Company NameChermont Limited
Company StatusDissolved
Company Number01570962
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Max Davies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(18 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 12 December 2017)
RoleCompany Director Property
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Secretary NameMrs Janet Raffety
StatusClosed
Appointed24 March 2015(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2017)
RoleCompany Director
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr Patrick William Green
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1992)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressItchenor Park House
Itchenor
Chichester
West Sussex
PO20 7DN
Director NameMr Christopher Guy Hermon-Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(9 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrumley Barns Lavant
Chichester
West Sussex
PO18 9AY
Director NameProf John Hermon-Taylor
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 1992)
RoleProfessor Of Surgery
Country of ResidenceEngland
Correspondence Address11 Parkside Avenue
Wimbledon
London
SW19 5ES
Secretary NameMr Christopher Guy Hermon-Taylor
NationalityBritish
StatusResigned
Appointed22 February 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressPuzzlewaite
East Ashling
Chichester
West Sussex
PO18 8AA
Secretary NameMr Michael George Bevis
NationalityBritish
StatusResigned
Appointed18 August 1998(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oak West Way
West Broyle
Chichester
West Sussex
PO19 3PW
Director NameMr Graeme Clive Boiardini
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(18 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2009)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressDale House
West Broyle Drive
Chichester
West Sussex
PO19 3PP
Secretary NameJocelyn Hermon Taylor
NationalityBritish
StatusResigned
Appointed15 December 1999(18 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 24 March 2015)
RoleSecretary
Correspondence AddressTrumley Barns Lavant
Chichester
West Sussex
PO18 9AY
Director NameChermont Court Management Limited (Corporation)
StatusResigned
Appointed02 November 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 1998)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU

Location

Registered Address6 Brechin Place
London
SW7 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £1Executors Of Christopher Guy Hermon-taylor
100.00%
Ordinary

Financials

Year2014
Turnover£209,771
Net Worth£533,970
Cash£82,842

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

3 February 1993Delivered on: 5 February 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: F/H 12A cissbury avenue peacehaven east sussex. 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
18 October 1990Delivered on: 2 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or penny farthing coffee houses limited to the chargee on any account whatsoever.
Particulars: Legal mortgage over land at birch grove west chiltington west sussex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 1987Delivered on: 4 November 1987
Persons entitled: Charles Kendall and Partners Limited

Classification: Legal charge
Secured details: £455,500.
Particulars: St. Bridgets the street east preston, in west sussex.
Outstanding
3 November 1987Delivered on: 4 November 1987
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: St. Bridgets the street east preston, in west sussex.
Outstanding
20 June 1985Delivered on: 21 June 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any f/h or l/h property deposited with lloyds bank PLC in accordance with the terms of the said memorandum of deposit of title deeds.
Outstanding
31 March 1994Delivered on: 14 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right and entitlement under clause 3(12) of a lease of part of st bridget's the street east preston west sussex. See the mortgage charge document for full details.
Outstanding
4 June 1985Delivered on: 5 June 1984
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: 'Redroof' 142 forest rd, liss forest nr. Liss hampshire.
Fully Satisfied
12 April 1984Delivered on: 18 April 1984
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 land at fairview road, headly down, bordon hampshire comprised in a conveyance dated 20.3.84.
Fully Satisfied
16 March 1984Delivered on: 27 March 1984
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 land in south wanborough east of the poacher, hampshire to the side & rear of the poachers inn as comprised in a conveyance dated 2/3/84.
Fully Satisfied
4 December 1981Delivered on: 10 December 1981
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: Land at south wanborough adjacent to lees hill and the A32, hampshire, comprised in a conveyance dated 4/12/81.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Application to strike the company off the register (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 April 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
21 April 2015Termination of appointment of Jocelyn Hermon Taylor as a secretary on 24 March 2015 (1 page)
21 April 2015Registered office address changed from Trumley Barns West Lavant Chichester West Sussex PO18 9AY to 6 Brechin Place London SW7 4QA on 21 April 2015 (1 page)
21 April 2015Appointment of Mrs Janet Raffety as a secretary on 24 March 2015 (2 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
25 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 October 2013Registered office address changed from 19 Mengham Lane Hayling Island PO11 9JT on 28 October 2013 (1 page)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Christopher Hermon-Taylor as a director (1 page)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 March 2012Secretary's details changed for Jocelyn Hermon Taylor on 22 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Christopher Guy Hermon-Taylor on 22 February 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 March 2010Director's details changed for Mr Christopher Guy Hermon-Taylor on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Christopher Guy Hermon-Taylor on 4 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 September 2009Appointment terminated director graeme boiardini (1 page)
25 February 2009Return made up to 22/02/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 April 2008Return made up to 22/02/08; full list of members (4 pages)
10 April 2008Director's change of particulars / graeme boiardini / 02/02/2008 (1 page)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 March 2007Return made up to 22/02/07; full list of members (3 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Location of register of members (1 page)
16 March 2007Secretary's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 September 2006Director's particulars changed (1 page)
1 March 2006Return made up to 22/02/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 March 2004Return made up to 22/02/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 March 2003Return made up to 22/02/03; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 February 2002Return made up to 22/02/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (3 pages)
19 June 2000New director appointed (2 pages)
9 March 2000Return made up to 22/02/00; full list of members (6 pages)
20 January 2000Declaration of mortgage charge released/ceased (2 pages)
20 January 2000Declaration of mortgage charge released/ceased (2 pages)
20 January 2000Declaration of mortgage charge released/ceased (2 pages)
20 January 2000Declaration of mortgage charge released/ceased (2 pages)
20 January 2000Declaration of mortgage charge released/ceased (2 pages)
20 January 2000Declaration of mortgage charge released/ceased (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
26 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
25 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 March 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
(6 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
4 April 1997Return made up to 22/02/97; no change of members (4 pages)
4 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Full accounts made up to 30 June 1995 (11 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
7 March 1995Return made up to 22/02/95; no change of members (4 pages)