CHRONICLE LIMITED
128-136 HIGH STREET EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT

Company number 01598536
Status Active
Incorporation Date 19 November 1981
Company Type Private Limited Company
Address C/O MESSRS ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET EDGWARE, MIDDLESEX, HA8 7TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 11 in full; Registration of charge 015985360013, created on 29 November 2016. The most likely internet sites of CHRONICLE LIMITED are www.chronicle.co.uk, and www.chronicle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Chronicle Limited is a Private Limited Company. The company registration number is 01598536. Chronicle Limited has been working since 19 November 1981. The present status of the company is Active. The registered address of Chronicle Limited is C O Messrs Elliot Woolfe Rose 1st Floor Equity House 128 136 High Street Edgware Middlesex Ha8 7tt. The company`s financial liabilities are £108.85k. It is £5.65k against last year. . TOMS, Geoffrey Harvey is a Secretary of the company. TOMS, Geoffrey Harvey is a Director of the company. TOMS, Stephen Nathaniel is a Director of the company. Director LEVENE, Michael Lewis has been resigned. Director MAJOR, David John has been resigned. The company operates in "Development of building projects".


chronicle Key Finiance

LIABILITIES £108.85k
+5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
TOMS, Stephen Nathaniel
Appointed Date: 24 March 2006
59 years old

Resigned Directors

Director
LEVENE, Michael Lewis
Resigned: 15 June 2016
Appointed Date: 20 March 2008
83 years old

Director
MAJOR, David John
Resigned: 14 September 2007
78 years old

CHRONICLE LIMITED Events

12 Dec 2016
Satisfaction of charge 10 in full
12 Dec 2016
Satisfaction of charge 11 in full
01 Dec 2016
Registration of charge 015985360013, created on 29 November 2016
01 Dec 2016
Registration of charge 015985360014, created on 29 November 2016
05 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10

...
... and 89 more events
16 May 1988
Accounts for a small company made up to 30 June 1987

16 May 1988
Return made up to 31/12/87; full list of members

16 May 1988
Accounts for a small company made up to 30 June 1986

28 Jul 1987
Return made up to 31/12/86; full list of members

19 Nov 1981
Incorporation

CHRONICLE LIMITED Charges

29 November 2016
Charge code 0159 8536 0014
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property at 86 tormount road london t/no. SGL372624…
29 November 2016
Charge code 0159 8536 0013
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
30 July 2009
Debenture
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2008
Legal mortgage
Delivered: 25 April 2008
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 6 stadium road southend on sea with the benefit of all…
22 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 86 tormount road woolwich greenwich london. With the…
22 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Satisfied on 1 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 215 london road mitcham surrey. With the benefit of all…
24 March 2000
Legal charge
Delivered: 28 March 2000
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: F/H 215 london road mitcham surrey.
2 March 2000
Debenture
Delivered: 10 March 2000
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1991
Legal charge
Delivered: 29 November 1991
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 86 tormount road plumstead l/b of greenwich t/n sgl 372624.
11 November 1991
Legal charge
Delivered: 18 November 1991
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 13 claremont road harrow weald l/b of harrow t/n ngl 226098.
10 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 55 simplemarsh road addlestone, surrey.
8 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: F/H 9,11,13 and 15 garemont road, harrow weald, london…
16 December 1982
Legal charge
Delivered: 20 December 1982
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: F/H 5 amnes road, london S.W. 11. title no ln 186108.
20 January 1982
Legal charge
Delivered: 26 January 1982
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 362 hurst rd west molesey surrey title no sy 492584.