CHANCECROFT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4JR

Company number 01488056
Status Active
Incorporation Date 27 March 1980
Company Type Private Limited Company
Address 8 THREE KINGS YARD, LONDON, W1K 4JR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of CHANCECROFT LIMITED are www.chancecroft.co.uk, and www.chancecroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Chancecroft Limited is a Private Limited Company. The company registration number is 01488056. Chancecroft Limited has been working since 27 March 1980. The present status of the company is Active. The registered address of Chancecroft Limited is 8 Three Kings Yard London W1k 4jr. . LEVENE, Ian is a Secretary of the company. SAYER, Derek Roger is a Director of the company. Secretary SINCLAIR, Robert Neil has been resigned. Secretary SINCLAIR, Robert Neil has been resigned. Secretary SINKINS, Inci has been resigned. Director SINCLAIR, Robert Neil has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEVENE, Ian
Appointed Date: 30 June 2009

Director
SAYER, Derek Roger
Appointed Date: 04 March 1991
82 years old

Resigned Directors

Secretary
SINCLAIR, Robert Neil
Resigned: 28 January 1992
Appointed Date: 04 March 1991

Secretary
SINCLAIR, Robert Neil
Resigned: 26 October 1995

Secretary
SINKINS, Inci
Resigned: 30 June 2009
Appointed Date: 04 November 1996

Director
SINCLAIR, Robert Neil
Resigned: 26 October 1995
76 years old

Persons With Significant Control

Mr Derek Roger Sayer Jp
Notified on: 1 January 2017
82 years old
Nature of control: Ownership of shares – 75% or more

CHANCECROFT LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 99 more events
24 Sep 1987
Particulars of mortgage/charge

24 Sep 1987
Particulars of mortgage/charge

13 Mar 1987
Accounts for a small company made up to 31 March 1986

05 Dec 1986
Full accounts made up to 31 March 1984

11 Nov 1986
Return made up to 01/02/85; full list of members

CHANCECROFT LIMITED Charges

9 November 2000
Mortgage
Delivered: 10 November 2000
Status: Satisfied on 11 November 2003
Persons entitled: Bristol & West PLC
Description: The property k/a 32 nevern square kensington london t/n…
9 November 2000
Deed of rental assignment
Delivered: 10 November 2000
Status: Satisfied on 11 November 2003
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
3 June 1993
Legal charge
Delivered: 11 June 1993
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: 52 walnut tree walk and land at the rear of 53,54,55 and 56…
3 June 1993
Legal charge
Delivered: 11 June 1993
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: 9 & 11 broadwick street l/b of city of westminster t/no…
9 August 1991
Debenture
Delivered: 19 August 1991
Status: Satisfied on 21 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1991
Legal charge
Delivered: 6 March 1991
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: Plots 5, 6, 7 & 8 the acorn centre hainault industrial…
6 September 1990
Letter of charge
Delivered: 14 September 1990
Status: Satisfied on 21 October 2003
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
17 May 1989
Legal charge
Delivered: 30 May 1989
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: Plots 5,6,7,8 hainault industrial estate roebuck road…
17 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: Plots 4 & 5 adelphi and trojan works, cobbald road…
24 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: 57 & 59 neal street london borough of camden. Title no…
14 September 1987
Charge on building agreement
Delivered: 24 September 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land fronting on to edward road barnet london (see 395 for…
14 September 1987
Charge on building agreement
Delivered: 24 September 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 47 lancaster road barnet london (see 395 for full details.).
18 August 1987
Floating charge
Delivered: 25 August 1987
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
9 September 1985
Legal charge
Delivered: 11 September 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 191A askew road, london. Title no. 28773.
25 March 1985
Legal charge
Delivered: 30 March 1985
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: Units 3 & 4, 22 raebuck road, hainault, london borough of…
12 January 1982
Legal charge
Delivered: 2 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold, 6 hillscrest court, NW2, london borough of camden…