Company NameCheshunt Properties Limited
Company StatusDissolved
Company Number00624499
CategoryPrivate Limited Company
Incorporation Date31 March 1959(65 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Oswald Oldaker Freeman
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1992(33 years, 5 months after company formation)
Appointment Duration23 years, 8 months (closed 31 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadow Martens Lane
Polstead
Colchester
Essex
CO6 5AG
Director NameMr Francis Arthur Weaver
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(42 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Secretary NameMr Roger Oswald Oldaker Freeman
NationalityBritish
StatusClosed
Appointed10 January 2008(48 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadow Martens Lane
Polstead
Colchester
Essex
CO6 5AG
Director NameMrs Rhoda Kingsley
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(32 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 July 2006)
RoleSecretary
Correspondence AddressNightingale House
105 Nightingale Lane Balham
London
SW11 8NB
Director NameSidney Kingsley
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(32 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 1992)
RoleSolicitor
Correspondence Address27 St Johns Wood Terrace
London
NW8 6JL
Secretary NameMrs Rhoda Kingsley
NationalityBritish
StatusResigned
Appointed21 December 1991(32 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 July 2006)
RoleSecretary
Correspondence AddressNightingale House
105 Nightingale Lane Balham
London
SW11 8NB
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2006(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2007)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Contact

Websitenmsdesigns.co.uk

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Trustees Of S Kingsley Will Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£12,072
Cash£32,922
Current Liabilities£20,850

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

14 November 1979Delivered on: 20 November 1979
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 endersleigh gardens NW4 barnet title no. Mx 187502.
Fully Satisfied
9 June 1976Delivered on: 23 June 1976
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 sunny gardens hendon, N.W.4 l/b of barnet.
Fully Satisfied
17 October 1975Delivered on: 22 October 1975
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 sunny gardens, hendon, london borough of barnet.
Fully Satisfied
14 July 1975Delivered on: 17 July 1975
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St, peters bungalow 25 queens road barnet nw.4.
Fully Satisfied
23 March 1970Delivered on: 2 April 1970
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 142 and 142A southwork street, london borough of southwark.
Fully Satisfied
9 December 1965Delivered on: 23 December 1965
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Ins. Of charge
Secured details: All monies due etc.
Particulars: 23, elmdone road plumstead london title no, 246766.
Fully Satisfied
15 June 1964Delivered on: 2 July 1964
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneis due etc.
Particulars: Land between 159 + 163 norman road, leytonstone, essex.
Fully Satisfied
9 June 1961Delivered on: 30 June 1959
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneis due etc.
Particulars: Land at kitchener road, walthamstow, essex title no. Ex 65603.
Fully Satisfied
22 January 1982Delivered on: 4 February 1982
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6, fairfield avenue, hendon NW4, london borough of barnet title no. Mx 66454.
Fully Satisfied
29 June 1959Delivered on: 6 July 1959
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Mortgage by deposit of title deeds.
Secured details: All monies due etc.
Particulars: "Folkvang" blindmans corner, cheshunt, herts.
Fully Satisfied

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 July 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
13 July 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 21 January 2014 (1 page)
21 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 21 January 2014 (1 page)
21 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Francis Weaver on 21 December 2011 (2 pages)
3 February 2012Secretary's details changed for Roger Oswald Oldaker Freeman on 21 December 2011 (2 pages)
3 February 2012Director's details changed for Roger Oswald Oldaker Freeman on 21 December 2011 (2 pages)
3 February 2012Secretary's details changed for Roger Oswald Oldaker Freeman on 21 December 2011 (2 pages)
3 February 2012Director's details changed for Francis Weaver on 21 December 2011 (2 pages)
3 February 2012Director's details changed for Roger Oswald Oldaker Freeman on 21 December 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of debenture register (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page)
10 August 2006Registered office changed on 10/08/06 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 February 2004Return made up to 21/12/03; full list of members (7 pages)
4 February 2004Return made up to 21/12/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 January 2003Return made up to 21/12/02; full list of members (7 pages)
14 January 2003Return made up to 21/12/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
15 February 2002Return made up to 21/12/01; full list of members (6 pages)
15 February 2002Return made up to 21/12/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
22 June 2000Return made up to 21/12/99; full list of members (6 pages)
22 June 2000Return made up to 21/12/99; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
31 December 1998Return made up to 21/12/98; full list of members (6 pages)
31 December 1998Return made up to 21/12/98; full list of members (6 pages)
23 July 1998Return made up to 21/12/97; no change of members (4 pages)
23 July 1998Return made up to 21/12/97; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 February 1997Return made up to 21/12/96; no change of members (4 pages)
28 February 1997Return made up to 21/12/96; no change of members (4 pages)
26 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
27 February 1996Return made up to 21/12/95; full list of members (6 pages)
27 February 1996Return made up to 21/12/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
17 March 1995Return made up to 21/12/94; no change of members (4 pages)
17 March 1995Return made up to 21/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 March 1991Accounts for a small company made up to 31 July 1990 (6 pages)
17 March 1991Accounts for a small company made up to 31 July 1990 (6 pages)
12 March 1990Accounts for a small company made up to 31 July 1989 (4 pages)
12 March 1990Accounts for a small company made up to 31 July 1989 (4 pages)
10 January 1989Accounts for a small company made up to 31 July 1988 (4 pages)
10 January 1989Accounts for a small company made up to 31 July 1988 (4 pages)
11 December 1987Accounts for a small company made up to 31 July 1987 (4 pages)
11 December 1987Accounts for a small company made up to 31 July 1987 (4 pages)
8 January 1987Accounts for a small company made up to 31 July 1986 (4 pages)
8 January 1987Accounts for a small company made up to 31 July 1986 (4 pages)
31 March 1959Incorporation (14 pages)
31 March 1959Incorporation (14 pages)