Chermont Ltd was registered on 29 June 1981, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as Raffety, Janet, Hermon Taylor, Jocelyn, Chermont Court Management Limited. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERMONT COURT MANAGEMENT LIMITED | 02 November 1992 | 18 August 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAFFETY, Janet | 24 March 2015 | - | 1 |
HERMON TAYLOR, Jocelyn | 15 December 1999 | 24 March 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 September 2017 | |
DS01 - Striking off application by a company | 18 September 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 17 March 2016 | |
TM02 - Termination of appointment of secretary | 21 April 2015 | |
AP03 - Appointment of secretary | 21 April 2015 | |
AD01 - Change of registered office address | 21 April 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AD01 - Change of registered office address | 28 October 2013 | |
AR01 - Annual Return | 26 March 2013 | |
TM01 - Termination of appointment of director | 26 March 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 05 March 2012 | |
CH03 - Change of particulars for secretary | 05 March 2012 | |
CH01 - Change of particulars for director | 05 March 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 28 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 16 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2007 | |
353 - Register of members | 16 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2007 | |
AA - Annual Accounts | 19 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2006 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 05 December 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 June 2000 | |
363s - Annual Return | 09 March 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 January 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 January 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 January 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 January 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 January 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 03 March 1999 | |
AA - Annual Accounts | 07 October 1998 | |
288b - Notice of resignation of directors or secretaries | 01 September 1998 | |
288a - Notice of appointment of directors or secretaries | 01 September 1998 | |
AA - Annual Accounts | 25 March 1998 | |
363s - Annual Return | 02 March 1998 | |
AA - Annual Accounts | 10 April 1997 | |
363s - Annual Return | 04 April 1997 | |
363s - Annual Return | 04 March 1996 | |
AA - Annual Accounts | 11 January 1996 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 07 March 1995 | |
395 - Particulars of a mortgage or charge | 14 April 1994 | |
363s - Annual Return | 08 March 1994 | |
AA - Annual Accounts | 24 February 1994 | |
363s - Annual Return | 16 March 1993 | |
AA - Annual Accounts | 22 February 1993 | |
395 - Particulars of a mortgage or charge | 05 February 1993 | |
288 - N/A | 12 November 1992 | |
288 - N/A | 20 June 1992 | |
288 - N/A | 20 June 1992 | |
AA - Annual Accounts | 28 May 1992 | |
363s - Annual Return | 04 March 1992 | |
AA - Annual Accounts | 27 March 1991 | |
363a - Annual Return | 21 March 1991 | |
287 - Change in situation or address of Registered Office | 16 November 1990 | |
395 - Particulars of a mortgage or charge | 02 November 1990 | |
AA - Annual Accounts | 19 June 1990 | |
363 - Annual Return | 18 June 1990 | |
288 - N/A | 08 August 1989 | |
AA - Annual Accounts | 14 March 1989 | |
363 - Annual Return | 14 March 1989 | |
363 - Annual Return | 15 June 1988 | |
AA - Annual Accounts | 13 June 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1987 | |
395 - Particulars of a mortgage or charge | 04 November 1987 | |
288 - N/A | 19 January 1987 | |
AA - Annual Accounts | 03 December 1986 | |
363 - Annual Return | 03 December 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1986 | |
288 - N/A | 19 September 1986 | |
288 - N/A | 19 September 1986 | |
288 - N/A | 02 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of rights | 31 March 1994 | Outstanding |
N/A |
Legal charge | 03 February 1993 | Outstanding |
N/A |
Legal mortgage | 18 October 1990 | Outstanding |
N/A |
Legal charge | 03 November 1987 | Outstanding |
N/A |
Legal charge | 03 November 1987 | Outstanding |
N/A |
Memorandum of deposit of deeds | 20 June 1985 | Outstanding |
N/A |
Legal charge | 04 June 1985 | Fully Satisfied |
N/A |
Legal charge | 12 April 1984 | Fully Satisfied |
N/A |
Legal charge | 16 March 1984 | Fully Satisfied |
N/A |
Legal charge | 04 December 1981 | Fully Satisfied |
N/A |