CHEVAL INVESTMENT LTD

Register to unlock more data on OkredoRegister

CHEVAL INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08441653

Incorporation date

12/03/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 403 96 Kensington High Street, London W8 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon08/04/2026
Order of court to wind up
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon27/11/2025
Registered office address changed from 124 Wigmore Street London W1U 3RY England to Office 403 96 Kensington High Street London London W8 4SG on 2025-11-27
dot icon27/11/2025
Registered office address changed from Office 403 96 Kensington High Street London London W8 4SG United Kingdom to Office 403 96 Kensington High Street London W8 4SG on 2025-11-27
dot icon27/11/2025
Registered office address changed from Office 403 96 Kensington High Street London W8 4SG England to Office 403 96 Kensington High Street London W8 4SG on 2025-11-27
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon30/07/2025
Registered office address changed from Suite 9 272 Kensington High Street London W8 6nd England to 124 Wigmore Street London W1U 3RY on 2025-07-30
dot icon14/05/2025
Amended accounts made up to 2023-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon04/09/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon13/05/2023
Satisfaction of charge 084416530004 in full
dot icon13/05/2023
Satisfaction of charge 084416530005 in full
dot icon09/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon06/04/2023
Satisfaction of charge 084416530003 in full
dot icon05/04/2023
Satisfaction of charge 084416530001 in full
dot icon05/04/2023
Satisfaction of charge 084416530002 in full
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon21/03/2023
Second filing of Confirmation Statement dated 2022-04-19
dot icon20/03/2023
Cessation of Ng Equity Limited as a person with significant control on 2022-03-31
dot icon20/03/2023
Notification of Maybrook Holdings Limited as a person with significant control on 2022-03-31
dot icon05/02/2023
Registered office address changed from 3 Homer Street London W1H 4NP England to Suite 9 272 Kensington High Street London W8 6nd on 2023-02-06
dot icon20/07/2022
Amended accounts made up to 2021-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon03/02/2022
Amended accounts made up to 2020-03-31
dot icon13/09/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon14/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon18/05/2021
Amended accounts made up to 2018-03-31
dot icon22/03/2021
Notification of Ng Equity Limited as a person with significant control on 2020-07-04
dot icon09/02/2021
Unaudited abridged accounts made up to 2019-03-31
dot icon17/11/2020
Registration of charge 084416530004, created on 2020-11-10
dot icon17/11/2020
Registration of charge 084416530005, created on 2020-11-10
dot icon03/07/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon03/07/2020
Cessation of Mohammed Shanteer as a person with significant control on 2020-07-03
dot icon24/02/2020
Registration of charge 084416530003, created on 2020-02-08
dot icon21/02/2020
Registration of charge 084416530001, created on 2020-02-17
dot icon21/02/2020
Registration of charge 084416530002, created on 2020-02-17
dot icon27/06/2019
Confirmation statement made on 2019-04-21 with updates
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon16/01/2019
Appointment of Mr Simon Christopher O'donnell as a director on 2019-01-16
dot icon02/07/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon26/06/2018
Registered office address changed from Metroline House Office 201, 2nd Floor 118- 122 College Road Harrow HA1 1BQ England to 3 Homer Street London W1H 4NP on 2018-06-26
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon11/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon01/12/2017
Registered office address changed from 3 3 Homer Street London W1H 4NP United Kingdom to Metroline House Office 201, 2nd Floor 118- 122 College Road Harrow HA1 1BQ on 2017-12-01
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon23/01/2017
Resolutions
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Registered office address changed from Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS England to 3 3 Homer Street London W1H 4NP on 2016-11-11
dot icon11/08/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon05/07/2016
05/07/16 Statement of Capital gbp 0.9999
dot icon29/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2016
Annual return made up to 2015-10-25 with full list of shareholders
dot icon10/05/2016
Registered office address changed from 3 Homer Street London W1H 4NP England to Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS on 2016-05-10
dot icon21/07/2015
Registered office address changed from Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS to 3 Homer Street London W1H 4NP on 2015-07-21
dot icon03/06/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon03/06/2015
Certificate of change of name
dot icon28/05/2015
Change of name notice
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS on 2014-11-20
dot icon09/09/2014
Compulsory strike-off action has been discontinued
dot icon08/09/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/08/2014
First Gazette notice for compulsory strike-off
dot icon23/06/2014
Registered office address changed from 88 Wood Street London EC2V 7RS United Kingdom on 2014-06-23
dot icon12/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-71.65 % *

* during past year

Cash in Bank

£91,817.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.21M
-
0.00
190.51K
-
2022
4
2.37M
-
0.00
323.85K
-
2023
4
2.96M
-
0.00
91.82K
-
2023
4
2.96M
-
0.00
91.82K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.96M £Ascended25.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.82K £Descended-71.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Simon Christopher
Director
16/01/2019 - Present
46
Shanteer, Mohammed
Director
12/03/2013 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHEVAL INVESTMENT LTD

CHEVAL INVESTMENT LTD is an(a) Liquidation company incorporated on 12/03/2013 with the registered office located at Office 403 96 Kensington High Street, London W8 4SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVAL INVESTMENT LTD?

toggle

CHEVAL INVESTMENT LTD is currently Liquidation. It was registered on 12/03/2013 .

Where is CHEVAL INVESTMENT LTD located?

toggle

CHEVAL INVESTMENT LTD is registered at Office 403 96 Kensington High Street, London W8 4SG.

What does CHEVAL INVESTMENT LTD do?

toggle

CHEVAL INVESTMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHEVAL INVESTMENT LTD have?

toggle

CHEVAL INVESTMENT LTD had 4 employees in 2023.

What is the latest filing for CHEVAL INVESTMENT LTD?

toggle

The latest filing was on 08/04/2026: Order of court to wind up.