credit balances
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…