CHELSEA ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0BL

Company number 00264585
Status Active
Incorporation Date 18 April 1932
Company Type Private Limited Company
Address 50 BROADWAY, LONDON, SW1H 0BL
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 thirty-seven events have happened. The last three records are Satisfaction of charge 002645850025 in full; Registration of charge 002645850027, created on 9 February 2017; Registration of charge 002645850029, created on 9 February 2017. The most likely internet sites of CHELSEA ESTATES LIMITED are www.chelseaestates.co.uk, and www.chelsea-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and six months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.3 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.Chelsea Estates Limited is a Private Limited Company. The company registration number is 00264585. Chelsea Estates Limited has been working since 18 April 1932. The present status of the company is Active. The registered address of Chelsea Estates Limited is 50 Broadway London Sw1h 0bl. . BLAGDEN, Giles Mark Rupert is a Director of the company. LANE, Elspeth Margaret Lorimer is a Director of the company. LANE, Robert Reginald is a Director of the company. LEWIN, Stephen Richard is a Director of the company. Secretary BRISTOW, Nicholas Howard has been resigned. Director BRISTOW, Nicholas Howard has been resigned. Director JOHNSON, William Ronald has been resigned. Director NEWMAN, Bryan John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BLAGDEN, Giles Mark Rupert
Appointed Date: 12 September 2013
61 years old

Director

Director

Director
LEWIN, Stephen Richard
Appointed Date: 24 July 2013
72 years old

Resigned Directors

Secretary
BRISTOW, Nicholas Howard
Resigned: 28 August 2008

Director
BRISTOW, Nicholas Howard
Resigned: 28 August 2008
81 years old

Director
JOHNSON, William Ronald
Resigned: 12 May 1998
102 years old

Director
NEWMAN, Bryan John
Resigned: 15 October 2000
98 years old

CHELSEA ESTATES LIMITED Events

25 May 2017
Satisfaction of charge 002645850025 in full
16 Feb 2017
Registration of charge 002645850027, created on 9 February 2017
16 Feb 2017
Registration of charge 002645850029, created on 9 February 2017
16 Feb 2017
Registration of charge 002645850032, created on 9 February 2017
16 Feb 2017
Registration of charge 002645850042, created on 9 February 2017
...
... and 127 more events
04 Oct 1986
Group of companies' accounts made up to 31 March 1986

21 Nov 1975
Share capital
20 Nov 1975
Increase in nominal capital
03 Jan 1973
Memorandum and Articles of Association
18 Apr 1932
Incorporation

CHELSEA ESTATES LIMITED Charges

9 February 2017
Charge code 0026 4585 0043
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 52, west central, 1A stoke road, slough, SL2 5PE and…
9 February 2017
Charge code 0026 4585 0042
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 50, west central, 1A stoke road, slough, SL2 5PE and…
9 February 2017
Charge code 0026 4585 0041
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 88 bramley drive, hartley wintney, hook, RG27 8ZF and…
9 February 2017
Charge code 0026 4585 0040
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 41, west central, 1A stoke road, slough, SL2 5PE and…
9 February 2017
Charge code 0026 4585 0039
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 63, west central, 1A stoke road, slough SL2 5PE and…
9 February 2017
Charge code 0026 4585 0038
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fifth floor flat, 55 lexington apartments, railway terrace…
9 February 2017
Charge code 0026 4585 0037
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 1-4, target house, hill avenue, amersham HP6 5BW and…
9 February 2017
Charge code 0026 4585 0036
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 montague mews, farnham and garage and parking space GU9…
9 February 2017
Charge code 0026 4585 0035
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Seventh floor flat, 77 lexington apartments, railway…
9 February 2017
Charge code 0026 4585 0034
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit C1 methuen south methuen park chippenham SN14 0GT and…
9 February 2017
Charge code 0026 4585 0033
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 90 bramley drive, hartley wintney, hook, RG72 8ZF and…
9 February 2017
Charge code 0026 4585 0032
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 30 addenbrooke’s road, trumpington, cambridge and car…
9 February 2017
Charge code 0026 4585 0031
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 96 bramley drive, hartley wintney, hook, RG72 8ZF and…
9 February 2017
Charge code 0026 4585 0030
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 addenbrooke’s road, trumpington, cambridge and parking…
9 February 2017
Charge code 0026 4585 0029
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 montague mews, farnham GU9 7GF and registered at land…
9 February 2017
Charge code 0026 4585 0028
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Eighth floor flat, 87 lexington apartments, railway…
9 February 2017
Charge code 0026 4585 0027
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 addenbrooke’s road, trumpington, cambridge and car…
9 February 2017
Charge code 0026 4585 0026
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 98 bramley drive, hartley wintney, hook, RG27 8ZF and…
12 July 2016
Charge code 0026 4585 0025
Delivered: 15 July 2016
Status: Satisfied on 25 May 2017
Persons entitled: The Trustees of the Monday Charitable Trust
Description: 24,26 and 30 addenbrookes road trumpington cambridge CB2…
4 April 2016
Charge code 0026 4585 0024
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 27 peascod street windsor berkshire title…
4 April 2016
Charge code 0026 4585 0023
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 1400 montagu court kettering parkway…
4 April 2016
Charge code 0026 4585 0022
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land on the south west side of kin lane…
16 September 2015
Charge code 0026 4585 0021
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south east side of howie street battersea t/no…
16 September 2015
Charge code 0026 4585 0020
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 parkgate 17 parkgate road and 19-25 parkgate road (odd)…
16 September 2015
Charge code 0026 4585 0019
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1A elcho street battrsea t/no SGL195424…
16 September 2015
Charge code 0026 4585 0018
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of battersea bridge…
16 September 2015
Charge code 0026 4585 0017
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 and 9 parkgate road battersea land adjoining 15/25 (odd)…
9 May 2014
Charge code 0026 4585 0016
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Bdw Trading Limited (Company Number 03018173)
Description: The freehold property known as 12-14 lombard road, london…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Schroders (C.I) Limited
Description: 39 margate road brixton london.
11 July 2008
Legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Schroders (Ci) Limited
Description: 12 upper talbot walk, london.
11 November 1994
Mortgage
Delivered: 18 November 1994
Status: Satisfied on 10 June 2004
Persons entitled: Lloyds Bank PLC
Description: 15/25 howie street, 39/51 battersea ridge road and 1/7…
31 January 1991
Legal charge
Delivered: 14 February 1991
Status: Satisfied on 17 August 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a tsb house, 133 station road impington…
27 November 1989
Legal charge was registered pursuant to an order of court dated 28/2/90.
Delivered: 2 March 1990
Status: Satisfied on 29 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H 339/341 bath road slough, berkshire title no bk 198172…
21 February 1986
Legal mortgage
Delivered: 22 February 1986
Status: Satisfied on 29 January 2004
Persons entitled: Lloyds Bank PLC
Description: 8/14 the broadway haywards heath sussex.
6 July 1981
Legal charge
Delivered: 14 July 1981
Status: Satisfied on 5 September 1997
Persons entitled: Crusader Insurance Co. LTD.
Description: F/H premises situate at the west side of carolin road…
3 September 1980
Memo. Of deposit of deeds
Delivered: 5 September 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at west side of corolin road, gloucestr…
15 February 1980
Legal charge
Delivered: 19 February 1980
Status: Satisfied on 3 December 1991
Persons entitled: Crusader Insurance Company LTD. -Do-
Description: F/H premises known as 48/52 vicarage cresant wandsworth…
30 May 1979
Supplemental legal mortgage
Delivered: 8 June 1979
Status: Satisfied on 16 August 1991
Persons entitled: Crusader Insurance Co. LTD.
Description: No 14 lombard road london SM12 title no. 396063.
16 May 1977
Legal charge
Delivered: 17 August 1977
Status: Satisfied on 16 August 1991
Persons entitled: Crusader Insurance Coy. LTD.
Description: F/H premises 12 lombard road, bastersea, london SW11.
8 January 1974
Legal charge
Delivered: 15 January 1974
Status: Satisfied on 3 May 1994
Persons entitled: Crusader Insurance Coy. LTD.
Description: F/H jplot with warehouse erected & situated roundtree way…
8 January 1974
Legal charge
Delivered: 15 January 1974
Status: Satisfied on 3 May 1994
Persons entitled: Crusader Insurance Coy. LTD.
Description: F/H on the west side of warsend rd. Shefield, tog. With…
8 January 1974
Legal charge
Delivered: 15 January 1974
Status: Satisfied on 3 May 1994
Persons entitled: Crusader Insurance Coy. LTD. -Do-
Description: F/H & l/h both lying to the east of greenland rd…