About

Registered Number: 01570962
Date of Incorporation: 29/06/1981 (42 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: 6 Brechin Place, London, SW7 4QA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.