Company number 01345996
Status Active
Incorporation Date 28 December 1977
Company Type Private Limited Company
Address 61,LINK HOUSE, NEW COVENT GARDEN, NINE ELMS, LONDON, SW8 5PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Max Herbert Despard as a director on 6 January 2017. The most likely internet sites of CHIMESTONE LIMITED are www.chimestone.co.uk, and www.chimestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Chimestone Limited is a Private Limited Company.
The company registration number is 01345996. Chimestone Limited has been working since 28 December 1977.
The present status of the company is Active. The registered address of Chimestone Limited is 61 Link House New Covent Garden Nine Elms London Sw8 5pa. . WILLIAMS, Joanna Mary is a Secretary of the company. DESPARD, Kay Patrick is a Director of the company. DESPARD, Pamela Minda is a Director of the company. HOLMES, Michael Andrew is a Director of the company. WILLIAMS, Joanna Mary is a Director of the company. WILLIAMS, Llewellyn Roy is a Director of the company. Director DESPARD, Max Herbert has been resigned. Director DESPARD, Max Herbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Kay Patrick Despard
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control
CHIMESTONE LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jan 2017
Termination of appointment of Max Herbert Despard as a director on 6 January 2017
02 Apr 2016
Satisfaction of charge 10 in full
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 92 more events
26 Jan 1985
Accounts made up to 31 March 1982
26 Jan 1985
Accounts made up to 31 March 1983
05 Sep 1984
Annual return made up to 31/12/83
03 Feb 1983
Accounts made up to 31 March 1981
28 Dec 1977
Incorporation
12 June 1997
Legal charge
Delivered: 23 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage freehold and leasehold property at…
26 November 1996
Legal charge
Delivered: 30 November 1996
Status: Satisfied
on 2 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings on the north…
28 June 1996
Mortgage deed
Delivered: 29 June 1996
Status: Satisfied
on 4 July 1997
Persons entitled: Bristol & West Building Society
Description: Motor showroom & ancillary offices at st mary's way…
23 September 1992
Mortgage deed
Delivered: 26 September 1992
Status: Satisfied
on 26 February 1998
Persons entitled: Bristol & West Building Society
Description: Motor showroom and ancilliary offices at st mary's way…
18 April 1991
Legal mortgage
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of gorsey mount…
18 April 1991
Legal mortgage
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of gorsey mount street…
6 January 1987
Legal mortgage
Delivered: 13 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying between gorsey mount st., And…
22 December 1986
Legal charge
Delivered: 7 January 1987
Status: Satisfied
on 22 September 1992
Persons entitled: R. Raphael & Sons PLC
Description: Land & buildings on the west side of newton street, hyde…
7 March 1986
Legal charge
Delivered: 22 March 1986
Status: Satisfied
Persons entitled: Hewer White Trust LTD.
Description: F/H land at brinksway, stockport greater manchester k/a…
28 January 1985
Legal mortgage
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H / l/h property k/a commercial rd., Hazel grove…
7 July 1982
Legal mortgage
Delivered: 15 July 1982
Status: Satisfied
on 22 September 1992
Persons entitled: National Westminster Bank PLC
Description: F/H industrial buildings and main mill at meadow mill…