CHASEWOOD ESTATES LIMITED
WATFORD CLASSTOUCH LIMITED

Hellopages » Hertfordshire » Watford » WD24 4AE

Company number 04110725
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address HILLE HOUSE SOUTH SUITE, 2ND FLOOR, HILLE HOUSE, 132 ST ALBANS ROAD, WATFORD, HERTS, ENGLAND, WD24 4AE
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 eighty-six events have happened. The last three records are Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHASEWOOD ESTATES LIMITED are www.chasewoodestates.co.uk, and www.chasewood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.8 miles; to Sudbury Hill Harrow Rail Station is 8 miles; to Sudbury & Harrow Road Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chasewood Estates Limited is a Private Limited Company. The company registration number is 04110725. Chasewood Estates Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Chasewood Estates Limited is Hille House South Suite 2nd Floor Hille House 132 St Albans Road Watford Herts England Wd24 4ae. . SIEGAL, Stanley Val is a Secretary of the company. SIEGAL, David Andrew is a Director of the company. Secretary SIEGAL, David Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SIEGAL, Stanley Val has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIEGAL, Stanley Val
Appointed Date: 06 May 2003

Director
SIEGAL, David Andrew
Appointed Date: 23 November 2000
61 years old

Resigned Directors

Secretary
SIEGAL, David Andrew
Resigned: 06 May 2003
Appointed Date: 23 November 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 November 2000
Appointed Date: 20 November 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 November 2000
Appointed Date: 20 November 2000

Director
SIEGAL, Stanley Val
Resigned: 06 May 2003
Appointed Date: 23 November 2000
85 years old

Persons With Significant Control

Mr David Andrew Siegal
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CHASEWOOD ESTATES LIMITED Events

11 May 2017
Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017
25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
04 Dec 2000
New director appointed
04 Dec 2000
Secretary resigned
04 Dec 2000
Director resigned
27 Nov 2000
Registered office changed on 27/11/00 from: 120 east road london N1 6AA
20 Nov 2000
Incorporation

CHASEWOOD ESTATES LIMITED Charges

25 January 2008
Deed of charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 dairyman close claremont road london. Fixed charge over…
19 December 2007
Deed of charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 dairyman close claremont rd, london NW2; fixed charge…
19 December 2007
Deed of charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 draycott close somerton rd,cricklewood london NW2 1UN;…
31 October 2007
Deed of charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 draycott close london. Fixed charge over all rental…
31 October 2007
Deed of charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 34 draycott close london. Fixed charge over all rental…
30 October 2007
Deed of charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 103 draycott close somerton road cricklewood london. Fixed…
29 October 2007
Deed of charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 7 robert house sovereign place harrow,. Fixed charge…
24 October 2007
Deed of charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 redmans road stepney london. Fixed charge over all…
23 October 2007
Deed of charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 56 stepney green stepney lonfon. Fixed charge over all…
19 October 2007
Deed of charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 lunan house shetland road bow london,. Fixed charge…
19 October 2007
Deed of charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 70 dairyman close claremont road london. Fixed charge over…
23 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 73 dairyman close cricklewood london t/no AGL109257.
3 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 61 dairyman close cricklewood london t/no AGL68252.
12 May 2005
Legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property known as 32 draycott close london, the…
30 March 2005
Legal charge
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: All the l/h property k/a 15 draycott close, london all its…
31 August 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 draycott close somerton road london t/no AGL125082 the…
13 August 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 14 dairyman close claremont road…
27 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property known as 4 dairyman close claremont road…
26 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 37 draycott close cricklewood lonodn…
22 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 103 draycott court, cricklewood, london…
17 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Firstly all that l/h property known as 22 longberrys…
30 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: All that f/h property known as 35 newington green road…
22 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a l/h 27 upton close somerton road london…
16 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that l/h property k/a 70 dairyman close claremont road…
30 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All that leasehold property known as 55 woodvale way london…
26 June 2003
Legal charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 50 woodvale way the vale hendon london NW11 8SQ fixed…
25 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property 117 draycott court cricklewood london t/n…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over the property k/a 9 dairyman close…
3 May 2002
Legal charge
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 72 redmans road, london E1 3AQ.
25 January 2002
Legal charge
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 56 stepney green stepney london E1 3JJ.
4 January 2002
Legal charge
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3,lunan house,shetland rd,bow,london E3.
30 August 2001
Legal charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: L/H property k/a plot 103 kings chase harrow (to be k/a 7…
2 April 2001
Deed of fixed and floating charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2001
Legal charge
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H 35 newington green road london N1. T/no. LN83945…