Company NameChronicle Limited
DirectorsGeoffrey Harvey Toms and Stephen Nathaniel Toms
Company StatusActive
Company Number01598536
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Harvey Toms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMr Geoffrey Harvey Toms
NationalityBritish
StatusCurrent
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Stephen Nathaniel Toms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(24 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr David John Major
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 September 2007)
RoleBuilder
Correspondence Address32 Drenon Square
Hayes
Middlesex
UB3 2HQ
Director NameMr Michael Lewis Levene
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(26 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT

Contact

Telephone020 89527708
Telephone regionLondon

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Hayesthorne LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£220,833
Cash£207,810
Current Liabilities£226,989

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

22 May 2006Delivered on: 24 May 2006
Satisfied on: 1 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 215 london road mitcham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 March 2000Delivered on: 28 March 2000
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 215 london road mitcham surrey.
Fully Satisfied
2 March 2000Delivered on: 10 March 2000
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 November 1991Delivered on: 29 November 1991
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 tormount road plumstead l/b of greenwich t/n sgl 372624.
Fully Satisfied
11 November 1991Delivered on: 18 November 1991
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 claremont road harrow weald l/b of harrow t/n ngl 226098.
Fully Satisfied
10 May 1990Delivered on: 18 May 1990
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 simplemarsh road addlestone, surrey.
Fully Satisfied
8 October 1984Delivered on: 23 October 1984
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9,11,13 and 15 garemont road, harrow weald, london borough of harrow, middlesex title no. Ngl 226098.
Fully Satisfied
16 December 1982Delivered on: 20 December 1982
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 amnes road, london S.W. 11. title no ln 186108.
Fully Satisfied
20 January 1982Delivered on: 26 January 1982
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 362 hurst rd west molesey surrey title no sy 492584.
Fully Satisfied
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property at 86 tormount road london t/no. SGL372624. F/h property at 6 stadium road southend-on-sea t/no. EX295889.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 July 2009Delivered on: 5 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 April 2008Delivered on: 25 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 stadium road southend on sea with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 May 2006Delivered on: 24 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 86 tormount road woolwich greenwich london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
15 August 2018Satisfaction of charge 12 in full (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 December 2016Satisfaction of charge 10 in full (4 pages)
12 December 2016Satisfaction of charge 11 in full (4 pages)
12 December 2016Satisfaction of charge 11 in full (4 pages)
12 December 2016Satisfaction of charge 10 in full (4 pages)
1 December 2016Registration of charge 015985360013, created on 29 November 2016 (19 pages)
1 December 2016Registration of charge 015985360013, created on 29 November 2016 (19 pages)
1 December 2016Registration of charge 015985360014, created on 29 November 2016 (15 pages)
1 December 2016Registration of charge 015985360014, created on 29 November 2016 (15 pages)
5 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10
(7 pages)
5 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10
(7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Termination of appointment of Michael Lewis Levene as a director on 15 June 2016 (1 page)
22 June 2016Termination of appointment of Michael Lewis Levene as a director on 15 June 2016 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(4 pages)
17 September 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
17 September 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Michael Lewis Levene on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Michael Lewis Levene on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Michael Lewis Levene on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
18 June 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Appointment terminated director david major (1 page)
4 June 2008Appointment terminated director david major (1 page)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 March 2008Director appointed mr michael lewis levene (1 page)
20 March 2008Director appointed mr michael lewis levene (1 page)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2006Return made up to 31/05/06; full list of members (3 pages)
10 July 2006Return made up to 31/05/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 31/05/05; full list of members (3 pages)
11 August 2005Return made up to 31/05/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 September 2003Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
7 September 2003Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
7 September 2003Return made up to 31/05/03; full list of members (7 pages)
7 September 2003Return made up to 31/05/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
28 September 1999Return made up to 31/05/99; no change of members (5 pages)
28 September 1999Return made up to 31/05/99; no change of members (5 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
3 July 1997Return made up to 31/05/97; no change of members (5 pages)
3 July 1997Return made up to 31/05/97; no change of members (5 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (3 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (3 pages)
13 August 1996Return made up to 31/05/96; no change of members (5 pages)
13 August 1996Return made up to 31/05/96; no change of members (5 pages)
11 July 1996Registered office changed on 11/07/96 from: 250 kingsbury road london NW9 0BS (1 page)
11 July 1996Registered office changed on 11/07/96 from: 250 kingsbury road london NW9 0BS (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
29 June 1995Return made up to 31/05/95; full list of members (8 pages)
29 June 1995Return made up to 31/05/95; full list of members (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
19 November 1981Incorporation (16 pages)
19 November 1981Incorporation (16 pages)