Company Information for CHERITON DEVELOPMENTS LTD
GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
|
Company Registration Number
10527654
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHERITON DEVELOPMENTS LTD | ||
Legal Registered Office | ||
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF | ||
Previous Names | ||
|
Company Number | 10527654 | |
---|---|---|
Company ID Number | 10527654 | |
Date formed | 2016-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 12/01/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 02:36:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELLIOT RICHARD SORSKY |
||
HAROLD JOHN SORSKY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAHAN LALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOUVERIE PROPERTIES LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
WESTREE SERVICES LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
FULLBASE LIMITED | Director | 2014-02-08 | CURRENT | 1988-03-09 | Active | |
FLIKPIX LIMITED | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2016-11-22 | |
BOUVERIE PROPERTIES LIMITED | Director | 2018-04-13 | CURRENT | 2017-05-08 | Active | |
OAK LODGE NW3 LTD | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
HAMPSTEAD (ASHLEY COURT) MANAGEMENT LIMITED | Director | 2014-10-17 | CURRENT | 1974-05-23 | Active | |
ASHLEY COURT (HAMPSTEAD) LIMITED | Director | 2014-10-17 | CURRENT | 2008-10-30 | Active | |
SPW GLOBAL LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active - Proposal to Strike off | |
TLC PROPERTY TRADING LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
HJS CONSULTANCY (UK) LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
SHERM CAPITAL FINANCE LTD | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
SPW EDUCATIONAL LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Dissolved 2015-07-28 | |
OAK LODGE (HAMPSTEAD) RTM COMPANY LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
STREETS SPW PLC | Director | 2011-08-30 | CURRENT | 2011-08-30 | Dissolved 2018-05-27 | |
SPW SOURCING LTD | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2016-02-02 | |
SHERM GR LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
SPW FINANCIAL SERVICES LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Dissolved 2014-02-18 | |
SPW DIRECTORS LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
MATRICE INVESTMENTS LIMITED | Director | 2004-02-24 | CURRENT | 2003-11-12 | Active - Proposal to Strike off | |
SPW SECRETARIES LIMITED | Director | 2000-09-14 | CURRENT | 2000-09-14 | Active | |
WEMBLEY BUSINESS CENTRES LIMITED | Director | 2000-02-16 | CURRENT | 2000-02-16 | Active - Proposal to Strike off | |
SHERM PROPERTIES LIMITED | Director | 1996-04-15 | CURRENT | 1996-04-15 | Active | |
ABBEYPARK PROPERTIES LIMITED | Director | 1996-02-09 | CURRENT | 1996-01-29 | Active - Proposal to Strike off | |
REGENTS PARK ROAD MANAGEMENT CO. LIMITED | Director | 1992-12-31 | CURRENT | 1983-04-08 | Active - Proposal to Strike off | |
HARBER DISPLAY LIMITED | Director | 1992-12-29 | CURRENT | 1978-12-08 | Dissolved 2014-05-18 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD JOHN SORSKY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHAN LALL | |
PSC07 | CESSATION OF LALL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change to person with significant control | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Tlc Property Trading Ltd as a person with significant control on 2018-06-26 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LALL GROUP LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TLC PROPERTY TRADING LTD | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-30 | |
AP01 | DIRECTOR APPOINTED MR HAROLD JOHN SORSKY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM 6 Clarendon Place Maidstone Kent ME14 1BQ United Kingdom | |
CH01 | Director's details changed for Mr Elliot Richard Sorsky on 2018-03-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/01/17 | |
CERTNM | COMPANY NAME CHANGED CHERITON DEVLOPMENTS LTD CERTIFICATE ISSUED ON 10/01/17 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERITON DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHERITON DEVELOPMENTS LTD are:
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. |