About

Registered Number: 05178755
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Cheshire House (London) Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Cheshire House (London) Ltd does not have any directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 16 April 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 July 2019
PSC02 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 08 October 2013
RESOLUTIONS - N/A 03 October 2013
MR01 - N/A 19 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 July 2011
SH19 - Statement of capital 03 May 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 16 April 2011
CERTNM - Change of name certificate 12 April 2011
CONNOT - N/A 12 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
RESOLUTIONS - N/A 06 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2011
CAP-SS - N/A 06 April 2011
CERTNM - Change of name certificate 21 March 2011
CONNOT - N/A 21 March 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 16 December 2010
RESOLUTIONS - N/A 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
AR01 - Annual Return 13 August 2010
CC04 - Statement of companies objects 11 August 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 27 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 13 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 15 July 2009
225 - Change of Accounting Reference Date 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 17 September 2007
287 - Change in situation or address of Registered Office 28 March 2007
225 - Change of Accounting Reference Date 07 December 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
363s - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Debenture 28 July 2010 Fully Satisfied

N/A

Debenture 28 July 2010 Fully Satisfied

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Debenture 05 August 2004 Fully Satisfied

N/A

Legal charge 05 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.