About

Registered Number: 00807161
Date of Incorporation: 29/05/1964 (59 years and 11 months ago)
Company Status: Active
Registered Address: Mayfield, Argyle Road, Barnet, Hertfordshire, EN5 4DX

 

Based in Barnet, Hertfordshire, Chalk Farm Properties Ltd was established in 1964, it's status is listed as "Active". The current directors of this company are Paton Toft, Lisa, Tibber, Samantha, Dr. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATON TOFT, Lisa 01 April 2020 - 1
TIBBER, Samantha, Dr 06 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 06 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 March 2016
MR01 - N/A 03 March 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 05 April 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
AR01 - Annual Return 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 22 August 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
395 - Particulars of a mortgage or charge 13 February 1999
395 - Particulars of a mortgage or charge 10 February 1999
395 - Particulars of a mortgage or charge 10 February 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 01 October 1996
395 - Particulars of a mortgage or charge 17 May 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 28 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 September 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 27 August 1991
AA - Annual Accounts 11 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1991
RESOLUTIONS - N/A 01 March 1991
363a - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 04 February 1991
287 - Change in situation or address of Registered Office 11 July 1990
AA - Annual Accounts 21 May 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
363 - Annual Return 01 August 1989
288 - N/A 13 January 1988
288 - N/A 13 January 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 16 July 1986
287 - Change in situation or address of Registered Office 04 June 1986
NEWINC - New incorporation documents 29 May 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2016 Outstanding

N/A

Legal charge 30 November 2012 Outstanding

N/A

Debenture 30 November 2012 Outstanding

N/A

Legal charge 11 February 1999 Fully Satisfied

N/A

Legal charge 05 February 1999 Fully Satisfied

N/A

Debenture 04 February 1999 Fully Satisfied

N/A

Legal charge 10 May 1996 Fully Satisfied

N/A

Legal charge 30 January 1991 Fully Satisfied

N/A

Legal charge 01 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.