CHANCERY DEVELOPMENTS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 9AE

Company number 08192735
Status Active
Incorporation Date 28 August 2012
Company Type Private Limited Company
Address PO BOX, 1327, ENFIELD, ENGLAND, EN1 9AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from C/O Jt Accountancy Services 9 Woodgrange Avenue Enfield Middlesex EN1 1EW to PO Box 1327 Enfield EN1 9AE on 4 February 2017; Micro company accounts made up to 30 April 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of CHANCERY DEVELOPMENTS LIMITED are www.chancerydevelopments.co.uk, and www.chancery-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Chancery Developments Limited is a Private Limited Company. The company registration number is 08192735. Chancery Developments Limited has been working since 28 August 2012. The present status of the company is Active. The registered address of Chancery Developments Limited is Po Box 1327 Enfield England En1 9ae. . ROBBINS, Colin Michael is a Director of the company. ROBBINS, Gunn is a Director of the company. ROBBINS, Mark Espen is a Director of the company. Director ROBBINS, Colin Michael has been resigned. Director ROBBINS, Mark Espen has been resigned. Director TAYLOR, Peter Ellis has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ROBBINS, Colin Michael
Appointed Date: 28 January 2014
81 years old

Director
ROBBINS, Gunn
Appointed Date: 11 June 2015
79 years old

Director
ROBBINS, Mark Espen
Appointed Date: 20 August 2016
55 years old

Resigned Directors

Director
ROBBINS, Colin Michael
Resigned: 28 August 2014
Appointed Date: 29 January 2014
81 years old

Director
ROBBINS, Mark Espen
Resigned: 28 August 2014
Appointed Date: 28 August 2012
55 years old

Director
TAYLOR, Peter Ellis
Resigned: 29 December 2013
Appointed Date: 22 April 2013
68 years old

Persons With Significant Control

Mr Mark Espen Robbins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - 75% or more

CHANCERY DEVELOPMENTS LIMITED Events

04 Feb 2017
Registered office address changed from C/O Jt Accountancy Services 9 Woodgrange Avenue Enfield Middlesex EN1 1EW to PO Box 1327 Enfield EN1 9AE on 4 February 2017
31 Jan 2017
Micro company accounts made up to 30 April 2016
02 Sep 2016
Confirmation statement made on 28 August 2016 with updates
02 Sep 2016
Appointment of Mr Mark Espen Robbins as a director on 20 August 2016
25 Jun 2016
Registration of charge 081927350007, created on 16 June 2016
...
... and 29 more events
24 Dec 2013
First Gazette notice for compulsory strike-off
22 Apr 2013
Statement of capital following an allotment of shares on 22 April 2013
  • GBP 2

22 Apr 2013
Appointment of Mr Peter Ellis Taylor as a director
21 Dec 2012
Registered office address changed from 46 Greenwood Drive Watford Hertfordshire WD25 0HX England on 21 December 2012
28 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CHANCERY DEVELOPMENTS LIMITED Charges

16 June 2016
Charge code 0819 2735 0007
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Oblix Capital LTD
Description: 14 manor road watford…
16 June 2016
Charge code 0819 2735 0006
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Oblix Capital LTD
Description: Contains fixed charge…
22 June 2015
Charge code 0819 2735 0005
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that freehold property situate and known as 14 manor…
22 June 2015
Charge code 0819 2735 0004
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: Property. All that freehold property situate and known as…
12 March 2015
Charge code 0819 2735 0003
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Bowmont Services Limited
Description: Contains fixed charge…
4 February 2014
Charge code 0819 2735 0002
Delivered: 24 February 2014
Status: Satisfied on 27 May 2015
Persons entitled: Brandface LTD
Description: 14 manor road watford. Notification of addition to or…
4 February 2014
Charge code 0819 2735 0001
Delivered: 18 February 2014
Status: Satisfied on 27 May 2015
Persons entitled: Brandface LTD
Description: 14 manor road watford. Notification of addition to or…