CHEYNE (ST JOSEPH) LIMITED

Register to unlock more data on OkredoRegister

CHEYNE (ST JOSEPH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691689

Incorporation date

05/01/1999

Size

Full

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon12/02/2026
Satisfaction of charge 036916890005 in full
dot icon12/02/2026
Satisfaction of charge 2 in full
dot icon12/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon16/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon25/09/2024
Registration of charge 036916890007, created on 2024-09-24
dot icon04/07/2024
Accounts for a small company made up to 2023-09-30
dot icon25/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon19/01/2024
Director's details changed for Mr Andrew Edward Bliss on 2024-01-01
dot icon19/12/2023
Appointment of Mr William Patrick Tuffy as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Andrew Edward Bliss as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr James Neil Thomson as a director on 2023-12-19
dot icon07/07/2023
Accounts for a small company made up to 2022-09-30
dot icon24/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon26/07/2022
Director's details changed for Mr David Alan Pearlman on 2022-07-18
dot icon04/07/2022
Accounts for a small company made up to 2021-09-30
dot icon02/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon08/07/2019
Accounts for a small company made up to 2018-09-30
dot icon14/06/2019
Registration of charge 036916890006, created on 2019-06-07
dot icon21/05/2019
Resolutions
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon15/08/2017
Appointment of Mr Howard Alan Pearlman as a director on 2017-08-08
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon18/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon04/03/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon24/04/2015
Director's details changed for Mr David Alan Pearlman on 2015-04-17
dot icon05/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/12/2014
Satisfaction of charge 4 in full
dot icon29/12/2014
Satisfaction of charge 3 in full
dot icon06/10/2014
Registration of charge 036916890005, created on 2014-09-30
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon05/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon27/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon21/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon27/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 05/01/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2008
Return made up to 05/01/08; full list of members
dot icon10/03/2008
Director's change of particulars / david pearlman / 15/05/2007
dot icon10/03/2008
Director and secretary's change of particulars / michael goldberger / 15/05/2007
dot icon21/02/2008
Secretary resigned;director resigned
dot icon13/02/2008
Registered office changed on 13/02/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG
dot icon26/07/2007
Full accounts made up to 2006-09-30
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Resolutions
dot icon29/05/2007
Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New secretary appointed;new director appointed
dot icon29/05/2007
Secretary resigned;director resigned
dot icon29/05/2007
Director resigned
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Memorandum and Articles of Association
dot icon09/05/2007
Certificate of change of name
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New secretary appointed
dot icon16/02/2007
Return made up to 05/01/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon13/04/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 05/01/06; full list of members
dot icon20/07/2005
Director's particulars changed
dot icon13/05/2005
Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT
dot icon13/04/2005
Full accounts made up to 2004-09-30
dot icon31/01/2005
Return made up to 05/01/05; full list of members
dot icon25/06/2004
Full accounts made up to 2003-09-30
dot icon06/02/2004
Return made up to 05/01/04; full list of members
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon15/05/2003
Full accounts made up to 2002-09-30
dot icon11/02/2003
Return made up to 05/01/03; full list of members
dot icon08/12/2002
Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB
dot icon10/07/2002
Full accounts made up to 2001-09-30
dot icon13/05/2002
Return made up to 05/01/02; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon26/07/2001
Full accounts made up to 2000-09-30
dot icon26/02/2001
Return made up to 05/01/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon03/03/2000
Return made up to 05/01/00; full list of members
dot icon26/11/1999
Accounting reference date shortened from 31/01/00 to 30/09/99
dot icon01/03/1999
New secretary appointed;new director appointed
dot icon01/03/1999
New director appointed
dot icon01/03/1999
Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Secretary resigned
dot icon05/02/1999
Certificate of change of name
dot icon05/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearlman, David Alan
Director
15/05/2007 - Present
212
Goldberger, Michael Robert
Director
15/05/2007 - Present
187
Pearlman, Howard Alan
Director
08/08/2017 - Present
66
Bliss, Andrew Edward
Director
19/12/2023 - Present
42
Thomson, James Neil
Director
19/12/2023 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEYNE (ST JOSEPH) LIMITED

CHEYNE (ST JOSEPH) LIMITED is an(a) Active company incorporated on 05/01/1999 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 7 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 CHEYNE (ST JOSEPH) LIMITED?

toggle

CHEYNE (ST JOSEPH) LIMITED is currently Active. It was registered on 05/01/1999 .

Where is CHEYNE (ST JOSEPH) LIMITED located?

toggle

CHEYNE (ST JOSEPH) LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does CHEYNE (ST JOSEPH) LIMITED do?

toggle

CHEYNE (ST JOSEPH) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHEYNE (ST JOSEPH) LIMITED?

toggle

The latest filing was on 12/02/2026: Satisfaction of charge 036916890005 in full.