CHARDOWN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5PF

Company number 02825433
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address 167-169 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, W1W 5PF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of CHARDOWN LIMITED are www.chardown.co.uk, and www.chardown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Chardown Limited is a Private Limited Company. The company registration number is 02825433. Chardown Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Chardown Limited is 167 169 Great Portland Street 2nd Floor London W1w 5pf. The company`s financial liabilities are £40.24k. It is £0k against last year. The cash in hand is £0.16k. It is £0k against last year. And the total assets are £224.59k, which is £0k against last year. HIRSCH, Ruth is a Secretary of the company. HIRSCH, Ronald Josef is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HIRSCH, Ronald has been resigned. Secretary HIRSCH, Ruth has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director GREISMAN, Michael David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


chardown Key Finiance

LIABILITIES £40.24k
CASH £0.16k
TOTAL ASSETS £224.59k
All Financial Figures

Current Directors

Secretary
HIRSCH, Ruth
Appointed Date: 29 July 2014

Director
HIRSCH, Ronald Josef
Appointed Date: 22 June 1993
79 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 22 June 1993
Appointed Date: 09 June 1993

Secretary
HIRSCH, Ronald
Resigned: 29 July 2014
Appointed Date: 19 June 1997

Secretary
HIRSCH, Ruth
Resigned: 19 June 1997
Appointed Date: 22 June 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 22 June 1993
Appointed Date: 09 June 1993
34 years old

Director
GREISMAN, Michael David
Resigned: 29 July 2014
Appointed Date: 19 June 1997
79 years old

CHARDOWN LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
09 Jul 2016
Satisfaction of charge 8 in full
09 Jul 2016
Satisfaction of charge 7 in full
07 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

21 Aug 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 70 more events
13 Oct 1993
Ad 22/06/93--------- £ si 98@1=98 £ ic 2/100

28 Jun 1993
Secretary resigned;new secretary appointed

28 Jun 1993
Director resigned;new director appointed

25 Jun 1993
Registered office changed on 25/06/93 from: 120 east road london N1 6AA

09 Jun 1993
Incorporation

CHARDOWN LIMITED Charges

7 April 2008
Mortgage
Delivered: 17 April 2008
Status: Satisfied on 9 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 1-8 shepherds grove industrial estate stanton…
28 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 9 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 1998
Subordination deed
Delivered: 29 April 1998
Status: Satisfied on 17 April 2008
Persons entitled: Northern Rock PLC
Description: (A) if:(i) (save as mentioned in (ii) or in (b) if the…
24 June 1997
Mortgage debenture
Delivered: 11 July 1997
Status: Satisfied on 17 April 2008
Persons entitled: Northern Rock Building Society
Description: Land and buildings at shepherds grove industrial estate…
8 September 1995
General equitable charge
Delivered: 9 September 1995
Status: Satisfied on 1 March 2008
Persons entitled: Eastside Properties Limited
Description: The net sale proceeds and the net rents and profits until…
24 May 1995
Assignment of rental income
Delivered: 2 June 1995
Status: Satisfied on 1 March 2008
Persons entitled: Dunbar Bank PLC
Description: The rents reserved by the leases of units 1-4, unit 5, unit…
24 May 1995
Debenture
Delivered: 2 June 1995
Status: Satisfied on 21 July 1997
Persons entitled: Dunbar Bank PLC
Description: First floating charge on all the undertaking and assets of…
24 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied on 1 March 2008
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings at shepherds grove industrial…