CHECKARROW LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 6ND

Company number 04422426
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address 5 WELLS COURT, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 6ND
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 4 ; Appointment of Mr George Thomas Toombes as a director on 23 May 2016. The most likely internet sites of CHECKARROW LIMITED are www.checkarrow.co.uk, and www.checkarrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Checkarrow Limited is a Private Limited Company. The company registration number is 04422426. Checkarrow Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Checkarrow Limited is 5 Wells Court Springfield Chelmsford Essex Cm1 6nd. . TOOMBES, George Thomas is a Director of the company. Secretary LAZAROUS, Stelios has been resigned. Secretary ALPHA OMEGA SECRETARIES LTD has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LAZAROU, Lefteris has been resigned. Director LAZAROU, Stavros has been resigned. Director LAZAROU, Stelios has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TOOMBES, George Thomas
Appointed Date: 23 May 2016
33 years old

Resigned Directors

Secretary
LAZAROUS, Stelios
Resigned: 10 March 2006
Appointed Date: 29 May 2002

Secretary
ALPHA OMEGA SECRETARIES LTD
Resigned: 01 November 2010
Appointed Date: 10 March 2006

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 June 2002
Appointed Date: 23 April 2002

Director
LAZAROU, Lefteris
Resigned: 25 October 2012
Appointed Date: 29 May 2002
63 years old

Director
LAZAROU, Stavros
Resigned: 23 May 2016
Appointed Date: 25 August 2014
66 years old

Director
LAZAROU, Stelios
Resigned: 25 August 2014
Appointed Date: 25 October 2012
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 June 2002
Appointed Date: 23 April 2002

CHECKARROW LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4

23 May 2016
Appointment of Mr George Thomas Toombes as a director on 23 May 2016
23 May 2016
Termination of appointment of Stavros Lazarou as a director on 23 May 2016
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 73 more events
10 Jun 2002
New director appointed
07 Jun 2002
Registered office changed on 07/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
07 Jun 2002
Secretary resigned
07 Jun 2002
Director resigned
23 Apr 2002
Incorporation

CHECKARROW LIMITED Charges

16 June 2008
Legal charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of uckfield road and land to the rear…
21 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 443 porters avenue dagenham.
31 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 142 beaconsfield road enfield.
21 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2005
Legal charge
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 brunswick street luton bedfordshire. By way of fixed…
18 November 2005
Legal charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 128 northwold road london. By way of fixed charge the…
27 October 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 dunster street, northampton. By way of fixed charge the…
27 October 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 1/2 ordnauce road, enfield, middlesex. By way of fixed…
19 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 high street, deanshanger, milton keynes…
9 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 705 ordance road, enfield.
7 September 2005
Legal charge
Delivered: 15 September 2005
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H 14 bury street edmonton london.
15 July 2005
Legal charge
Delivered: 19 July 2005
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: 57 brunswick street luton.
9 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 thornton street, hertford, herts.
30 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 83/85 st marks road bush hill park…
24 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 34 dunster street northampton t/n…
17 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: 74 & 74A princess street luton LU1 5AT.
7 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a first and second floor premises portman…
17 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property at 64/68 high town rd,luton,bedfordshire…
19 November 2002
Legal charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 garronfield dollis valley way underhill barnet EN5 2TX…
7 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…