About

Registered Number: 04446875
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: C/O Thompson Taraz Llp 4th Floor, Stanhope House, Park Lane, London, W1K 1PR,

 

Founded in 2002, Chertsey Property Partnership 20 (Gp) Ltd have registered office in London, it's status is listed as "Dissolved". This organisation has no directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 03 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
MR04 - N/A 05 February 2019
MR04 - N/A 31 January 2019
MR04 - N/A 31 January 2019
MR04 - N/A 31 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 June 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 21 June 2016
CH04 - Change of particulars for corporate secretary 21 June 2016
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 09 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 07 January 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH04 - Change of particulars for corporate secretary 27 May 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
225 - Change of Accounting Reference Date 11 March 2003
395 - Particulars of a mortgage or charge 11 September 2002
RESOLUTIONS - N/A 16 July 2002
MEM/ARTS - N/A 16 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2002 Fully Satisfied

N/A

Legal charge 25 June 2002 Fully Satisfied

N/A

Debenture 25 June 2002 Fully Satisfied

N/A

Security agreement 25 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.