A.W. CHINN PROPERTIES (B'HAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B13 0RJ

Company number 00864490
Status Active
Incorporation Date 19 November 1965
Company Type Private Limited Company
Address 10 HOLLYBANK ROAD, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B13 0RJ
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mrs Sandra Marie Chinn as a director on 10 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A.W. CHINN PROPERTIES (B'HAM) LIMITED are www.awchinnpropertiesbham.co.uk, and www.a-w-chinn-properties-b-ham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. A W Chinn Properties B Ham Limited is a Private Limited Company. The company registration number is 00864490. A W Chinn Properties B Ham Limited has been working since 19 November 1965. The present status of the company is Active. The registered address of A W Chinn Properties B Ham Limited is 10 Hollybank Road Kings Heath Birmingham West Midlands B13 0rj. The company`s financial liabilities are £67.56k. It is £3.58k against last year. The cash in hand is £2.26k. It is £0.81k against last year. And the total assets are £10.87k, which is £6.78k against last year. CHINN, Darryl Richard is a Director of the company. CHINN, Sandra Marie is a Director of the company. CHINN, Sean William is a Director of the company. Secretary CHINN, Sylvia June Louvaine has been resigned. Director CHINN, Alfred William has been resigned. Director CHINN, Sylvia June Louvaine has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


a.w. chinn properties (b'ham) Key Finiance

LIABILITIES £67.56k
+5%
CASH £2.26k
+55%
TOTAL ASSETS £10.87k
+165%
All Financial Figures

Current Directors

Director
CHINN, Darryl Richard
Appointed Date: 31 January 1997
67 years old

Director
CHINN, Sandra Marie
Appointed Date: 10 January 2017
64 years old

Director
CHINN, Sean William
Appointed Date: 14 November 2013
40 years old

Resigned Directors

Secretary
CHINN, Sylvia June Louvaine
Resigned: 09 October 2014

Director
CHINN, Alfred William
Resigned: 26 April 2010
93 years old

Director
CHINN, Sylvia June Louvaine
Resigned: 09 October 2014
89 years old

Persons With Significant Control

Mr Darryl Richard Chinn
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Sean William Chinn
Notified on: 6 April 2016
40 years old
Nature of control: Right to appoint and remove directors

A.W. CHINN PROPERTIES (B'HAM) LIMITED Events

22 Feb 2017
Appointment of Mrs Sandra Marie Chinn as a director on 10 January 2017
14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
07 Jul 1988
Accounts for a small company made up to 31 March 1987

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

12 Feb 1987
Accounts for a small company made up to 31 March 1986

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

19 Nov 1965
Incorporation

A.W. CHINN PROPERTIES (B'HAM) LIMITED Charges

28 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
21 March 2011
Mortgage
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 hollybank road kings heath birmingham…
7 March 2007
Mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 499 stratford road sparkhill,. Together with all buildings…
7 September 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 499 stratford road sparkhill birmingham.
22 June 2004
Mortgage
Delivered: 28 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 6A bard street sparkhill birmingham…
31 October 2000
Mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 taunton road sparkbrook birmingham t/no…
31 October 2000
Mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 234/236/238/240 ladypool road sparkhill…
31 October 2000
Mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 179/180 high street digbeth birmingham…
25 July 2000
Mortgage deed
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 503 stratford road sparkhill…
17 July 1993
Mortgage
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being 158…
15 April 1986
Legal mortgage
Delivered: 18 April 1986
Status: Satisfied on 12 April 1995
Persons entitled: National Westminster Bank PLC
Description: F/H 234 236 238 240 242 ladypool road sparkbrook birmingham…