Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEDGREEN LIMITED
Company Information for

CHEDGREEN LIMITED

4 THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
03575598
Private Limited Company
Dissolved

Dissolved 2014-10-28

Company Overview

About Chedgreen Ltd
CHEDGREEN LIMITED was founded on 1998-06-04 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2014-10-28 and is no longer trading or active.

Key Data
Company Name
CHEDGREEN LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Filing Information
Company Number 03575598
Date formed 1998-06-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-10-28
Type of accounts DORMANT
Last Datalog update: 2015-05-22 07:47:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEDGREEN LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ALAN PEARLMAN
Company Secretary 2010-08-31
ANTHONY EISEN
Director 2003-05-01
DAVID ALLAN PEARLMAN
Director 1998-07-08
FIONA NATALIE SIEGAL
Director 1998-07-08
STANLEY VAL SIEGAL
Director 1998-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK COLVIN
Company Secretary 1998-07-08 2010-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-04 1998-07-08
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-04 1998-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY EISEN NORTH END FLATS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2015-06-23
ANTHONY EISEN NORTH END SHOPS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
GARY ALEXANDER CHARLES REEVES X60 LTD Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2014-04-01
ANTHONY EISEN PROPERTY LEISURE Director 2008-04-10 CURRENT 2008-04-10 Dissolved 2016-03-01
ANTHONY EISEN BBS LEISURE Director 2008-04-10 CURRENT 2008-04-10 Dissolved 2016-07-12
ANTHONY EISEN CHIGPROPS LIMITED Director 2006-04-18 CURRENT 2006-04-18 Dissolved 2014-02-04
ANTHONY EISEN PEACELINE LIMITED Director 1996-03-21 CURRENT 1996-02-22 Active
DAVID ALLAN PEARLMAN STREETOLD Director 2008-03-19 CURRENT 2008-03-19 Dissolved 2015-10-27
DAVID ALLAN PEARLMAN GATESBISHOP Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-10-27
DAVID ALLAN PEARLMAN GAMMA CITY DEVELOPMENTS LIMITED Director 2007-07-13 CURRENT 1985-01-16 Dissolved 2013-11-26
DAVID ALLAN PEARLMAN GAMMA ESTATES LIMITED Director 2007-07-13 CURRENT 1990-01-10 Dissolved 2014-02-25
DAVID ALLAN PEARLMAN AVONNI Director 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-12-22
DAVID ALLAN PEARLMAN FREST Director 2007-07-05 CURRENT 2007-07-05 Dissolved 2015-12-22
DAVID ALLAN PEARLMAN CLERKENWELL GREEN INVESTMENTS LTD Director 2007-05-03 CURRENT 2006-05-25 Dissolved 2015-09-15
DAVID ALLAN PEARLMAN STANECASTLE PROPERTIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Dissolved 2015-04-07
DAVID ALLAN PEARLMAN COOKWEB LIMITED Director 2006-08-17 CURRENT 2003-05-14 Dissolved 2015-04-07
DAVID ALLAN PEARLMAN BRUNSWICK (SWANSEA) LIMITED Director 2006-06-15 CURRENT 2000-05-03 Dissolved 2015-06-13
DAVID ALLAN PEARLMAN BRUNSWICK MANSFORD (SWANSEA) LIMITED Director 2006-06-15 CURRENT 2000-05-03 Dissolved 2015-09-22
DAVID ALLAN PEARLMAN STAPLEBROOK INVESTMENTS LIMITED Director 2003-10-30 CURRENT 1987-06-30 Dissolved 2013-12-31
DAVID ALLAN PEARLMAN NEWPORT (BRYNMAWR) LIMITED Director 2003-10-30 CURRENT 2001-03-14 Dissolved 2014-03-18
DAVID ALLAN PEARLMAN DISCFIND LIMITED Director 2003-10-30 CURRENT 1997-02-07 Dissolved 2014-02-25
DAVID ALLAN PEARLMAN PONDSET LIMITED Director 2003-10-30 CURRENT 2000-02-04 Dissolved 2015-06-09
DAVID ALLAN PEARLMAN NEWPORT (LEEWAY) LIMITED Director 2003-10-30 CURRENT 2001-07-16 Dissolved 2015-10-27
DAVID ALLAN PEARLMAN DYERS BUILDINGS FREEHOLD LIMITED Director 2003-07-16 CURRENT 2003-07-16 Dissolved 2013-12-31
DAVID ALLAN PEARLMAN DYERS BUILDINGS LIMITED Director 2003-07-10 CURRENT 2003-07-10 Dissolved 2016-01-12
DAVID ALLAN PEARLMAN ROTHAS LIMITED Director 2003-05-19 CURRENT 2003-01-15 Dissolved 2015-12-22
DAVID ALLAN PEARLMAN EDZELL LIMITED Director 2003-01-14 CURRENT 2003-01-14 Dissolved 2014-05-06
DAVID ALLAN PEARLMAN GGH (VICTORIA) LIMITED Director 2002-04-30 CURRENT 2001-12-10 Dissolved 2014-01-14
DAVID ALLAN PEARLMAN VICTORIA & GROSVENOR INVESTMENTS LIMITED Director 2002-04-12 CURRENT 2002-03-13 Dissolved 2014-09-30
DAVID ALLAN PEARLMAN FORTMOOR PROPERTIES LIMITED Director 2002-04-04 CURRENT 2002-04-02 Dissolved 2015-05-05
DAVID ALLAN PEARLMAN FLINTBOND LIMITED Director 2001-03-19 CURRENT 2001-03-14 Dissolved 2014-10-28
DAVID ALLAN PEARLMAN FORMCROWN LIMITED Director 2000-07-03 CURRENT 1990-07-10 Dissolved 2014-01-07
DAVID ALLAN PEARLMAN SLONESTAR LIMITED Director 2000-06-06 CURRENT 2000-06-02 Dissolved 2015-05-26
DAVID ALLAN PEARLMAN WILMILL LIMITED Director 2000-04-20 CURRENT 1999-11-02 Dissolved 2014-02-25
DAVID ALLAN PEARLMAN BLENHILL PROPERTIES LIMITED Director 1999-10-28 CURRENT 1999-10-26 Dissolved 2014-02-25
DAVID ALLAN PEARLMAN MILTENHALL LIMITED Director 1999-05-26 CURRENT 1999-04-28 Dissolved 2015-03-10
DAVID ALLAN PEARLMAN VEDAWELL LIMITED Director 1998-12-16 CURRENT 1998-09-01 Dissolved 2015-06-30
DAVID ALLAN PEARLMAN AIS (2000) LIMITED Director 1996-11-21 CURRENT 1968-07-08 Dissolved 2013-11-26
DAVID ALLAN PEARLMAN STENGUILD LIMITED Director 1996-02-29 CURRENT 1995-11-15 Dissolved 2013-11-26
DAVID ALLAN PEARLMAN GAZEBO PROPERTIES LIMITED Director 1992-02-15 CURRENT 1988-12-22 Dissolved 2015-09-15
DAVID ALLAN PEARLMAN SILVERMINT PROPERTIES LIMITED Director 1991-11-14 CURRENT 1966-03-23 Dissolved
FIONA NATALIE SIEGAL CLERKENWELL GREEN INVESTMENTS LTD Director 2007-05-16 CURRENT 2006-05-25 Dissolved 2015-09-15
FIONA NATALIE SIEGAL WELDONBROOK LIMITED Director 2003-10-23 CURRENT 1998-05-12 Active
FIONA NATALIE SIEGAL CALMBERRY LIMITED Director 2003-10-23 CURRENT 1979-05-29 Active
FIONA NATALIE SIEGAL SILVERMINT PROPERTIES LIMITED Director 2003-10-08 CURRENT 1966-03-23 Dissolved
FIONA NATALIE SIEGAL MERGER PROPERTIES LIMITED Director 1996-06-18 CURRENT 1960-04-04 Active
STANLEY VAL SIEGAL LEAVESDEN LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
STANLEY VAL SIEGAL MERGER PROPERTIES LIMITED Director 2010-04-07 CURRENT 1960-04-04 Active
STANLEY VAL SIEGAL ARCHSEAL LIMITED Director 2000-09-11 CURRENT 2000-09-07 Active
STANLEY VAL SIEGAL STENGUILD LIMITED Director 1996-02-29 CURRENT 1995-11-15 Dissolved 2013-11-26
STANLEY VAL SIEGAL SUPABOX LIMITED Director 1996-02-28 CURRENT 1995-12-27 Active - Proposal to Strike off
STANLEY VAL SIEGAL DUTYTRADE Director 1991-09-29 CURRENT 1987-09-29 Active
STANLEY VAL SIEGAL EALING TRADING COMPANY LIMITED Director 1991-06-26 CURRENT 1983-04-13 Active
STANLEY VAL SIEGAL WATCHDOG INVESTMENT CO. LIMITED Director 1991-05-29 CURRENT 1972-06-21 Active
STANLEY VAL SIEGAL MOLEHIDE PROPERTIES LIMITED Director 1991-04-05 CURRENT 1987-01-20 Active
STANLEY VAL SIEGAL CASH ADVANCES LIMITED Director 1990-12-31 CURRENT 1977-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-01DS01APPLICATION FOR STRIKING-OFF
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-19AR0110/05/13 FULL LIST
2014-03-19AR0110/05/12 FULL LIST
2014-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2014-03-19RT01COMPANY RESTORED ON 19/03/2014
2013-01-08GAZ2STRUCK OFF AND DISSOLVED
2012-09-11GAZ1FIRST GAZETTE
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-05-13AR0110/05/11 FULL LIST
2011-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-27AP03SECRETARY APPOINTED HOWARD ALAN PEARLMAN
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICK COLVIN
2010-06-24AR0110/05/10 FULL LIST
2010-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM, QUADRANT HOUSE FLOOR 6, 17 THOMAS MORE STREET, THOMAS MORE SQUARE, LONDON, E1W 1YW
2009-06-25363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-04363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE, 2 FORE STREET, LONDON, EC2Y 5DH
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-06-29363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-06363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-06-18363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-14363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-10-06288aNEW DIRECTOR APPOINTED
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-05-22363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-05-31363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-07-27SRES03EXEMPTION FROM APPOINTING AUDITORS 24/07/00
2000-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-06-22363aRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-07-29363aRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: C/O PEARL & COUTTS LTD, 116 CLARENCE ROAD, LONDON, E5 8JA
1999-07-22225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99
1999-07-2288(2)RAD 08/07/98--------- £ SI 2@1=2 £ IC 2/4
1998-09-26395PARTICULARS OF MORTGAGE/CHARGE
1998-09-26395PARTICULARS OF MORTGAGE/CHARGE
1998-09-08288aNEW DIRECTOR APPOINTED
1998-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-21SRES01ADOPT MEM AND ARTS 08/07/98
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288aNEW SECRETARY APPOINTED
1998-07-21SRES01ALTER MEM AND ARTS 08/07/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHEDGREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-11
Fines / Sanctions
No fines or sanctions have been issued against CHEDGREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-03-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-06-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-03-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1998-09-26 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-09-15 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of CHEDGREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEDGREEN LIMITED
Trademarks
We have not found any records of CHEDGREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEDGREEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHEDGREEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEDGREEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHEDGREEN LIMITEDEvent Date2012-09-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEDGREEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEDGREEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.