Company NameChecquers Enterprises Limited
DirectorTerence Charles Reeves
Company StatusActive
Company Number01396680
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 6 months ago)
Previous NameChecquers Entertainments Limited

Business Activity

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

Directors

Director NameMr Terence Charles Reeves
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charlotte Park Avenue
Bromley
BR1 2UG
Secretary NameMs Linsey Jane Salter
NationalityBritish
StatusCurrent
Appointed06 March 2005(26 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Daly Drive
Bromley
BR1 2FF
Director NameMarilyn Jane Reeves
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 March 2005)
RoleDirector And Company Secretary
Correspondence Address2 Charlotte Park Avenue
Bromley
BR1 2UG
Secretary NameMarilyn Jane Reeves
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 March 2005)
RoleCompany Director
Correspondence Address2 Charlotte Park Avenue
Bromley
BR1 2UG

Contact

Telephone020 86900846
Telephone regionLondon

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

398 at £1T.c. Reeves
39.80%
Ordinary
301 at £1Craig Reeves
30.10%
Ordinary
301 at £1Linsey Reeves
30.10%
Ordinary

Financials

Year2014
Net Worth£1,976,724
Cash£41,931
Current Liabilities£367,780

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

8 March 2002Delivered on: 18 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the mortgagor's interest in 326 lee high road, lewisham (if any) or in any lease of or licence to use the same now and in the future vested in the mortgagor london borough of lewisham t/no. LN223942. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2001Delivered on: 31 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land known as 3 hesketh crescent torquay devon torbay title number DN103450. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 December 1998Delivered on: 17 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 9 rotherhithe old road london borough of southwark greater london title number 195632. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 1998Delivered on: 21 November 1998
Persons entitled: The Royal Bank of Scotland 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/Hold land/blds known as 29 pennethorne rd,camberwell london borough of southwark gt.london; t/no LN81548. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 November 1998Delivered on: 21 November 1998
Persons entitled: The Royal Bank of Scotland 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/Hold land/blds known as 55 dawes st,london borough of southwark,gt.london; t/no LN98850. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 1994Delivered on: 31 March 1994
Persons entitled: First National 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 gillian street london SE13.
Outstanding
21 June 1993Delivered on: 23 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 257,algernon road,ladywell,london SE13 7AG. The present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1A erith road bexleyheath kent DA7 6BS.
Outstanding
24 June 2011Delivered on: 28 June 2011
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: L/H property k/a 3 erith road, bexleyheath kent.
Outstanding
21 December 2005Delivered on: 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 322 lee high road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 September 2004Delivered on: 24 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 hesketh crescent torquay devon t/no DN103450. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 2003Delivered on: 27 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 caulfield road peckham greater london borough of southark. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 2003Delivered on: 27 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 harvard road hither green lewisham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 April 1993Delivered on: 23 April 1993
Satisfied on: 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at mercy terrace, ladywell, london S.E.13. by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above. The plant ,machinery and fixtures and fittings, furniture, equipment, implements and utensils of the company now and in the future at the property described above. The present or future goodwill of any business carried on at the property described above by or on behalf of the company.
Fully Satisfied
29 March 1989Delivered on: 3 April 1989
Satisfied on: 27 September 1997
Persons entitled: Allied Irish Finance Company Limited

Classification: Debenture
Secured details: Sterling pounds 100,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 255 algernon road, lewisham floating security over the undertaking and all other property assets and rights present & future including goodwill.
Fully Satisfied

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
20 September 2023Cessation of Terence Charles Reeves as a person with significant control on 20 September 2023 (1 page)
20 September 2023Notification of Terence Charles Reeves as a person with significant control on 20 September 2023 (2 pages)
31 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Linsey Jane Salter as a secretary on 16 November 2022 (1 page)
6 December 2022Appointment of Mr Terence Charles Reeves as a secretary on 16 November 2022 (2 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
6 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
24 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
24 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
19 December 2018Registration of charge 013966800015, created on 17 December 2018 (34 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
9 August 2018Secretary's details changed for Ms Linsey Jane Reeves on 9 August 2018 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 November 2016Satisfaction of charge 3 in full (4 pages)
3 November 2016Satisfaction of charge 3 in full (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Satisfaction of charge 2 in full (4 pages)
16 June 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 April 2010Registered office address changed from 257 Algernon Road Ladywell Village Lewisham London SE13 7AG on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 257 Algernon Road Ladywell Village Lewisham London SE13 7AG on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 257 Algernon Road Ladywell Village Lewisham London SE13 7AG on 7 April 2010 (1 page)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Terence Charles Reeves on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Terence Charles Reeves on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Terence Charles Reeves on 1 October 2009 (2 pages)
26 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Secretary's particulars changed (1 page)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 May 2005Secretary resigned;director resigned (1 page)
31 May 2005New secretary appointed (1 page)
31 May 2005New secretary appointed (1 page)
31 May 2005Secretary resigned;director resigned (1 page)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 September 2003Full accounts made up to 31 December 2002 (12 pages)
18 September 2003Full accounts made up to 31 December 2002 (12 pages)
3 March 2003Return made up to 31/12/02; no change of members (6 pages)
3 March 2003Return made up to 31/12/02; no change of members (6 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
24 April 1999Return made up to 31/12/98; no change of members (4 pages)
24 April 1999Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Full accounts made up to 31 December 1995 (11 pages)
4 December 1996Full accounts made up to 31 December 1995 (11 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
12 July 1984Accounts made up to 31 December 1981 (7 pages)
12 July 1984Accounts made up to 31 December 1981 (7 pages)
19 March 1981Accounts made up to 31 October 1979 (8 pages)
19 March 1981Accounts made up to 31 October 1979 (8 pages)