About

Registered Number: 03592255
Date of Incorporation: 03/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1 Hatherley Road, Sidcup, Kent, DA14 4BH

 

Having been setup in 1998, Cheshunt Group Ltd are based in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NILCHIBAR, Karl 23 June 1999 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Susan 03 July 1998 23 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 October 2019
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
PSC01 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 03 October 2018
TM02 - Termination of appointment of secretary 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 17 July 2018
AA - Annual Accounts 04 October 2017
PSC07 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
CS01 - N/A 18 August 2017
PSC02 - N/A 18 August 2017
MR07 - N/A 01 August 2017
AA01 - Change of accounting reference date 22 May 2017
SH03 - Return of purchase of own shares 06 October 2016
SH03 - Return of purchase of own shares 06 October 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 26 July 2016
SH01 - Return of Allotment of shares 26 July 2016
SH01 - Return of Allotment of shares 26 July 2016
SH01 - Return of Allotment of shares 26 July 2016
TM01 - Termination of appointment of director 15 July 2016
MR04 - N/A 16 February 2016
MR04 - N/A 16 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 14 July 2015
MR01 - N/A 08 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 15 July 2014
MR07 - N/A 19 February 2014
AA - Annual Accounts 08 October 2013
MR01 - N/A 28 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 13 February 2012
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
RESOLUTIONS - N/A 24 February 2010
SH01 - Return of Allotment of shares 19 February 2010
SH01 - Return of Allotment of shares 19 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 25 February 2003
395 - Particulars of a mortgage or charge 14 January 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 11 June 2002
169 - Return by a company purchasing its own shares 01 June 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 02 January 2001
395 - Particulars of a mortgage or charge 11 August 2000
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 27 March 2000
225 - Change of Accounting Reference Date 20 March 2000
395 - Particulars of a mortgage or charge 24 August 1999
363s - Annual Return 20 August 1999
225 - Change of Accounting Reference Date 18 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 1999
123 - Notice of increase in nominal capital 01 July 1999
287 - Change in situation or address of Registered Office 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
395 - Particulars of a mortgage or charge 21 May 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

A registered charge 19 September 2013 Outstanding

N/A

Legal mortgage 10 January 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 09 August 2000 Outstanding

N/A

All assets debenture 06 August 1999 Fully Satisfied

N/A

Debenture 12 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.