CHENIL HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHENIL HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02205754

Incorporation date

14/12/1987

Size

Full

Contacts

Registered address

Registered address

5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1987)
dot icon06/09/2010
Final Gazette dissolved following liquidation
dot icon06/06/2010
Return of final meeting in a members' voluntary winding up
dot icon30/11/2009
Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 2009-12-01
dot icon20/11/2009
Appointment of a voluntary liquidator
dot icon20/11/2009
Resolutions
dot icon20/11/2009
Declaration of solvency
dot icon26/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Resolutions
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 13/10/08; full list of members
dot icon23/10/2007
Return made up to 13/10/07; full list of members
dot icon27/09/2007
Memorandum and Articles of Association
dot icon23/09/2007
Certificate of change of name
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon12/11/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon31/10/2006
Return made up to 13/10/06; full list of members
dot icon19/10/2006
Ad 22/09/06--------- £ si 800000@1=800000 £ ic 100/800100
dot icon19/10/2006
Nc inc already adjusted 22/09/06
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA
dot icon08/10/2006
Full accounts made up to 2006-05-31
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Declaration of assistance for shares acquisition
dot icon25/09/2006
Particulars of mortgage/charge
dot icon25/09/2006
Accounting reference date shortened from 30/11/06 to 31/05/06
dot icon19/09/2006
Full accounts made up to 2005-11-30
dot icon27/04/2006
Director's particulars changed
dot icon02/04/2006
Accounting reference date shortened from 31/03/06 to 30/11/05
dot icon22/01/2006
Full accounts made up to 2005-03-31
dot icon17/11/2005
Return made up to 13/10/05; full list of members
dot icon21/11/2004
Full accounts made up to 2004-03-31
dot icon07/11/2004
Return made up to 13/10/04; full list of members
dot icon26/07/2004
Declaration of satisfaction of mortgage/charge
dot icon26/07/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Return made up to 13/10/03; full list of members
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon31/10/2002
Return made up to 13/10/02; full list of members
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon08/07/2002
Secretary resigned
dot icon14/06/2002
Auditor's resignation
dot icon01/11/2001
Return made up to 13/10/01; full list of members
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon09/10/2001
New secretary appointed
dot icon31/10/2000
Return made up to 13/10/00; full list of members
dot icon22/10/2000
Full accounts made up to 2000-03-31
dot icon09/10/2000
Particulars of mortgage/charge
dot icon03/11/1999
Return made up to 13/10/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon20/09/1999
Particulars of mortgage/charge
dot icon12/04/1999
Registered office changed on 13/04/99 from: c/o ratcliffe+co 119 newgate street london EC1A 7AE
dot icon19/12/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
Return made up to 13/10/98; full list of members
dot icon01/04/1998
Director's particulars changed
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon11/11/1997
Return made up to 13/10/97; no change of members
dot icon04/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon11/11/1996
Return made up to 13/10/96; no change of members
dot icon18/02/1996
Registered office changed on 19/02/96 from: russell square house 10-12 russell square london WC1B 5LF
dot icon21/01/1996
Full accounts made up to 1995-03-31
dot icon08/11/1995
Return made up to 13/10/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 11/11/94; full list of members
dot icon10/04/1994
Particulars of mortgage/charge
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon06/12/1993
Return made up to 11/11/93; full list of members
dot icon28/11/1993
Resolutions
dot icon13/12/1992
Return made up to 11/11/92; full list of members
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon08/12/1991
Return made up to 11/11/91; full list of members
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon02/07/1991
Return made up to 28/06/91; full list of members
dot icon31/01/1991
Return made up to 28/09/90; full list of members
dot icon29/11/1990
Director's particulars changed
dot icon29/11/1990
Director's particulars changed
dot icon23/10/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Registered office changed on 01/08/90 from: post & mail house colmore circus birmingham B4 6AT
dot icon17/04/1990
Accounting reference date shortened from 24/03 to 31/03
dot icon10/01/1990
Location of register of members
dot icon10/01/1990
Return made up to 28/06/89; full list of members
dot icon10/01/1990
Accounting reference date shortened from 31/03 to 24/03
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon24/04/1989
Certificate of change of name
dot icon20/04/1989
Resolutions
dot icon06/04/1989
Wd 28/03/89 ad 28/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/1989
Director resigned;new director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
Registered office changed on 05/04/89 from: 1 old burlington street london W1X 1LA
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon25/05/1988
Memorandum and Articles of Association
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Registered office changed on 26/05/88 from: fergusson house 128 city road london EC1V 2NJ
dot icon25/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heller, Michael Aron, Sir
Director
05/10/2006 - Present
72
Corry, Robert John
Director
22/09/2006 - Present
39
Stevens, Michael Cecil
Director
05/10/2006 - Present
16
Heller, John Alexander
Director
22/09/2006 - Present
69
Stevens, Michael Cecil
Secretary
22/09/2006 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHENIL HOUSE LIMITED

CHENIL HOUSE LIMITED is an(a) Dissolved company incorporated on 14/12/1987 with the registered office located at 5 Old Bailey, London EC4M 7AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHENIL HOUSE LIMITED?

toggle

CHENIL HOUSE LIMITED is currently Dissolved. It was registered on 14/12/1987 and dissolved on 06/09/2010.

Where is CHENIL HOUSE LIMITED located?

toggle

CHENIL HOUSE LIMITED is registered at 5 Old Bailey, London EC4M 7AF.

What does CHENIL HOUSE LIMITED do?

toggle

CHENIL HOUSE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CHENIL HOUSE LIMITED?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved following liquidation.