CHASETONE PROPERTIES INVESTMENTS LIMITED

Hellopages » Greater London » Newham » E7 0PB

Company number 04652400
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 50 HAMPTON ROAD, LONDON, E7 0PB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Current accounting period extended from 31 January 2017 to 31 March 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CHASETONE PROPERTIES INVESTMENTS LIMITED are www.chasetonepropertiesinvestments.co.uk, and www.chasetone-properties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Barbican Rail Station is 5.8 miles; to Bowes Park Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.8 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chasetone Properties Investments Limited is a Private Limited Company. The company registration number is 04652400. Chasetone Properties Investments Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Chasetone Properties Investments Limited is 50 Hampton Road London E7 0pb. . KIDIA, Samim is a Secretary of the company. KIDIA, Yunus Ahmed is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KIDIA, Samim
Appointed Date: 04 February 2003

Director
KIDIA, Yunus Ahmed
Appointed Date: 04 February 2003
67 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 04 February 2003
Appointed Date: 30 January 2003

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 04 February 2003
Appointed Date: 30 January 2003

Persons With Significant Control

Yk Holdings London Limited
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

CHASETONE PROPERTIES INVESTMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 30 January 2017 with updates
27 Jan 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
23 Nov 2016
Total exemption small company accounts made up to 31 January 2016
03 Oct 2016
Registration of charge 046524000003, created on 29 September 2016
25 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

...
... and 30 more events
19 Mar 2003
New director appointed
11 Feb 2003
Registered office changed on 11/02/03 from: 88A tooley street london bridge london SE1 2TF
11 Feb 2003
Director resigned
11 Feb 2003
Secretary resigned
30 Jan 2003
Incorporation

CHASETONE PROPERTIES INVESTMENTS LIMITED Charges

29 September 2016
Charge code 0465 2400 0003
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 January 2013
Legal charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a 104 north end croydon t/n SY227393 and…
19 March 2004
Legal charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 birchdale road forest gate london f/h NGL187504. By way…