Company NameCheyne (st Joseph) Limited
Company StatusActive
Company Number03691689
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 2 months ago)
Previous NamesFordshire Limited and SGS (st Joseph) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusCurrent
Appointed15 May 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr William Patrick Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2023(24 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr James Neil Thomson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(24 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Andrew Edward Bliss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(24 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NamePeter Anthony Waddington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ
Director NameMr Douglas Allen Whiting
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Secretary NameMr Douglas Allen Whiting
NationalityBritish
StatusResigned
Appointed01 February 1999(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Director NameMr David Roger Llewellyn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(8 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Secretary NamePeter Anthony Waddington
NationalityBritish
StatusResigned
Appointed20 April 2007(8 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitestructadene.co.uk

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Structadene (Lbg) Properties Limited
100.00%
Ordinary

Financials

Year2014
Turnover£101,362
Gross Profit£90,941
Net Worth£296,281
Cash£8,759
Current Liabilities£253,084

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

7 June 2019Delivered on: 14 June 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land on the west and east sides of st josephs close, hove with title number ESX234184.
Outstanding
30 September 2014Delivered on: 6 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11-13 st joseph's close, hove t/no ESX234184.
Outstanding
15 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11-13 st josephs close old shoreham road hove east sussex t/nos ESX255851 & ESX234184. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 June 2008Delivered on: 26 June 2008
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Secured details: All monies due or to become due from the company to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 May 2007Delivered on: 25 May 2007
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 11 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party mortgage debenture
Secured details: All monies due or to become due from st george's securities (investments) limited (the borrower) and/or the company to the chargee on any account whatsoever.
Particulars: Including part l/h land k/a st josephs cove hove t/no.ESX234184. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (17 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (3 pages)
8 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
14 June 2019Registration of charge 036916890006, created on 7 June 2019 (60 pages)
21 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (16 pages)
16 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
10 July 2017Full accounts made up to 30 September 2016 (15 pages)
10 July 2017Full accounts made up to 30 September 2016 (15 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (13 pages)
5 July 2016Full accounts made up to 30 September 2015 (13 pages)
4 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (13 pages)
4 July 2015Full accounts made up to 30 September 2014 (13 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
29 December 2014Satisfaction of charge 4 in full (2 pages)
29 December 2014Satisfaction of charge 3 in full (1 page)
29 December 2014Satisfaction of charge 4 in full (2 pages)
29 December 2014Satisfaction of charge 3 in full (1 page)
6 October 2014Registration of charge 036916890005, created on 30 September 2014 (70 pages)
6 October 2014Registration of charge 036916890005, created on 30 September 2014 (70 pages)
4 July 2014Full accounts made up to 30 September 2013 (13 pages)
4 July 2014Full accounts made up to 30 September 2013 (13 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 30 September 2011 (13 pages)
28 June 2012Full accounts made up to 30 September 2011 (13 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 30 September 2010 (13 pages)
1 July 2011Full accounts made up to 30 September 2010 (13 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 June 2010Full accounts made up to 30 September 2009 (14 pages)
23 June 2010Full accounts made up to 30 September 2009 (14 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
11 February 2009Return made up to 05/01/09; full list of members (3 pages)
11 February 2009Return made up to 05/01/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 March 2008Return made up to 05/01/08; full list of members (3 pages)
11 March 2008Return made up to 05/01/08; full list of members (3 pages)
10 March 2008Director and secretary's change of particulars / michael goldberger / 15/05/2007 (1 page)
10 March 2008Director's change of particulars / david pearlman / 15/05/2007 (1 page)
10 March 2008Director and secretary's change of particulars / michael goldberger / 15/05/2007 (1 page)
10 March 2008Director's change of particulars / david pearlman / 15/05/2007 (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
13 February 2008Registered office changed on 13/02/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
26 July 2007Full accounts made up to 30 September 2006 (10 pages)
26 July 2007Full accounts made up to 30 September 2006 (10 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
29 May 2007New director appointed (12 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007New director appointed (12 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
18 May 2007Memorandum and Articles of Association (5 pages)
18 May 2007Memorandum and Articles of Association (5 pages)
9 May 2007Company name changed sgs (st joseph) LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (4 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (4 pages)
9 May 2007Company name changed sgs (st joseph) LIMITED\certificate issued on 09/05/07 (2 pages)
16 February 2007Return made up to 05/01/07; full list of members (2 pages)
16 February 2007Return made up to 05/01/07; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (10 pages)
31 July 2006Full accounts made up to 30 September 2005 (10 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
7 March 2006Return made up to 05/01/06; full list of members (2 pages)
7 March 2006Return made up to 05/01/06; full list of members (2 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 April 2005Full accounts made up to 30 September 2004 (10 pages)
13 April 2005Full accounts made up to 30 September 2004 (10 pages)
31 January 2005Return made up to 05/01/05; full list of members (5 pages)
31 January 2005Return made up to 05/01/05; full list of members (5 pages)
25 June 2004Full accounts made up to 30 September 2003 (10 pages)
25 June 2004Full accounts made up to 30 September 2003 (10 pages)
6 February 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Full accounts made up to 30 September 2002 (10 pages)
15 May 2003Full accounts made up to 30 September 2002 (10 pages)
11 February 2003Return made up to 05/01/03; full list of members (5 pages)
11 February 2003Return made up to 05/01/03; full list of members (5 pages)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
10 July 2002Full accounts made up to 30 September 2001 (9 pages)
10 July 2002Full accounts made up to 30 September 2001 (9 pages)
13 May 2002Return made up to 05/01/02; full list of members (5 pages)
13 May 2002Return made up to 05/01/02; full list of members (5 pages)
22 November 2001Particulars of mortgage/charge (7 pages)
22 November 2001Particulars of mortgage/charge (7 pages)
26 July 2001Full accounts made up to 30 September 2000 (9 pages)
26 July 2001Full accounts made up to 30 September 2000 (9 pages)
26 February 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
3 March 2000Return made up to 05/01/00; full list of members (6 pages)
3 March 2000Return made up to 05/01/00; full list of members (6 pages)
26 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
26 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed;new director appointed (3 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed;new director appointed (3 pages)
1 March 1999Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 February 1999Company name changed fordshire LIMITED\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed fordshire LIMITED\certificate issued on 08/02/99 (2 pages)
5 January 1999Incorporation (13 pages)
5 January 1999Incorporation (13 pages)