About

Registered Number: 01180306
Date of Incorporation: 09/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent, BR6 9BX,

 

Based in Kent, London & Chancery Properties Ltd was setup in 1974, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the London & Chancery Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUYKOV, Andrey Boris 01 March 2014 08 December 2015 1
ROLSTONE, Irene May N/A 12 January 2001 1
Secretary Name Appointed Resigned Total Appointments
CRAVEN, Andrew Timothy 08 December 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 05 February 2019
GUARANTEE2 - N/A 15 January 2019
AGREEMENT2 - N/A 15 January 2019
PARENT_ACC - N/A 10 January 2019
AGREEMENT2 - N/A 10 January 2019
AP01 - Appointment of director 05 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 11 December 2017
PARENT_ACC - N/A 11 December 2017
AGREEMENT2 - N/A 11 December 2017
GUARANTEE2 - N/A 11 December 2017
CS01 - N/A 04 December 2017
AAMD - Amended Accounts 06 March 2017
PARENT_ACC - N/A 02 February 2017
GUARANTEE2 - N/A 02 February 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 25 November 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AA - Annual Accounts 29 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AD01 - Change of registered office address 22 February 2016
AP03 - Appointment of secretary 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 14 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 October 2013
AA01 - Change of accounting reference date 17 June 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AUD - Auditor's letter of resignation 17 March 2006
225 - Change of Accounting Reference Date 06 February 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 25 August 2005
287 - Change in situation or address of Registered Office 23 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 29 December 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
MISC - Miscellaneous document 18 September 2003
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
363s - Annual Return 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2003
AUD - Auditor's letter of resignation 31 October 2002
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
395 - Particulars of a mortgage or charge 09 May 2002
RESOLUTIONS - N/A 22 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2002
RESOLUTIONS - N/A 11 April 2002
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 30 December 1999
395 - Particulars of a mortgage or charge 30 March 1999
395 - Particulars of a mortgage or charge 25 March 1999
AA - Annual Accounts 24 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1999
363s - Annual Return 29 January 1999
287 - Change in situation or address of Registered Office 23 November 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 28 January 1998
287 - Change in situation or address of Registered Office 04 June 1997
AA - Annual Accounts 13 February 1997
395 - Particulars of a mortgage or charge 01 February 1997
363s - Annual Return 20 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 16 January 1996
395 - Particulars of a mortgage or charge 24 November 1995
363s - Annual Return 16 January 1995
AUD - Auditor's letter of resignation 15 November 1994
AA - Annual Accounts 03 November 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 23 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1993
395 - Particulars of a mortgage or charge 05 August 1993
395 - Particulars of a mortgage or charge 12 March 1993
395 - Particulars of a mortgage or charge 12 March 1993
363s - Annual Return 24 January 1993
395 - Particulars of a mortgage or charge 21 January 1993
AA - Annual Accounts 10 January 1993
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
AA - Annual Accounts 05 July 1992
363a - Annual Return 29 January 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 10 June 1991
395 - Particulars of a mortgage or charge 11 May 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
288 - N/A 16 May 1990
AA - Annual Accounts 01 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
395 - Particulars of a mortgage or charge 27 October 1989
395 - Particulars of a mortgage or charge 27 October 1989
395 - Particulars of a mortgage or charge 13 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 29 March 1989
395 - Particulars of a mortgage or charge 20 May 1988
288 - N/A 14 April 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
363 - Annual Return 26 September 1987
395 - Particulars of a mortgage or charge 19 March 1987
395 - Particulars of a mortgage or charge 18 March 1987
395 - Particulars of a mortgage or charge 18 March 1987
395 - Particulars of a mortgage or charge 18 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1986
395 - Particulars of a mortgage or charge 15 August 1986
NEWINC - New incorporation documents 09 August 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2003 Fully Satisfied

N/A

Legal charge of licensed premises 13 October 2003 Fully Satisfied

N/A

Composite debenture 26 April 2002 Fully Satisfied

N/A

Legal charge 19 March 1999 Fully Satisfied

N/A

Debenture 19 March 1999 Fully Satisfied

N/A

Legal charge 27 January 1997 Fully Satisfied

N/A

Legal charge 23 November 1995 Fully Satisfied

N/A

Loan agreement 29 July 1993 Fully Satisfied

N/A

Legal charge 11 March 1993 Fully Satisfied

N/A

Legal charge 11 March 1993 Fully Satisfied

N/A

Third party legal charge 21 January 1993 Fully Satisfied

N/A

Legal charge 10 May 1991 Fully Satisfied

N/A

Legal charge 10 October 1989 Fully Satisfied

N/A

Legal charge 10 October 1989 Fully Satisfied

N/A

Legal charge 10 October 1989 Fully Satisfied

N/A

Legal charge 03 May 1988 Fully Satisfied

N/A

Second legal charge 17 March 1987 Fully Satisfied

N/A

Supplemental legal charge 11 March 1987 Fully Satisfied

N/A

Further legal charge 11 March 1987 Fully Satisfied

N/A

Legal charge 30 October 1986 Fully Satisfied

N/A

Legal charge 25 July 1986 Fully Satisfied

N/A

Legal charge 17 March 1986 Fully Satisfied

N/A

Legal charge 16 October 1985 Fully Satisfied

N/A

Legal charge 18 September 1985 Fully Satisfied

N/A

Legal charge 07 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.