CHASEVIEW HOTELS LIMITED
LONDON

Hellopages » Greater London » Haringey » N11 2DN

Company number 02079682
Status Active
Incorporation Date 2 December 1986
Company Type Private Limited Company
Address 1 QUEENS PARADE, BROWNLOW ROAD, LONDON, N11 2DN
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 one hundred and twenty events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Registration of charge 020796820035, created on 16 March 2017; Confirmation statement made on 15 March 2017 with updates. The most likely internet sites of CHASEVIEW HOTELS LIMITED are www.chaseviewhotels.co.uk, and www.chaseview-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Chaseview Hotels Limited is a Private Limited Company. The company registration number is 02079682. Chaseview Hotels Limited has been working since 02 December 1986. The present status of the company is Active. The registered address of Chaseview Hotels Limited is 1 Queens Parade Brownlow Road London N11 2dn. . ELIAS, Athanasia is a Secretary of the company. ELIAS, Andrew is a Director of the company. Director ELIAS, Jack has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
ELIAS, Andrew
Appointed Date: 06 May 2003
54 years old

Resigned Directors

Director
ELIAS, Jack
Resigned: 10 March 2008
81 years old

Persons With Significant Control

Mr Andrew Elias
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

CHASEVIEW HOTELS LIMITED Events

18 Apr 2017
Accounts for a small company made up to 31 December 2016
24 Mar 2017
Registration of charge 020796820035, created on 16 March 2017
23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Feb 2017
Registration of charge 020796820034, created on 14 February 2017
04 May 2016
Accounts for a small company made up to 31 December 2015
...
... and 110 more events
02 Jan 1987
Gazettable document

17 Dec 1986
Company name changed galates LIMITED\certificate issued on 17/12/86
16 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1986
Registered office changed on 16/12/86 from: icc house 110 whitchurch road cardiff CF4 3LY

02 Dec 1986
Certificate of Incorporation

CHASEVIEW HOTELS LIMITED Charges

16 March 2017
Charge code 0207 9682 0035
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgagr, all legal interest in 10…
14 February 2017
Charge code 0207 9682 0034
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage, all legal interest in 5 victoria…
6 November 2013
Charge code 0207 9682 0033
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Pal Trustees Limited Athanasia Elia Iacovos Elia Andrew Elias
Description: 94 warwick road london t/no AGL166363. Notification of…
23 June 2011
Mortgage
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 wellington avenue, edmonton, london together with all…
4 May 2011
Mortgage
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 41 haselbury road edmonton london together with all…
27 August 2008
Mortgage
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 143 ordnance road enfield london t/no MX219026;…
12 August 2008
Mortgage
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H first floor flat 56 sylvan avenue london t/no EGL277737…
12 August 2008
Mortgage
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor flat 56 sylvan avenue london together with…
8 August 2008
Mortgage deed
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 trulock road london t/no MX312813…
1 July 2008
Mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 53 millbrook road edmonton london t/no EGL359428;…
12 November 2007
An omnibus guarantee and set-off agreement
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 May 2007
Mortgage
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 uplands way, grange park, london…
27 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 101 kessock close london t/no…
27 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 27 whitton road manor park london…
27 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 159 lordship road london t/no…
27 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 8 roberts house upper park road…
27 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 16 seymour avenue tottenham…
27 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H property k/a or being 41 arcadian gardens london t/no…
27 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 170 harrington road london t/no MX349314…
16 January 2004
Mortgage deed
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 139 whittington road london (ground floor…
4 September 2003
Mortgage deed
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 15 high beech eversley park road winchmore hill london…
4 September 2003
Mortgage deed
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 72 devonshire road palmers green london MX282805…
4 September 2003
Mortgage deed
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 144 harringay road london t/n mx 371132. together with…
4 September 2003
Mortgage deed
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 ritches road tottenham lonodn t/n ngl 323129…
4 September 2003
Mortgage deed
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3 ridgeon court lonodn t/n MX500567. Together with…
4 September 2003
Mortgage deed
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 86 walpole road tottenham london t/n egl 244284…
4 September 2003
Debenture deed
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2003
Mortgage deed
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 33 howard road, london E6. Together with all buildings and…
20 May 2003
Mortgage deed
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 21 the ridgeway enfield…
24 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Satisfied on 6 June 2007
Persons entitled: The Cyprus Popular Bank LTD
Description: 16 seymour avenue tottingham london t/n NGL12980. With the…
16 January 1998
Legal mortgage
Delivered: 6 February 1998
Status: Satisfied on 6 June 2007
Persons entitled: The Cyprus Popular Bank Limited
Description: 144 haringey road tottenham london N15 MX371132. With the…
14 October 1994
Legal mortgage
Delivered: 19 October 1994
Status: Satisfied on 6 June 2007
Persons entitled: The Cyprus Popular Bank Limited
Description: F/H k/a 41 arcadian gardens london N22 t/n ngl 270820…
14 October 1994
Legal mortgage
Delivered: 19 October 1994
Status: Satisfied on 6 June 2007
Persons entitled: The Cyprus Popular Bank Limited
Description: F/H property k/a 170 harringay road london N15 t/n mx…
14 October 1994
Debenture
Delivered: 19 October 1994
Status: Satisfied on 9 March 2004
Persons entitled: The Cyprus Popular Bank Limited
Description: F/H property k/a 41 arcadian gardens london N22 t/n ngl…
14 October 1994
Debenture
Delivered: 19 October 1994
Status: Satisfied on 9 March 2004
Persons entitled: The Cyprus Popular Bank Limited
Description: F/H property k/a 170 harringay road london N15 t/n mx…