About

Registered Number: 04348496
Date of Incorporation: 07/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years and 10 months ago)
Registered Address: ATHERTON BAILEY LLP, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL,

 

Cheval Property Developments Ltd was founded on 07 January 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. Diamond, Gavin Roland is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIAMOND, Gavin Roland 29 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
2.30B - N/A 02 February 2016
2.24B - N/A 27 January 2016
2.24B - N/A 18 August 2015
2.24B - N/A 25 February 2015
2.39B - N/A 03 February 2015
2.24B - N/A 10 December 2014
2.31B - N/A 10 December 2014
2.24B - N/A 08 August 2014
2.24B - N/A 04 February 2014
2.24B - N/A 02 August 2013
2.24B - N/A 20 February 2013
2.24B - N/A 09 November 2012
2.31B - N/A 09 November 2012
2.24B - N/A 27 July 2012
2.31B - N/A 23 February 2012
2.16B - N/A 13 January 2012
2.24B - N/A 13 January 2012
2.17B - N/A 01 September 2011
2.17B - N/A 12 August 2011
2.12B - N/A 29 June 2011
AD01 - Change of registered office address 27 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AP03 - Appointment of secretary 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 05 January 2010
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
395 - Particulars of a mortgage or charge 28 June 2008
363a - Annual Return 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2007
395 - Particulars of a mortgage or charge 18 December 2007
395 - Particulars of a mortgage or charge 14 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 26 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 23 February 2007
AA - Annual Accounts 03 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2007
353 - Register of members 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
287 - Change in situation or address of Registered Office 27 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
395 - Particulars of a mortgage or charge 29 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
363a - Annual Return 09 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 22 December 2005
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 30 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
395 - Particulars of a mortgage or charge 24 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 13 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 27 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
395 - Particulars of a mortgage or charge 02 August 2004
395 - Particulars of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
363s - Annual Return 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 06 January 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
395 - Particulars of a mortgage or charge 24 October 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 05 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 14 June 2003
395 - Particulars of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 11 February 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
395 - Particulars of a mortgage or charge 16 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 26 October 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
225 - Change of Accounting Reference Date 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2011 Outstanding

N/A

Sub-mortgage 27 June 2008 Outstanding

N/A

Sub mortgage 17 December 2007 Outstanding

N/A

Sub mortgage 13 December 2007 Outstanding

N/A

Sub mortgage 09 November 2007 Outstanding

N/A

Sub-mortgage 30 October 2007 Outstanding

N/A

Sub-mortgage 25 October 2007 Outstanding

N/A

Sub-charge 10 October 2007 Fully Satisfied

N/A

Sub-charge 10 October 2007 Fully Satisfied

N/A

Sub-mortgage 13 September 2007 Outstanding

N/A

Sub-mortgage 06 August 2007 Outstanding

N/A

Sub-mortgage 01 August 2007 Outstanding

N/A

Sub-mortgage 26 June 2007 Outstanding

N/A

Sub mortgage 21 June 2007 Outstanding

N/A

Sub-mortgage 19 June 2007 Outstanding

N/A

Sub mortgage 27 April 2007 Outstanding

N/A

Sub mortgage 27 April 2007 Outstanding

N/A

Sub mortgage 27 April 2007 Outstanding

N/A

Sub-charge 12 April 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 23 april 2007 05 April 2007 Fully Satisfied

N/A

Sub-charge 30 March 2007 Fully Satisfied

N/A

Sub-mortgage 28 March 2007 Outstanding

N/A

Sub-mortgage 26 March 2007 Outstanding

N/A

Sub-charge 23 March 2007 Outstanding

N/A

Sub mortgage 23 March 2007 Outstanding

N/A

Sub-mortgage 21 March 2007 Outstanding

N/A

Sub-mortgage 21 March 2007 Outstanding

N/A

Sub-mortgage 15 March 2007 Outstanding

N/A

Sub-mortgage 15 March 2007 Outstanding

N/A

Sub-mortgage 15 March 2007 Outstanding

N/A

Sub-mortgage 09 March 2007 Outstanding

N/A

Sub-charge 05 March 2007 Outstanding

N/A

Sub-mortgage 28 February 2007 Fully Satisfied

N/A

Sub-charge 23 February 2007 Fully Satisfied

N/A

Sub-mortgage 21 February 2007 Outstanding

N/A

Sub-mortgage 21 February 2007 Outstanding

N/A

Sub-mortgage 21 February 2007 Outstanding

N/A

Sub-mortgage 21 February 2007 Outstanding

N/A

Sub-charge 26 January 2007 Outstanding

N/A

Sub-charge 17 January 2007 Outstanding

N/A

Sub-charge 11 January 2007 Outstanding

N/A

Sub-charge 08 January 2007 Outstanding

N/A

Sub-charge 04 January 2007 Outstanding

N/A

Sub-mortgage 15 December 2006 Outstanding

N/A

Sub mortgage 13 December 2006 Fully Satisfied

N/A

Sub-mortgage 08 December 2006 Outstanding

N/A

Sub-mortgage 07 December 2006 Outstanding

N/A

Sub-mortgage 07 December 2006 Outstanding

N/A

Sub-mortgage 07 December 2006 Outstanding

N/A

Sub-mortgage 07 December 2006 Outstanding

N/A

Sub-mortgage 07 December 2006 Outstanding

N/A

Sub-mortgage 07 December 2006 Outstanding

N/A

Sub-mortgage 05 December 2006 Outstanding

N/A

Sub-mortgage 05 December 2006 Outstanding

N/A

Sub-mortgage 04 December 2006 Outstanding

N/A

Sub-mortgage 04 December 2006 Outstanding

N/A

Sub-mortage 04 December 2006 Outstanding

N/A

Sub-mortgage 22 November 2006 Outstanding

N/A

Sub-mortgage 21 November 2006 Outstanding

N/A

Sub-mortgage 17 November 2006 Outstanding

N/A

Sub-mortgage 17 November 2006 Outstanding

N/A

Sub-mortgage 16 November 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 19 december 2006 and 14 November 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on the 17TH november 2006 14 November 2006 Outstanding

N/A

Sub-mortgage 27 October 2006 Fully Satisfied

N/A

Sub-mortgage 25 October 2006 Outstanding

N/A

Sub-mortgage 24 October 2006 Outstanding

N/A

Sub-mortgage 20 October 2006 Outstanding

N/A

Sub-mortgage 20 October 2006 Outstanding

N/A

Sub-mortgage 14 September 2006 Outstanding

N/A

Sub-mortage 29 August 2006 Outstanding

N/A

Sub-mortgage 03 July 2006 Outstanding

N/A

Sub-mortgage 28 June 2006 Outstanding

N/A

Sub-mortgage 27 June 2006 Outstanding

N/A

Sub-mortgage 02 June 2006 Outstanding

N/A

Sub-mortgage 02 June 2006 Outstanding

N/A

Sub-mortgage 30 May 2006 Outstanding

N/A

Sub-mortgage 26 May 2006 Outstanding

N/A

Sub-mortgage 25 May 2006 Outstanding

N/A

Sub-mortgage 25 May 2006 Outstanding

N/A

Sub mortgage 19 May 2006 Outstanding

N/A

Sub-mortgage 12 May 2006 Outstanding

N/A

Sub-mortgage 12 May 2006 Outstanding

N/A

Sub-mortgage 07 April 2006 Outstanding

N/A

Sub-mortgage 03 March 2006 Outstanding

N/A

Sub-mortgage 03 March 2006 Outstanding

N/A

Sub-mortgage 01 March 2006 Fully Satisfied

N/A

Sub-mortgage 01 March 2006 Fully Satisfied

N/A

Sub-mortgage 22 December 2005 Outstanding

N/A

Sub-mortgage 21 December 2005 Outstanding

N/A

Sub-mortgage 21 December 2005 Outstanding

N/A

Sub-mortgage 27 October 2005 Outstanding

N/A

Sub-mortgage 25 October 2005 Outstanding

N/A

Sub-mortgage 05 August 2005 Outstanding

N/A

Sub-mortgage 05 August 2005 Outstanding

N/A

Sub-mortgage 20 June 2005 Fully Satisfied

N/A

Sub-mortgage 20 June 2005 Outstanding

N/A

Sub-mortgage 26 May 2005 Outstanding

N/A

Sub-mortgage 20 May 2005 Outstanding

N/A

Mortgage (sub-charge) 04 January 2005 Fully Satisfied

N/A

Sub-mortgage 23 November 2004 Fully Satisfied

N/A

Sub-charge 18 November 2004 Outstanding

N/A

Sub-mortgage 04 November 2004 Outstanding

N/A

Sub-charge 09 August 2004 Fully Satisfied

N/A

Sub-charge 09 August 2004 Fully Satisfied

N/A

Sub-charge 23 July 2004 Fully Satisfied

N/A

Sub-mortgage 21 June 2004 Outstanding

N/A

Sub-mortgage 21 June 2004 Outstanding

N/A

Sub-mortgage 15 April 2004 Fully Satisfied

N/A

Mortgage 31 March 2004 Fully Satisfied

N/A

Mortgage 31 March 2004 Fully Satisfied

N/A

Mortgage 31 March 2004 Fully Satisfied

N/A

Mortgage 31 March 2004 Fully Satisfied

N/A

Mortgage 31 March 2004 Fully Satisfied

N/A

Mortgage 31 March 2004 Fully Satisfied

N/A

Mortgage 31 March 2004 Fully Satisfied

N/A

Sub-mortgage 05 January 2004 Fully Satisfied

N/A

Sub-mortgage 23 October 2003 Fully Satisfied

N/A

Sub-mortgage 29 August 2003 Fully Satisfied

N/A

Sub-mortgage 04 July 2003 Fully Satisfied

N/A

Sub-mortgage 03 July 2003 Fully Satisfied

N/A

Sub-mortgage 06 June 2003 Fully Satisfied

N/A

Sub-mortgage 16 May 2003 Fully Satisfied

N/A

Sub-mortgage 14 April 2003 Fully Satisfied

N/A

Sub-mortgage 07 February 2003 Fully Satisfied

N/A

Mortgage 09 January 2003 Fully Satisfied

N/A

Sub-mortgage 15 November 2002 Fully Satisfied

N/A

Sub-mortgage 12 November 2002 Fully Satisfied

N/A

Sub-charge 23 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.