Company number 04373264
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
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 twenty events have happened. The last three records are Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017; Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHAPELFIELD NOMINEE LIMITED are www.chapelfieldnominee.co.uk, and www.chapelfield-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapelfield Nominee Limited is a Private Limited Company.
The company registration number is 04373264. Chapelfield Nominee Limited has been working since 13 February 2002.
The present status of the company is Active. The registered address of Chapelfield Nominee Limited is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. BREEDEN, Martin Richard is a Director of the company. FISCHEL, David Andrew is a Director of the company. PEREIRA, Trevor is a Director of the company. Secretary DAVIDSON, Patricia Margaret has been resigned. Secretary JANANDRAN, Thanalakshmi has been resigned. Secretary MARTIN, Neil Christopher has been resigned. Secretary NICKLIN, Susan Patricia has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director AINSLEY, Jonathan Mark has been resigned. Director BARTON, Peter Charles has been resigned. Director BOWER, Duncan Fraser Andrew has been resigned. Director BREEDEN, Martin Richard has been resigned. Director CABLE, Richard Malcolm has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director ELLIS, Martin David has been resigned. Director GRANT, Kathryn Anne has been resigned. Director KIRBY, Caroline has been resigned. Director MATHESON, Craig Stephen has been resigned. Director PEACOCK, John Conrad has been resigned. Director PERRY, David Keith has been resigned. Director WARDLE, Philip Duncan has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 10 April 2002
Appointed Date: 13 February 2002
Director
KIRBY, Caroline
Resigned: 17 October 2011
Appointed Date: 16 December 2005
57 years old
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 10 April 2002
Appointed Date: 13 February 2002
Persons With Significant Control
Chapelfield Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHAPELFIELD NOMINEE LIMITED Events
09 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
22 Apr 2016
Termination of appointment of Martin David Ellis as a director on 31 December 2015
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
...
... and 110 more events
15 Apr 2002
Secretary resigned
15 Apr 2002
Registered office changed on 15/04/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
15 Apr 2002
Accounting reference date extended from 28/02/03 to 30/06/03
09 Apr 2002
Company name changed hackremco (no.1925) LIMITED\certificate issued on 09/04/02
13 Feb 2002
Incorporation
13 November 2014
Charge code 0437 3264 0012
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains floating charge…
13 November 2014
Charge code 0437 3264 0011
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)
Description: Land and buildings k/a chapelfield shopping centre…
23 May 2006
Security agreement
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: Barclays Capital Mortgage Servicing Limited
Description: Land and buildings at chapel field road norwich t/n NK15632…
27 October 2005
Legal charge
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Lend Lease Norwich Limited
Description: F/H land and building lying to the north east of…
6 August 2003
Supplemental debenture
Delivered: 13 August 2003
Status: Satisfied
on 4 November 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a multi-storey car park malthouse road…
18 July 2003
Supplemental debenture
Delivered: 21 July 2003
Status: Satisfied
on 4 November 2005
Persons entitled: Lend Lease Europe Finance PLC
Description: The property, all buildings and fixtures on that property…
6 June 2003
Supplemental debenture
Delivered: 11 June 2003
Status: Satisfied
on 4 November 2005
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties
Description: All of its right, title and interest to, in and under all…
6 June 2003
Supplemental debenture
Delivered: 11 June 2003
Status: Satisfied
on 4 November 2005
Persons entitled: Lend Lease Europe Finance PLC
Description: F/H chantry house chantry road norwich. Fixed and floating…
9 January 2003
Supplemental debenture
Delivered: 17 January 2003
Status: Satisfied
on 4 November 2005
Persons entitled: Lend Lease Europe Finance PLC
Description: All the freehold land 40/46 (even numbers) st stephen's…
9 January 2003
Supplemental debenture
Delivered: 15 January 2003
Status: Satisfied
on 4 November 2005
Persons entitled: Barclays Bank PLC
Description: All that f/h land k/a 40/46 (even) st stephen's street…
23 December 2002
Debenture and floating security
Delivered: 24 December 2002
Status: Satisfied
on 4 November 2005
Persons entitled: Lend Lease Europe Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Debenture between amongst others, the company and barclays bank PLC (the agent) as agent and trustee for the finance parties (all terms as defined)
Delivered: 24 December 2002
Status: Satisfied
on 4 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over all undertaking property and…