L & P CHESS LIMITED
CAMBRIDGE WYBOSTON PROPERTIES LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3GN
Company number 02870206
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address LOWER COURT 3 CAMBRIDGE ROAD, BABRAHAM, CAMBRIDGE, CB22 3GN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1 . The most likely internet sites of L & P CHESS LIMITED are www.lpchess.co.uk, and www.l-p-chess.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Whittlesford Parkway Rail Station is 3.3 miles; to Cambridge Rail Station is 4 miles; to Waterbeach Rail Station is 7.9 miles; to Audley End Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L P Chess Limited is a Private Limited Company. The company registration number is 02870206. L P Chess Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of L P Chess Limited is Lower Court 3 Cambridge Road Babraham Cambridge Cb22 3gn. The company`s financial liabilities are £1177.62k. It is £117.57k against last year. . BOWMAN, Nicholas James Richard is a Secretary of the company. SCOTT-PETRIE, Theresa Louise is a Secretary of the company. BOWMAN, Anthony Richard is a Director of the company. BOWMAN, Nicholas James Richard is a Director of the company. SCOTT-PETRIE, Theresa Louise is a Director of the company. Secretary BOWMAN, Janet Anne has been resigned. Director BOWMAN, Anthony Richard has been resigned. The company operates in "Buying and selling of own real estate".


l & p chess Key Finiance

LIABILITIES £1177.62k
+11%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOWMAN, Nicholas James Richard
Appointed Date: 05 June 2009

Secretary
SCOTT-PETRIE, Theresa Louise
Appointed Date: 05 June 2009

Director
BOWMAN, Anthony Richard
Appointed Date: 06 April 2015
82 years old

Director
BOWMAN, Nicholas James Richard
Appointed Date: 05 June 2009
61 years old

Director
SCOTT-PETRIE, Theresa Louise
Appointed Date: 05 June 2009
61 years old

Resigned Directors

Secretary
BOWMAN, Janet Anne
Resigned: 05 June 2009
Appointed Date: 09 November 1993

Director
BOWMAN, Anthony Richard
Resigned: 05 June 2009
Appointed Date: 09 November 1993
82 years old

Persons With Significant Control

Joan Nelson Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L & P CHESS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

06 Nov 2015
Appointment of Mr Anthony Boyers Bowman as a director on 6 April 2015
15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
07 Jul 1996
Accounts for a small company made up to 23 November 1994
21 Mar 1996
Return made up to 09/11/95; full list of members
15 Nov 1994
Return made up to 09/11/94; full list of members
21 Dec 1993
Accounting reference date notified as 23/11

09 Nov 1993
Incorporation

L & P CHESS LIMITED Charges

24 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14 clarendon street, cambridge.
21 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 19 April 2005
Persons entitled: Barclays Bank PLC
Description: F/H property being 26 acres or thereabouts of land situate…
21 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 19 April 2005
Persons entitled: Barclays Bank PLC
Description: 17 orchard road, eaton socon, cambridgeshire t/no CB180231.
21 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 19 April 2005
Persons entitled: Barclays Bank PLC
Description: F/H property being 14.81 acres or thereabouts of land…
4 October 2004
Guarantee and debenture
Delivered: 12 October 2004
Status: Satisfied on 14 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2004
Mortgage debenture
Delivered: 5 June 2004
Status: Satisfied on 11 February 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: All that f/h l/h property k/a 17 orchard road eaton socon…
3 June 2004
Legal mortgage
Delivered: 5 June 2004
Status: Satisfied on 15 February 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: All that f/h l/h property k/a land lying to the east of…
3 June 2004
Legal mortgage
Delivered: 5 June 2004
Status: Satisfied on 15 February 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: All that f/h l/h property k/a 17 orchard road eaton socon…
22 November 2001
Debenture
Delivered: 27 November 2001
Status: Satisfied on 30 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 21 May 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 17 orchard road eaton socon…