CHELSEA SQUARE RESIDENTIAL LIMITED

Hellopages » Greater London » Camden » NW2 3HD

Company number 05036712
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address 28-30 CRICKLEWOOD, LONDON, NW2 3HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100,000 . The most likely internet sites of CHELSEA SQUARE RESIDENTIAL LIMITED are www.chelseasquareresidential.co.uk, and www.chelsea-square-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Chelsea Square Residential Limited is a Private Limited Company. The company registration number is 05036712. Chelsea Square Residential Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of Chelsea Square Residential Limited is 28 30 Cricklewood London Nw2 3hd. . BURGERING, Adrian Robert is a Director of the company. Secretary BURGERING, Adrian Robert has been resigned. Secretary MADIGAN, Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MADIGAN, James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BURGERING, Adrian Robert
Appointed Date: 06 February 2004
58 years old

Resigned Directors

Secretary
BURGERING, Adrian Robert
Resigned: 01 January 2012
Appointed Date: 06 February 2004

Secretary
MADIGAN, Anthony
Resigned: 22 February 2007
Appointed Date: 05 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Director
MADIGAN, James
Resigned: 01 January 2012
Appointed Date: 06 February 2004
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Persons With Significant Control

Mr Adrian Robert Burgering
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CHELSEA SQUARE RESIDENTIAL LIMITED Events

20 Mar 2017
Confirmation statement made on 6 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100,000

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000

...
... and 40 more events
24 Feb 2004
New director appointed
16 Feb 2004
Secretary resigned
16 Feb 2004
Director resigned
16 Feb 2004
New secretary appointed;new director appointed
06 Feb 2004
Incorporation

CHELSEA SQUARE RESIDENTIAL LIMITED Charges

8 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 75 brouncker road, london t/no AGL147597…
25 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Singer and Friedlander Limited
Description: Four storey and basement, end of terraced private dwelling…
22 December 2005
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: All that land and buildings thereon k/a flat 75 brouncker…
21 December 2005
Mortgage deed
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 chesterford gardens, london.
30 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 22 messina avenue london t/n 242113. and…
8 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Land k/a flat 1, 18 chesterford gardens, london t/no…
1 July 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: F/H land and buildings k/a 34 goldhurst terrace, london…
14 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 messina avenue london.