Company NameChatelain Securities Limited
DirectorsNorman Bleier and Joshua Bleier
Company StatusActive
Company Number02259990
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Joshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Morris Jay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address10 Danescroft Avenue
London
NW4 2NE
Director NamePhilip Jay
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holmbrook Drive
Hendon
London
NW4 2LT
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(11 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Henry Neumann
NationalityBritish
StatusResigned
Appointed10 February 2000(11 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Joshua Bleier
25.00%
Ordinary
25 at £1Maurice Neumann
25.00%
Ordinary
25 at £1Mr Bernardin Weiss
25.00%
Ordinary
25 at £1Norman Bleier
25.00%
Ordinary

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Charges

10 January 1997Delivered on: 18 January 1997
Satisfied on: 23 February 2012
Persons entitled: Aib Group (UK) P.L.C.

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-the sneyd arms 1431 leek road abbey hulton ST2 8BY t/n-SF355281 the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied
9 January 1997Delivered on: 17 January 1997
Satisfied on: 23 February 2012
Persons entitled: Aib Group (UK) 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 property k/a the brockwell shopping centre south side of northumbrian way cramlington t/n ND58314 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1988Delivered on: 29 June 1988
Satisfied on: 23 February 2012
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent & other sums due to the company in respect of the leases (see doc M108C for details) for properties 1-27 (odd) amelia street 182-202 (even) walworth road 2-28 (even) manor place, london borough of southwark.
Fully Satisfied
24 June 1988Delivered on: 29 June 1988
Satisfied on: 23 February 2012
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment of rental monies.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent of other sums due to the company in respect of the lease dated 9-6-81.
Fully Satisfied
24 June 1988Delivered on: 29 June 1988
Satisfied on: 23 February 2012
Persons entitled: Governor and Company of the Bank of Scotland

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 property k/a 1-27 (odd) amelia street, 182-202 (even) walworth road and 2-28 (even) manor place, london borough of southwark.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 December 2023Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages)
1 October 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
4 May 2023Termination of appointment of Maurice Neumann as a director on 4 May 2023 (1 page)
4 May 2023Termination of appointment of Bernardin Weiss as a director on 4 May 2023 (1 page)
4 May 2023Termination of appointment of Henry Neumann as a secretary on 4 May 2023 (1 page)
4 May 2023Termination of appointment of Hyman Weiss as a director on 4 May 2023 (1 page)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 September 2017Secretary's details changed for Mr Henry Neumann on 25 September 2017 (1 page)
25 September 2017Secretary's details changed for Mr Henry Neumann on 25 September 2017 (1 page)
24 September 2017Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Bernardin Weiss on 24 September 2017 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Director's details changed for Mr Maurice Neumann on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Maurice Neumann on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Hyman Weiss on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Hyman Weiss on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Bernardin Weiss on 24 September 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
25 September 2015Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 25 September 2015 (1 page)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
25 September 2015Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 25 September 2015 (1 page)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(8 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(8 pages)
6 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (8 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (8 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
29 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 October 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 18 October 2010 (1 page)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
9 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
31 October 2008Return made up to 24/09/08; no change of members (8 pages)
31 October 2008Return made up to 24/09/08; no change of members (8 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 October 2007Return made up to 24/09/07; no change of members (8 pages)
21 October 2007Return made up to 24/09/07; no change of members (8 pages)
18 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 October 2006Return made up to 24/09/06; full list of members (9 pages)
10 October 2006Return made up to 24/09/06; full list of members (9 pages)
5 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 September 2005Return made up to 24/09/05; full list of members (10 pages)
27 September 2005Return made up to 24/09/05; full list of members (10 pages)
18 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 September 2004Return made up to 24/09/04; full list of members (9 pages)
27 September 2004Return made up to 24/09/04; full list of members (9 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page)
6 October 2003Return made up to 24/09/03; full list of members (9 pages)
6 October 2003Return made up to 24/09/03; full list of members (9 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 October 2002Return made up to 30/09/02; full list of members (9 pages)
29 October 2002Return made up to 30/09/02; full list of members (9 pages)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (8 pages)
4 October 2001Return made up to 30/09/01; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
23 October 2000Return made up to 30/09/00; full list of members (8 pages)
23 October 2000Return made up to 30/09/00; full list of members (8 pages)
6 September 2000Full accounts made up to 31 March 2000 (5 pages)
6 September 2000Full accounts made up to 31 March 2000 (5 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
10 January 2000Full accounts made up to 31 March 1999 (5 pages)
10 January 2000Full accounts made up to 31 March 1999 (5 pages)
1 November 1999Return made up to 30/09/99; full list of members (8 pages)
1 November 1999Return made up to 30/09/99; full list of members (8 pages)
31 December 1998Full accounts made up to 31 March 1998 (5 pages)
31 December 1998Full accounts made up to 31 March 1998 (5 pages)
10 November 1998Return made up to 30/09/98; no change of members (13 pages)
10 November 1998Return made up to 30/09/98; no change of members (13 pages)
5 January 1998Full accounts made up to 31 March 1997 (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (4 pages)
14 October 1997Return made up to 30/09/97; full list of members (15 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Return made up to 30/09/97; full list of members (15 pages)
19 January 1997Director resigned (1 page)
19 January 1997Return made up to 30/09/95; no change of members (15 pages)
19 January 1997Director resigned (1 page)
19 January 1997Return made up to 30/09/95; no change of members (15 pages)
19 January 1997Return made up to 30/09/96; no change of members (6 pages)
19 January 1997Return made up to 30/09/96; no change of members (6 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
9 December 1996Full accounts made up to 31 March 1996 (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 May 1988Incorporation (13 pages)
18 May 1988Incorporation (13 pages)