About

Registered Number: 03691689
Date of Incorporation: 05/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Founded in 1999, Cheyne (St Joseph) Ltd are based in London. Currently we aren't aware of the number of employees at the the organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 July 2019
MR01 - N/A 14 June 2019
RESOLUTIONS - N/A 21 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 July 2015
CH01 - Change of particulars for director 24 April 2015
AR01 - Annual Return 05 February 2015
MR04 - N/A 29 December 2014
MR04 - N/A 29 December 2014
MR01 - N/A 06 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 15 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
395 - Particulars of a mortgage or charge 26 June 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 26 July 2007
RESOLUTIONS - N/A 30 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
395 - Particulars of a mortgage or charge 25 May 2007
395 - Particulars of a mortgage or charge 25 May 2007
MEM/ARTS - N/A 18 May 2007
CERTNM - Change of name certificate 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
287 - Change in situation or address of Registered Office 13 May 2005
AA - Annual Accounts 13 April 2005
363a - Annual Return 31 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 06 February 2004
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
AA - Annual Accounts 15 May 2003
363a - Annual Return 11 February 2003
287 - Change in situation or address of Registered Office 08 December 2002
AA - Annual Accounts 10 July 2002
363a - Annual Return 13 May 2002
395 - Particulars of a mortgage or charge 22 November 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 03 March 2000
225 - Change of Accounting Reference Date 26 November 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
CERTNM - Change of name certificate 05 February 1999
NEWINC - New incorporation documents 05 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and 24 June 2008 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and 15 May 2007 Fully Satisfied

N/A

Mortgage 15 May 2007 Outstanding

N/A

Third party mortgage debenture 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.