Company NameChiver Properties Limited
Company StatusActive
Company Number01903277
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNina Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1997(11 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleVideo Tape Operator
Country of ResidenceEngland
Correspondence Address72a Wilberforce Road
London
N4 2SR
Secretary NameNina Khan
NationalityBritish
StatusCurrent
Appointed23 April 1999(14 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wilberforce Road
London
N4 2SR
Director NameMr Vicente Mataix-Pastor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish,Spanish
StatusCurrent
Appointed01 March 2015(29 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address72b Wilberforce Road
London
N4 2SR
Director NameMs Karen Jane Spence-Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(30 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address72 Wilberforce Road
London
N4 2SR
Director NameMr John Beckett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleFreelance Higher Education Adviser
Country of ResidenceEngland
Correspondence Address72 Wilberforce Road
London
N4 2SR
Director NameMrs Catherine Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed07 January 1991(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 April 1991)
RoleJournalist
Correspondence Address72 Wilberforce Road
Finsbury Park
London
N4 2SR
Director NameMr Jochen Gussendorf
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed07 January 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 December 2005)
RoleBroadcaster
Correspondence AddressBachemer Str. 243
50935 Koln
Germany
Director NameMrs Caroline James
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed07 January 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 1997)
RolePractice Sister
Correspondence Address253 Hermitage Road
London
N4 2NP
Director NameMr Nigel James
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 1997)
RoleLocksmith
Correspondence Address253 Hermitage Road
London
N4 2NP
Director NameMr Callum Matheson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed07 January 1991(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 April 1991)
RoleChef
Correspondence Address72 Wilberforce Road
Finsbury Park
London
N4 2SR
Secretary NameMrs Caroline James
NationalityScottish
StatusResigned
Appointed07 January 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address72 Wilberforce Road
London
N4 2SR
Director NameMs Jennifer Alice Matheson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 1999)
RoleProduction Manager
Correspondence Address29 Bartholomew Street
Newbury
Berkshire
RG14 5LL
Secretary NameMs Jennifer Alice Matheson
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 April 1999)
RoleProduction Manager
Correspondence Address29 Bartholomew Street
Newbury
Berkshire
RG14 5LL
Director NameJames Anthony Bermingham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 1999(14 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2006)
RoleRetail Supervisor
Correspondence AddressFlat 3
130 Hartfield Road
London
SW19 3TG
Director NameOlivia Stevenson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(21 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address72 Wilberforce Road
Hackney
London
N4 2SR
Director NameMiss Clare Ann Stringer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(25 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address72 Wilberforce Road
London
N4 2SR

Location

Registered Address72 Wilberforce Road
London
N4 2SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Shareholders

2 at £1James Bermingham
33.33%
Ordinary
2 at £1Jochen Gussendorf
33.33%
Ordinary
2 at £1Nina Khan
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

10 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
27 November 2018Appointment of Mr John Beckett as a director on 26 November 2018 (2 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6
(6 pages)
2 March 2016Appointment of Ms Karen Spence-Thomas as a director on 2 March 2016 (2 pages)
2 March 2016Termination of appointment of Clare Ann Stringer as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Clare Ann Stringer as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Ms Karen Spence-Thomas as a director on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6
(6 pages)
1 March 2016Termination of appointment of Clare Ann Stringer as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Clare Ann Stringer as a director on 1 March 2016 (1 page)
10 July 2015Appointment of Mr Vicente Mataix-Pastor as a director on 1 March 2015 (2 pages)
10 July 2015Appointment of Mr Vicente Mataix-Pastor as a director on 1 March 2015 (2 pages)
10 July 2015Appointment of Mr Vicente Mataix-Pastor as a director on 1 March 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6
(5 pages)
9 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6
(5 pages)
9 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6
(5 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
(5 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
(5 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
(5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 February 2013Termination of appointment of Olivia Stevenson as a director (1 page)
7 February 2013Termination of appointment of Olivia Stevenson as a director (1 page)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
30 March 2011Secretary's details changed for Nina Khan on 7 January 2010 (1 page)
30 March 2011Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Nina Khan on 7 January 2010 (2 pages)
30 March 2011Secretary's details changed for Nina Khan on 7 January 2010 (1 page)
30 March 2011Director's details changed for Olivia Stevenson on 7 January 2010 (2 pages)
30 March 2011Appointment of Miss Clare Ann Stringer as a director (2 pages)
30 March 2011Secretary's details changed for Nina Khan on 7 January 2010 (1 page)
30 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Olivia Stevenson on 7 January 2010 (2 pages)
30 March 2011Director's details changed for Olivia Stevenson on 7 January 2010 (2 pages)
30 March 2011Appointment of Miss Clare Ann Stringer as a director (2 pages)
30 March 2011Director's details changed for Nina Khan on 7 January 2010 (2 pages)
30 March 2011Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Nina Khan on 7 January 2010 (2 pages)
30 March 2011Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 October 2009Annual return made up to 7 January 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 7 January 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 7 January 2009 with a full list of shareholders (8 pages)
2 February 2009Return made up to 07/01/08; full list of members (7 pages)
2 February 2009Return made up to 07/01/08; full list of members (7 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 July 2007Return made up to 07/01/07; full list of members (7 pages)
30 July 2007Return made up to 07/01/07; full list of members (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
13 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
1 April 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 December 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 June 2004Return made up to 07/01/04; full list of members (7 pages)
10 June 2004Return made up to 07/01/04; full list of members (7 pages)
4 October 2003Return made up to 07/01/03; full list of members (7 pages)
4 October 2003Return made up to 07/01/03; full list of members (7 pages)
14 August 2002Return made up to 07/01/02; full list of members (7 pages)
14 August 2002Return made up to 07/01/02; full list of members (7 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002Compulsory strike-off action has been discontinued (1 page)
30 July 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 July 2002Compulsory strike-off action has been discontinued (1 page)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 November 2001Return made up to 07/01/01; full list of members (7 pages)
30 November 2001Return made up to 07/01/01; full list of members (7 pages)
28 November 2000Return made up to 07/01/00; full list of members (6 pages)
28 November 2000Return made up to 07/01/00; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 March 2000Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 March 2000Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999Secretary resigned;director resigned (1 page)
18 March 1999Return made up to 07/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 March 1999Return made up to 07/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 January 1998Return made up to 07/01/98; no change of members (4 pages)
25 January 1998Return made up to 07/01/98; no change of members (4 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1997Return made up to 07/01/97; full list of members (6 pages)
31 January 1997Return made up to 07/01/97; full list of members (6 pages)
16 January 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
16 January 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)