Company NameChergil House Limited
Company StatusLiquidation
Company Number00625713
CategoryPrivate Limited Company
Incorporation Date13 April 1959(65 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Charles Deacon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(62 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMr William Rhys Evans
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(62 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Julius Sparks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(62 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMonica Petzal Sheinman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(30 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address7 Chesterford Gardens
Hampstead
London
NW3 7DD
Director NameElizabeth Julie Lashley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(30 years, 7 months after company formation)
Appointment Duration31 years, 11 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurstwood Road
London
NW11 0AU
Director NameMr David Sheinman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(30 years, 7 months after company formation)
Appointment Duration31 years, 11 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavere House
View Road
London
N6 4DT
Director NameMr Leslie Sheinman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(30 years, 7 months after company formation)
Appointment Duration31 years, 11 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameGillian Kemble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX
Director NameMrs Cheryl Rosalie Pack
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleSecretary & Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameAndrew Sheinman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address390 West End Avenue
Apartment 8m
New York
Ny10024
Director NameDr Bryan Sheinman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMrs Cheryl Rosalie Pack
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX

Location

Registered AddressC/O Fti Consulting Llp
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

100 at £1East City Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,759,489
Cash£401,470
Current Liabilities£2,158,942

Accounts

Latest Accounts24 March 2020 (4 years, 1 month ago)
Next Accounts Due24 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End22 October

Returns

Latest Return31 October 2020 (3 years, 5 months ago)
Next Return Due14 November 2021 (overdue)

Charges

13 August 2019Delivered on: 15 August 2019
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: 10 northburgh street (freehold), 9-11 northburgh street (leasehold), 50-56 great sutton street (leasehold).
Outstanding
19 November 2014Delivered on: 26 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 18 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 10 northburgh street london t/no NGL735734.
Outstanding
2 August 2011Delivered on: 11 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 August 2011Delivered on: 11 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being 9 and 11 northburgh street and 50 to 56 (even numbers) great sutton street london t/n LN222854 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2009Delivered on: 21 May 2009
Persons entitled: National Westminster 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: L/H 10 northburgh street london t/no NGL657022; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding

Filing History

8 January 2021Accounts for a small company made up to 24 March 2020 (10 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2020Withdrawal of a person with significant control statement on 4 November 2020 (2 pages)
4 November 2020Notification of East City Investments Limited as a person with significant control on 31 October 2020 (2 pages)
20 December 2019Accounts for a small company made up to 24 March 2019 (10 pages)
2 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
15 August 2019Registration of charge 006257130006, created on 13 August 2019 (43 pages)
4 January 2019Accounts for a small company made up to 24 March 2018 (9 pages)
11 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 24 March 2017 (8 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 January 2017Accounts for a small company made up to 24 March 2016 (7 pages)
6 January 2017Accounts for a small company made up to 24 March 2016 (7 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 January 2016Accounts for a small company made up to 24 March 2015 (7 pages)
2 January 2016Accounts for a small company made up to 24 March 2015 (7 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(10 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(10 pages)
5 January 2015Accounts for a small company made up to 24 March 2014 (9 pages)
5 January 2015Accounts for a small company made up to 24 March 2014 (9 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(10 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(10 pages)
26 November 2014Registration of charge 006257130005, created on 19 November 2014 (7 pages)
26 November 2014Registration of charge 006257130005, created on 19 November 2014 (7 pages)
18 October 2014Registration of charge 006257130004, created on 16 October 2014 (9 pages)
18 October 2014Registration of charge 006257130004, created on 16 October 2014 (9 pages)
1 May 2014Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
17 December 2013Accounts for a small company made up to 24 March 2013 (9 pages)
17 December 2013Accounts for a small company made up to 24 March 2013 (9 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(10 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(10 pages)
28 December 2012Accounts for a small company made up to 24 March 2012 (9 pages)
28 December 2012Accounts for a small company made up to 24 March 2012 (9 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
22 November 2012Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
22 November 2012Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages)
30 December 2011Accounts for a small company made up to 24 March 2011 (9 pages)
30 December 2011Accounts for a small company made up to 24 March 2011 (9 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 December 2010Accounts for a small company made up to 24 March 2010 (8 pages)
13 December 2010Accounts for a small company made up to 24 March 2010 (8 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
29 December 2009Accounts for a small company made up to 24 March 2009 (8 pages)
29 December 2009Accounts for a small company made up to 24 March 2009 (8 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr David Sheinman on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Mr David Sheinman on 30 October 2009 (2 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2009Accounts for a small company made up to 24 March 2008 (8 pages)
23 January 2009Accounts for a small company made up to 24 March 2008 (8 pages)
27 November 2008Return made up to 31/10/08; full list of members (5 pages)
27 November 2008Return made up to 31/10/08; full list of members (5 pages)
5 August 2008Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page)
5 August 2008Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page)
16 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 31/10/06; full list of members (9 pages)
12 January 2007Return made up to 31/10/06; full list of members (9 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 December 2005Return made up to 31/10/05; full list of members (10 pages)
6 December 2005Return made up to 31/10/05; full list of members (10 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 December 2003Return made up to 31/10/03; full list of members (10 pages)
18 December 2003Return made up to 31/10/03; full list of members (10 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 December 2002Return made up to 31/10/02; full list of members (10 pages)
2 December 2002Return made up to 31/10/02; full list of members (10 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Return made up to 31/10/01; full list of members (8 pages)
18 December 2001Return made up to 31/10/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Return made up to 31/10/00; full list of members (8 pages)
21 December 2000Return made up to 31/10/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
7 December 1999Return made up to 31/10/99; full list of members (8 pages)
7 December 1999Return made up to 31/10/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 February 1998Full accounts made up to 31 March 1997 (12 pages)
9 February 1998Full accounts made up to 31 March 1997 (12 pages)
17 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Return made up to 31/10/95; full list of members (16 pages)
2 January 1996Return made up to 31/10/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)