Company NameCheval Associates Limited
Company StatusDissolved
Company Number02710681
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Philip Archibald Reginald Parker
NationalityBritish
StatusClosed
Appointed30 April 1992(1 day after company formation)
Appointment Duration28 years, 5 months (closed 13 October 2020)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address24 Trevor Square
London
SW7 1DY
Director NameMr Philip Archibald Reginald Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2019(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2020)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address24 Trevor Square
London
SW7 1DY
Director NameMrs Una-Mary Parker-Duke
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 day after company formation)
Appointment Duration26 years, 11 months (resigned 11 April 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mrs Una-mary Parker-duke
98.04%
Ordinary
2 at £1Philip Archibald Reginald Parker
1.96%
Ordinary

Financials

Year2014
Net Worth-£53,990
Cash£809
Current Liabilities£55,827

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
8 May 2019Termination of appointment of Una-Mary Parker-Duke as a director on 11 April 2019 (1 page)
8 May 2019Appointment of Mr Philip Archibald Reginald Parker as a director on 11 April 2019 (2 pages)
8 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 102
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 102
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 102
(4 pages)
26 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 102
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Una Mary Parker Duke on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Una Mary Parker Duke on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Una Mary Parker Duke on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 August 2009Secretary's change of particulars / philip parker / 01/08/2009 (1 page)
4 August 2009Secretary's change of particulars / philip parker / 01/08/2009 (1 page)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 May 2008Return made up to 29/04/08; full list of members (3 pages)
13 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 August 2007Return made up to 29/04/07; full list of members (6 pages)
20 August 2007Return made up to 29/04/07; full list of members (6 pages)
16 August 2007Registered office changed on 16/08/07 from: 1 park place canary wharf london E14 4HJ (1 page)
16 August 2007Registered office changed on 16/08/07 from: 1 park place canary wharf london E14 4HJ (1 page)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 29/04/06; full list of members (5 pages)
10 May 2006Return made up to 29/04/06; full list of members (5 pages)
26 April 2006Registered office changed on 26/04/06 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
26 April 2006Registered office changed on 26/04/06 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 May 2005Return made up to 29/04/05; full list of members (6 pages)
23 May 2005Return made up to 29/04/05; full list of members (6 pages)
3 March 2005Registered office changed on 03/03/05 from: 3 bedford row london WC1R 4BU (1 page)
3 March 2005Registered office changed on 03/03/05 from: 3 bedford row london WC1R 4BU (1 page)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2003Return made up to 29/04/03; full list of members (6 pages)
10 May 2003Return made up to 29/04/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 May 2002Return made up to 29/04/02; full list of members (6 pages)
9 May 2002Return made up to 29/04/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
10 May 2000Return made up to 29/04/00; full list of members (6 pages)
10 May 2000Return made up to 29/04/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 May 1999Return made up to 29/04/99; no change of members (4 pages)
7 May 1999Return made up to 29/04/99; no change of members (4 pages)
23 March 1999Secretary's particulars changed (1 page)
23 March 1999Secretary's particulars changed (1 page)
10 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 January 1999Registered office changed on 27/01/99 from: 37 warren st london W1P 5PD (1 page)
27 January 1999Registered office changed on 27/01/99 from: 37 warren st london W1P 5PD (1 page)
24 July 1998Secretary's particulars changed (1 page)
24 July 1998Secretary's particulars changed (1 page)
6 May 1998Return made up to 29/04/98; full list of members (5 pages)
6 May 1998Return made up to 29/04/98; full list of members (5 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
8 May 1997Return made up to 29/04/97; full list of members (5 pages)
8 May 1997Return made up to 29/04/97; full list of members (5 pages)
14 April 1997Secretary's particulars changed (1 page)
14 April 1997Secretary's particulars changed (1 page)
24 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 May 1996Director's particulars changed (1 page)
13 May 1996Return made up to 29/04/96; full list of members (5 pages)
13 May 1996Director's particulars changed (1 page)
13 May 1996Secretary's particulars changed (1 page)
13 May 1996Secretary's particulars changed (1 page)
13 May 1996Return made up to 29/04/96; full list of members (5 pages)
16 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
3 May 1995Return made up to 29/04/95; full list of members (12 pages)
3 May 1995Return made up to 29/04/95; full list of members (12 pages)
26 May 1992Ad 29/04/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 May 1992Ad 29/04/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 April 1992Incorporation (14 pages)
29 April 1992Incorporation (14 pages)