CHIEF AND GROUND RENTS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 01046718
Status Active
Incorporation Date 20 March 1972
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 50,000 . The most likely internet sites of CHIEF AND GROUND RENTS LIMITED are www.chiefandgroundrents.co.uk, and www.chief-and-ground-rents.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-three years and seven months. Chief and Ground Rents Limited is a Private Limited Company. The company registration number is 01046718. Chief and Ground Rents Limited has been working since 20 March 1972. The present status of the company is Active. The registered address of Chief and Ground Rents Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £1241.53k. It is £207.93k against last year. The cash in hand is £2.66k. It is £1.43k against last year. And the total assets are £1289.19k, which is £-519.26k against last year. DEWAN, Zalina is a Secretary of the company. DEWAN, Ramesh is a Director of the company. Director DEWAN, Zalina has been resigned. The company operates in "Development of building projects".


chief and ground rents Key Finiance

LIABILITIES £1241.53k
+20%
CASH £2.66k
+116%
TOTAL ASSETS £1289.19k
-29%
All Financial Figures

Current Directors

Secretary

Director
DEWAN, Ramesh
Appointed Date: 20 January 1983
78 years old

Resigned Directors

Director
DEWAN, Zalina
Resigned: 23 May 2012
Appointed Date: 20 January 1983
82 years old

Persons With Significant Control

Mr Ramesh Dewan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CHIEF AND GROUND RENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 18 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Feb 2015
Annual return made up to 18 February 2015
Statement of capital on 2015-02-18
  • GBP 50,000

...
... and 106 more events
08 Oct 1986
Return made up to 31/12/84; full list of members

08 Oct 1986
Return made up to 31/12/84; full list of members

28 Aug 1986
Particulars of mortgage/charge

28 Aug 1986
Particulars of mortgage/charge

23 Aug 1985
First gazette

CHIEF AND GROUND RENTS LIMITED Charges

14 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 94 and 95 st mary street southampton. By way of fixed…
18 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north of pitt street…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53-97 fairfield road middleton and 2-20 gavel walk rochdale…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4-12 (even) crowhall lane felling gateshead tyne & wear. By…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 1-12 fountain court meadowfield halifax road keithley…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-9 egerton buildigs egerton court ramsden dock road barrow…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22/32 quebec road bottesford scunthorpe north lincolnshire…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80/90 medomsley road comsett co. Durham. By way of fixed…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5-6 westwood scarborough yorkshire. By way of fixed charge…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5,7 & 9 norton road stockton-on-tees cleveland. By way of…
12 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8-14 hollyhill shopping centre gateshead tyne & wear. By…
12 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 2 dawson ct billington road burnley and…
12 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 2 naylor court off patterson street…
12 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 4 dominion court billington road burnley…
12 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a units 1TO 5 (inclusive) 7,8 &11 to 17…
12 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 3 naylor court patterson street blaydon…
12 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land lying to the north of london road…
12 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at bank court dunne road blaydon haughs…
12 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 4 naylor court patterson street blaydon…
2 June 1989
Legal mortgage
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the east side of bradford road…
25 March 1987
Legal mortgage
Delivered: 1 April 1987
Status: Satisfied on 2 March 1988
Persons entitled: National Westminster Bank PLC
Description: 1 southfield road, westbury-on-trym 37 wellington hill…
27 August 1986
Legal mortgage
Delivered: 28 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property described in the T. nos shown on the sheet…
27 August 1986
Legal mortgage
Delivered: 28 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 gladstone avenue, 5 westview, 32 rupert road, 15 stanley…
17 April 1986
Legal mortgage
Delivered: 3 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 godre coed and 4, 23 heol-y-wern, clwyd. Floating charge…
19 October 1984
Legal mortgage
Delivered: 24 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 musgrave road, hockley, west midlands and/or the…
20 January 1983
Mortgage debenture
Delivered: 9 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
24 September 1973
Mortgage
Delivered: 28 September 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 perpetual yearly rent charges from the following: 77 to…
5 September 1973
Mortgage
Delivered: 13 September 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 perpetual yearly rent charges issuing out of 6 8 & 10…
5 September 1973
Mortgage
Delivered: 13 September 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Several perpetual yearly rent charges issuing out of…
18 June 1973
Legal mortgage
Delivered: 21 June 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at farm close heaton chapel stockport title no…
18 June 1973
Legal mortgage
Delivered: 21 June 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Several yearly rent charges out of property in paxord place…
18 January 1973
Legal charge
Delivered: 25 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (A) 34 perpetual yearly rent charges on property at rectory…
18 January 1973
Legal charge
Delivered: 22 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 perpetual yearly rent charges on property at heywood…
21 September 1972
Legal charge
Delivered: 2 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Seventeen perpetual yearly rent charges on grangelands…
21 September 1972
Legal charge
Delivered: 2 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 perpetual yearly rent charges issuing out of property at…
21 September 1972
Legal charge
Delivered: 2 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Two perpetual yearly rent charges out of 28 & 30 twincroft…
19 September 1972
Legal charge
Delivered: 26 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Eight perpetual yearly rent charges out of f/h property in…
18 September 1972
Legal charge
Delivered: 26 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Twelve perpetual yearly rent charges out of f/h property in…
4 August 1972
Legal charge
Delivered: 9 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 perpetual yearly rent charges issuing out of freehold…
31 July 1972
Legal charge
Delivered: 17 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Newhouse farm estate, wardle, lancs.
31 July 1972
Legal charge
Delivered: 17 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at alpine drive, and perorine drive, wardle, lancs.
31 July 1972
Legal charge
Delivered: 17 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at alpine drive, and perorine drive, wardle, lancs.
31 July 1972
Legal charge
Delivered: 17 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sites of 13-25 (odd no's inc) tandle hill road, royton…
31 July 1972
Legal charge
Delivered: 17 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sites of 9-19 (odd no's inc.) of hindle drive, royton…
31 July 1972
Legal charge
Delivered: 17 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at alpine drive, wardle, lancs.
31 July 1972
Legal charge
Delivered: 14 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parklands estate, milnrow, lancashire.
9 June 1972
Legal charge
Delivered: 12 June 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property at 2, 4-57 (odd and even numbers…
9 June 1972
Legal charge
Delivered: 12 June 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 182 perpetual yearly rent charges from land at hazel grove…
9 June 1972
Legal charge
Delivered: 12 June 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 perpetual yearly rent charges from property at hazel…
9 June 1972
Legal charge
Delivered: 12 June 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Perpetual yearly rent charges from property at romiley…
1 June 1972
Legal charge
Delivered: 2 June 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Perpetual yearly rent charges issuing out of property at…
31 May 1972
Legal charge
Delivered: 9 June 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold and leasehold at swinton and pendlebury, as…
1 May 1972
Legal charge
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: The National Westminster Bank LTD.
Description: All those yearly rent charges issuing out of f/h property…
1 May 1972
Legal charge
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: The National Westminster Bank LTD.
Description: Rent charge issuing out of f/h property at royton lane…
29 April 1972
Charge
Delivered: 5 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the perpetual yearly rent charges issuing out of…
29 April 1972
Charge
Delivered: 5 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 164 yearly rent charges issuing out of land at chadderton…
29 April 1972
Charge
Delivered: 4 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rent charges issuing out of f/h property at wigan as…
29 April 1972
Charge
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85 yearly rent charges issuing out of f/h property at…
29 April 1972
Legal charge
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: The National Westminster Bank LTD.
Description: Eight yearly rent charges issuing out of land situated at…
28 April 1972
Legal charge
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Forty one yearly rent charges issuing art of land at…
28 April 1972
Legal charge
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: The National Westminster Bank LTD.
Description: Yearly rents issuing out of property at eden avenue…
28 April 1972
Legal charge
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: The National Westminster Bank LTD.
Description: Four perpetual yearly rent charges issuing out of property…
28 April 1972
Legal charge
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: The National Westminster Bank LTD.
Description: Yearly rent charges issuing out of property at heskin…
28 April 1972
Legal charge
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: The National Westminster Bank LTD.
Description: All the yearly rent charges issuing out of f/h property at…