CH & TN INVESTMENTS LIMITED
SOUTHGATE

Hellopages » Greater London » Enfield » N14 7BL

Company number 04112850
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address 17 ULLESWATER ROAD, SOUTHGATE, LONDON, N14 7BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 100 . The most likely internet sites of CH & TN INVESTMENTS LIMITED are www.chtninvestments.co.uk, and www.ch-tn-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Ch Tn Investments Limited is a Private Limited Company. The company registration number is 04112850. Ch Tn Investments Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Ch Tn Investments Limited is 17 Ulleswater Road Southgate London N14 7bl. . HUGHES, Caroline is a Secretary of the company. HUGHES, Benjamin is a Director of the company. NARTEY, George Christian is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUGHES, Caroline
Appointed Date: 23 November 2000

Director
HUGHES, Benjamin
Appointed Date: 23 November 2000
66 years old

Director
NARTEY, George Christian
Appointed Date: 23 November 2000
66 years old

Persons With Significant Control

Mr George Christian Nartey
Notified on: 2 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Benjamin Hughes
Notified on: 2 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CH & TN INVESTMENTS LIMITED Events

17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100

...
... and 61 more events
26 Nov 2002
Particulars of mortgage/charge
08 Oct 2002
Particulars of mortgage/charge
18 Sep 2002
Total exemption full accounts made up to 30 November 2001
28 Dec 2001
Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

23 Nov 2000
Incorporation

CH & TN INVESTMENTS LIMITED Charges

21 September 2007
Deed of charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: See the mortgage charge document for full details. Fixed…
26 July 2007
Mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 mulberry court mitchellbrook way london fixed charge all…
29 June 2007
Deed of charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First floor flat, 2 nightingale road, london t/no…
15 May 2007
Deed of charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 park road london. Fixed charge over all rental income…
2 June 2006
Legal charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor flat a 37 drayton road london.
17 January 2006
Legal charge
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 68 cobbold road willesden london.
17 January 2006
Legal charge
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: Christopher Charles Price
Description: F/H property k/a 68 cobbold road willesden london.
29 November 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 90B fairview road london.
26 August 2005
Legal charge
Delivered: 12 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor flat a 37 drayton road london.
15 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 1 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 51 mount pleasant road london.
18 May 2005
Deed of charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 sunnyside road east london, fixed charge over all rental…
11 January 2005
Legal mortgage
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property at 15B the avenue london.
1 September 2004
Legal charge
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 sunnyside road east edmonton t/no…
27 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 57 third avenue enfield middlesex.
13 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being flat b 2 truro road london t/no…
22 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 15 sunnyside road east, and the land…
16 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that l/h property k/a first…
11 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 40 haydock green northolt middlesex UB5…
21 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66A round wood road, london. By way of fixed charge the…
7 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 sunnyside road east, london. By way of fixed charge the…
21 August 2003
Legal charge
Delivered: 27 August 2003
Status: Satisfied on 19 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat d stoneleigh 1 chestnut road greater london t/n…
14 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 19 June 2004
Persons entitled: Capital Home Loans Limited
Description: 49B cranbrook park londons N22 5NA fixed charge over all…
28 February 2003
Legal charge
Delivered: 4 March 2003
Status: Satisfied on 19 June 2004
Persons entitled: Sun Bank PLC
Description: The property k/a 2 elstree gardens london N9 8QY, byw ay of…
4 December 2002
Legal mortgage
Delivered: 7 December 2002
Status: Satisfied on 19 June 2004
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 148 walpole road london. With the…
18 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 19 June 2004
Persons entitled: Capital Home Loans Limited
Description: 347A copthorne court alexandra avenue harrow middx all…
13 November 2002
Legal mortgage
Delivered: 26 November 2002
Status: Satisfied on 19 June 2004
Persons entitled: Hsbc Bank PLC
Description: Freehold 2 elstree gardens london. With the benefit of all…
3 October 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 19 June 2004
Persons entitled: Capital Home Loans Limited
Description: 31 townsend road tottenham london N15 4NT.