Company NameChertsey Property Partnership 20 (GP) Limited
Company StatusDissolved
Company Number04446875
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
Park Lane
London
W1K 1PR
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
Park Lane
London
W1K 1PR
Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(9 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 11 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
Park Lane
London
W1K 1PR
Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed31 May 2006(4 years after company formation)
Appointment Duration13 years (closed 11 June 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
Park Lane
London
W1K 1PR
Secretary NameProperty Partnership Secretaries Limited (Corporation)
StatusClosed
Appointed24 May 2002(same day as company formation)
Correspondence Address47 Park Lane
London
W1K 1PR
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(9 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMs Diane Elizabeth Suter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael John Chicken
50.00%
Ordinary
1 at £1Mr Afshin Taraz
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

9 September 2002Delivered on: 11 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a aymer house, guildford street, south chertsey, surrey t/no, SY114461, SY671178, SY593052, SY650921, SY105360, SY156566, SY702900, SY146665, SY705644, SY375653, SY191174, SY320711, SY586209, SY196085, SY264144, SY164299, SY520111, SY135754, SY591038, SY404545, SY403484, SY699977, SY699771; and the l/h property k/a aymer house, guildford street, south chertsey, surrey t/no. SY702921. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 June 2002Delivered on: 12 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land known as aymer house guildford st chertsey surrey t/nos SY1144611 SY671178 SY593052 SY650921 SY105360 SY156566 SY702900 SY146665 SY705644 SY375653 SY191174 SY320711 SY586209 SY196085 SY264144 SY164299 SY520111 SY135754 SY591038 SY404545 SY403484 SY699977 SY699771 and the l/hold land known as aymer house aforesaid SY702921. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 June 2002Delivered on: 12 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
25 June 2002Delivered on: 12 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee

Classification: Security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land known as aymer house,guildford st,chertsey; t/nos SY114461 SY671178 SY593052 SY650921 SY105360 SY156566 SY702900 SY146665 SY705644 SY375653 SY191174 SY320711 SY586209 SY196085 SY264144 SY164299 SY520111 SY135754 SY591038 SY404545 SY403484 SY699977 SY699771 and the l/hold land known as aymer house aforesaid SY702921 all estates or interests in any freehold or leasehold property and all fixed plant machinery all moneys standing to the credit of any account and all benefits in respect of insurances all other rights goodwill of business and licences consents etc the uncalled capital rental income and floating charge over all assets see form 395 for details.
Outstanding

Filing History

6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
31 December 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
6 July 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
21 June 2016Secretary's details changed for Property Partnership Secretaries Limited on 21 September 2015 (1 page)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House Park Lane London W1K 1PR on 9 September 2015 (1 page)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
9 April 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
27 August 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
3 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
7 January 2013Termination of appointment of Diane Suter as a director (1 page)
19 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
19 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 May 2011Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages)
27 May 2011Director's details changed for Mr Andrew David Grieve on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Ms Diane Elizabeth Suter on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Kelvin Deon Gray on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Michael John Chicken on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Afshin Taraz on 24 May 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
27 May 2011Director's details changed for Martin Michael Heffernan on 24 May 2011 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
28 May 2010Secretary's details changed for Property Partnership Secretaries Limited on 24 May 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
2 June 2009Return made up to 24/05/09; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
27 May 2008Return made up to 24/05/08; full list of members (5 pages)
30 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
30 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
11 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
11 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
8 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
30 May 2006Return made up to 24/05/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
11 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
15 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
25 June 2004Return made up to 24/05/04; full list of members (8 pages)
3 December 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
3 December 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
11 July 2003Return made up to 24/05/03; full list of members (8 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
11 March 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
11 September 2002Particulars of mortgage/charge (4 pages)
16 July 2002Memorandum and Articles of Association (12 pages)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2002Particulars of mortgage/charge (9 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (6 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (16 pages)