CHASEWOOD DEVELOPMENTS LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 3NT

Company number 04821903
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address HALF OAK HOUSE, 28 WATFORD ROAD, NORTHWOOD, MIDDLESEX, HA6 3NT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mr Imran Haq on 11 May 2017; Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 7 in full. The most likely internet sites of CHASEWOOD DEVELOPMENTS LIMITED are www.chasewooddevelopments.co.uk, and www.chasewood-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and three months. Chasewood Developments Limited is a Private Limited Company. The company registration number is 04821903. Chasewood Developments Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Chasewood Developments Limited is Half Oak House 28 Watford Road Northwood Middlesex Ha6 3nt. The company`s financial liabilities are £614.79k. It is £412.54k against last year. The cash in hand is £1053k. It is £995.02k against last year. And the total assets are £1053k, which is £-190.89k against last year. HAQ, Imran is a Secretary of the company. HAQ, Imran is a Director of the company. HAQ, Mannan is a Director of the company. Secretary E-CORP REGISTRARS LIMITED has been resigned. Director E-CORP NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


chasewood developments Key Finiance

LIABILITIES £614.79k
+203%
CASH £1053k
+1716%
TOTAL ASSETS £1053k
-16%
All Financial Figures

Current Directors

Secretary
HAQ, Imran
Appointed Date: 04 July 2003

Director
HAQ, Imran
Appointed Date: 04 July 2003
56 years old

Director
HAQ, Mannan
Appointed Date: 04 July 2003
59 years old

Resigned Directors

Secretary
E-CORP REGISTRARS LIMITED
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Director
E-CORP NOMINEES LIMITED
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

Mr Imran Haq
Notified on: 4 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mannan Haq
Notified on: 4 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASEWOOD DEVELOPMENTS LIMITED Events

16 May 2017
Director's details changed for Mr Imran Haq on 11 May 2017
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
17 Oct 2016
Satisfaction of charge 7 in full
17 Oct 2016
Satisfaction of charge 10 in full
17 Oct 2016
Satisfaction of charge 9 in full
...
... and 53 more events
04 Aug 2003
New secretary appointed;new director appointed
16 Jul 2003
Secretary resigned
16 Jul 2003
Director resigned
16 Jul 2003
Registered office changed on 16/07/03 from: 14 station parade, whitchurch parade, edgware middlesex HA8 6RW
04 Jul 2003
Incorporation

CHASEWOOD DEVELOPMENTS LIMITED Charges

4 November 2014
Charge code 0482 1903 0011
Delivered: 7 November 2014
Status: Satisfied on 30 September 2016
Persons entitled: Barclays Bank PLC
Description: 76 mountgrove road london.
1 February 2013
Debenture
Delivered: 16 February 2013
Status: Satisfied on 17 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Satisfied on 17 October 2016
Persons entitled: National Westminster Bank PLC
Description: 32 roxborough road harrow middlesex by way of fixed charge…
4 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 17 October 2016
Persons entitled: National Westminster Bank PLC
Description: 99 headstone road harrow middlesex; by way of fixed charge…
30 May 2006
Legal charge
Delivered: 3 June 2006
Status: Satisfied on 17 October 2016
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 90 welldon crescent harrow the rental income by way…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 90 welldon crescent, harrow, middlesex…
14 January 2005
Debenture
Delivered: 1 February 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Legal charge
Delivered: 3 August 2004
Status: Satisfied on 10 February 2005
Persons entitled: Paragon Mortgages Limited
Description: 6 sandhurst avenue harrow middlesex the rental income by…
9 July 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 10 February 2005
Persons entitled: Paragon Mortgages Limited
Description: 89 longley road, harrow, middlesex; the rental income by…
31 March 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 10 February 2005
Persons entitled: Paragon Mortgages Limited
Description: 26A longley road harrow middlesex the rental income by way…
27 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 17 October 2016
Persons entitled: Paragon Mortgages Limited
Description: 1A holyrood avenue south ahrrow middlesex the rental income…