EAGLECHASE LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 02130807
Status Active
Incorporation Date 12 May 1987
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Melinda Ann Berkovitz as a secretary on 15 December 2016; 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 EAGLECHASE LIMITED are www.eaglechase.co.uk, and www.eaglechase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Eaglechase Limited is a Private Limited Company. The company registration number is 02130807. Eaglechase Limited has been working since 12 May 1987. The present status of the company is Active. The registered address of Eaglechase Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. The company`s financial liabilities are £62.88k. It is £-13.96k against last year. The cash in hand is £0.2k. It is £0.09k against last year. And the total assets are £12.99k, which is £5.39k against last year. BERKOVITZ, Larry Ivor is a Director of the company. WOLFE, Michael Anthony is a Director of the company. Secretary BERKOVITZ, Melinda Ann has been resigned. Secretary WOLFE, Michael Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eaglechase Key Finiance

LIABILITIES £62.88k
-19%
CASH £0.2k
+83%
TOTAL ASSETS £12.99k
+70%
All Financial Figures

Current Directors

Director

Director

Resigned Directors

Secretary
BERKOVITZ, Melinda Ann
Resigned: 15 December 2016
Appointed Date: 28 February 2000

Secretary
WOLFE, Michael Anthony
Resigned: 28 February 2000

Persons With Significant Control

Mr Michael Anthony Wolfe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Avaloncrest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAGLECHASE LIMITED Events

07 Mar 2017
Termination of appointment of Melinda Ann Berkovitz as a secretary on 15 December 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Registered office address changed from 302/308,Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016
14 Jan 2016
Satisfaction of charge 10 in full
...
... and 97 more events
24 Nov 1989
Secretary resigned;new secretary appointed;new director appointed

22 May 1987
Registered office changed on 22/05/87 from: 84 temple chambers temple avenue london EC4Y ohp

22 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1987
Incorporation
12 May 1987
Certificate of Incorporation

EAGLECHASE LIMITED Charges

27 February 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 27 29 31 33 35 mildmay road and 1 goldlay road (all…
21 April 2004
Legal charge
Delivered: 26 April 2004
Status: Satisfied on 7 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 glebe road chelmsford essex t/no…
17 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as flat 9 7 wells street chelmsford…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 71A wood street chelmsford…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property flat 1, 71 wood street chelmsford essex t/n…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property flat 4, 73 wood street chelmsford essex t/n…
14 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 7 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 9 glebe road, chelmsford, essex, CM1…
12 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79A wood street chelmsford. By way of fixed charge the…
5 January 2001
Legal mortgage
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 302 baddow road chelmsford…
21 July 1995
Legal mortgage
Delivered: 25 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 330 baddow road great baddow…
21 July 1995
Legal mortgage
Delivered: 25 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 304 baddow road great baddow…
21 July 1995
Legal mortgage
Delivered: 25 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 296 baddow road great baddow…
21 July 1995
Legal mortgage
Delivered: 25 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 294 badow road great baddow…
21 July 1995
Legal mortgage
Delivered: 25 July 1995
Status: Satisfied on 14 January 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 290 baddow road great baddow…
21 July 1995
Legal mortgage
Delivered: 25 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as land and buildings on the south side…
17 July 1995
Legal mortgage
Delivered: 2 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 336 baddow road, great baddow chelmsford…
16 June 1995
Legal mortgage
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 tallon road hutton industrial…
1 August 1994
Legal charge
Delivered: 8 August 1994
Status: Satisfied on 26 February 1997
Persons entitled: Barclays Bank PLC
Description: 330 baddow road,chelmsford,essex.t/no.ex 499033.
7 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 26 February 1997
Persons entitled: Barclays Bank PLC
Description: 290 baddow road chelmsford essex.
17 May 1993
Floating charge
Delivered: 28 May 1993
Status: Satisfied on 26 February 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
17 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied on 26 February 1997
Persons entitled: Barclays Bank PLC
Description: 304 baddow road chelmsford essex t/no ex 446509.
17 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied on 26 February 1997
Persons entitled: Barclays Bank PLC
Description: 296 baddow road chelmsford essex t/no 339514.
17 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied on 26 February 1997
Persons entitled: Barclays Bank PLC
Description: 294 baddow road chelmsford essex t/no ex 341451.
2 August 1991
Legal charge
Delivered: 9 August 1991
Status: Satisfied on 26 February 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h premises k/a 294 baddow road chelmsford essex…