CHANCERYGATE (RED LION NO.2) LIMITED
LONDON CETGA (NO.4) LIMITED

Hellopages » Greater London » Westminster » W1H 7QE
Company number 05511176
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address 12A UPPER BERKELEY STREET, LONDON, ENGLAND, W1H 7QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 2016; Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016; Director's details changed for Mr Edwin James Cook on 20 October 2016. The most likely internet sites of CHANCERYGATE (RED LION NO.2) LIMITED are www.chancerygateredlionno2.co.uk, and www.chancerygate-red-lion-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Chancerygate Red Lion No 2 Limited is a Private Limited Company. The company registration number is 05511176. Chancerygate Red Lion No 2 Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Chancerygate Red Lion No 2 Limited is 12a Upper Berkeley Street London England W1h 7qe. . CHANCERYGATE CORPORATE SERVICES LIMITED is a Secretary of the company. COOK, Edwin James is a Director of the company. Secretary ADAMS, Timothy has been resigned. Secretary MAHENDRA, Myron Murugendra has been resigned. Director BAILEY, Donald Stewart has been resigned. Director HUMPHRIES, Ross Hadrian has been resigned. Director JENKINS, Paul Anthony Traies has been resigned. Director JOHNSON, Andrew William has been resigned. Director KILLICK, William James has been resigned. Director PETTIT, Andrew John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHANCERYGATE CORPORATE SERVICES LIMITED
Appointed Date: 11 July 2006

Director
COOK, Edwin James
Appointed Date: 09 May 2014
66 years old

Resigned Directors

Secretary
ADAMS, Timothy
Resigned: 22 July 2005
Appointed Date: 18 July 2005

Secretary
MAHENDRA, Myron Murugendra
Resigned: 11 July 2006
Appointed Date: 22 July 2005

Director
BAILEY, Donald Stewart
Resigned: 09 May 2014
Appointed Date: 01 June 2009
55 years old

Director
HUMPHRIES, Ross Hadrian
Resigned: 22 July 2005
Appointed Date: 18 July 2005
66 years old

Director
JENKINS, Paul Anthony Traies
Resigned: 01 June 2009
Appointed Date: 22 July 2005
65 years old

Director
JOHNSON, Andrew William
Resigned: 09 May 2014
Appointed Date: 22 July 2005
62 years old

Director
KILLICK, William James
Resigned: 07 July 2011
Appointed Date: 22 July 2005
53 years old

Director
PETTIT, Andrew John
Resigned: 07 July 2011
Appointed Date: 22 July 2005
57 years old

Persons With Significant Control

Chancerygate (Business Centre) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANCERYGATE (RED LION NO.2) LIMITED Events

28 Oct 2016
Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 2016
28 Oct 2016
Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016
20 Oct 2016
Director's details changed for Mr Edwin James Cook on 20 October 2016
13 Sep 2016
Full accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
...
... and 50 more events
01 Aug 2005
New director appointed
01 Aug 2005
Secretary resigned
01 Aug 2005
Director resigned
01 Aug 2005
New secretary appointed
18 Jul 2005
Incorporation

CHANCERYGATE (RED LION NO.2) LIMITED Charges

23 December 2013
Charge code 0551 1176 0004
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: CBC tolworth 214 red lion road surbiton surrey t/no…
26 August 2011
Debenture
Delivered: 6 September 2011
Status: Satisfied on 18 January 2014
Persons entitled: Bank of Scotland PLC
Description: The land and buildings at 214 red lion road surbiton t/no…
18 April 2006
Legal charge
Delivered: 27 April 2006
Status: Satisfied on 18 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings 214 red lion road…
31 August 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 18 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…