CHASENDALE LTD
ENFIELD

Hellopages » Greater London » Enfield » EN2 6EY

Company number 05273684
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address 41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Appointment of Mrs Pearl Adler as a director on 29 March 2017; Appointment of Mr Cliff Wing as a director on 19 February 2017. The most likely internet sites of CHASENDALE LTD are www.chasendale.co.uk, and www.chasendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Chasendale Ltd is a Private Limited Company. The company registration number is 05273684. Chasendale Ltd has been working since 29 October 2004. The present status of the company is Active. The registered address of Chasendale Ltd is 41 Walsingham Road Enfield Middlesex En2 6ey. . ADLER, Pearl is a Director of the company. WING, Cliff is a Director of the company. Secretary ADLER, Jacob has been resigned. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director ADLER, Pearl has been resigned. Director MILLER, Mark Jeremy has been resigned. Director WEIS, Aubrey has been resigned. Director WING, Clifford Donald has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ADLER, Pearl
Appointed Date: 29 March 2017
56 years old

Director
WING, Cliff
Appointed Date: 19 February 2017
65 years old

Resigned Directors

Secretary
ADLER, Jacob
Resigned: 19 February 2017
Appointed Date: 04 November 2004

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 04 November 2004
Appointed Date: 29 October 2004

Director
ADLER, Pearl
Resigned: 19 February 2017
Appointed Date: 04 November 2004
56 years old

Director
MILLER, Mark Jeremy
Resigned: 14 November 2016
Appointed Date: 01 March 2016
51 years old

Director
WEIS, Aubrey
Resigned: 23 January 2017
Appointed Date: 09 August 2007
75 years old

Director
WING, Clifford Donald
Resigned: 19 February 2017
Appointed Date: 23 January 2017
65 years old

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 04 November 2004
Appointed Date: 29 October 2004

Persons With Significant Control

Mr Aubrey Weis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr Jacob Adler
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CHASENDALE LTD Events

05 May 2017
Confirmation statement made on 29 October 2016 with updates
30 Mar 2017
Appointment of Mrs Pearl Adler as a director on 29 March 2017
07 Mar 2017
Appointment of Mr Cliff Wing as a director on 19 February 2017
19 Feb 2017
Termination of appointment of Cliff Wing as a director on 19 February 2017
19 Feb 2017
Termination of appointment of Pearl Adler as a director on 19 February 2017
...
... and 51 more events
25 Nov 2004
New secretary appointed
18 Nov 2004
Particulars of mortgage/charge
18 Nov 2004
Particulars of mortgage/charge
16 Nov 2004
Registered office changed on 16/11/04 from: 386 / 388 palatine road, northenden, manchester lancashire M22 4FZ
29 Oct 2004
Incorporation

CHASENDALE LTD Charges

14 September 2016
Charge code 0527 3684 0008
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Woodgate Finance Limited
Description: All that property known as philadelphia houghton le spring…
22 November 2011
Legal charge
Delivered: 7 December 2011
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a philadelphia industrial estate…
22 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: /H property k/a philadelphia industrial estate philadelphia…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: L/H property k/a philadelphia industrial estate washington…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: L/H property k/a philadelphia industrial estate…
23 December 2004
Debenture
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Mortgage debenture
Delivered: 18 November 2004
Status: Satisfied on 11 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Legal mortgage
Delivered: 18 November 2004
Status: Satisfied on 11 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as philadelphia industrial estate…