Company NameCheyne Property Investments Limited
Company StatusDissolved
Company Number07563260
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Miranda Said Khadr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Verney House
1b Hollywood Road
London
SW10 9HS
Director NameMs Ann Khadr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleProperty Investor/De
Country of ResidenceEngland
Correspondence Address1 Cheyne Mews
London
SW3 5RH
Director NameMr Said Hussain Khadr
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleBusiness Consultant/
Country of ResidenceEngland
Correspondence Address1 Cheyne Mews
London
SW3 5RH
Secretary NameMs Ann Khadr
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Cheyne Mews
London
SW3 5RH

Location

Registered AddressUnit 1 Verney House
1b Hollywood Road
London
SW10 9HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Miranda Khadr
100.00%
Ordinary

Financials

Year2014
Net Worth£79,714
Cash£6,812
Current Liabilities£2,411

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 May 2011Delivered on: 26 May 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
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: F/H 4-10 hawtrey close, slough t/nos BK302094, BK169186, BK245896 and BK281471 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
20 May 2011Delivered on: 26 May 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east side of 10 hawtrey close, slough t/n BK316576 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
20 May 2011Delivered on: 26 May 2011
Persons entitled: Nationwide Building Society

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (3 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Registered office address changed from 1 Cheyne Mews London SW3 5RH to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 1 Cheyne Mews London SW3 5RH to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Appointment of Ms Miranda Said Khadr as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Ann Khadr as a secretary on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Said Hussain Khadr as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Said Hussain Khadr as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Ann Khadr as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Ms Miranda Said Khadr as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Ann Khadr as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Ann Khadr as a director on 6 June 2016 (1 page)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Secretary's details changed for Ms Ann Khadr on 15 March 2014 (1 page)
8 April 2015Director's details changed for Mr Said Hussain Khadr on 15 March 2014 (2 pages)
8 April 2015Director's details changed for Ms Ann Khadr on 15 March 2014 (2 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Director's details changed for Mr Said Hussain Khadr on 15 March 2014 (2 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Director's details changed for Ms Ann Khadr on 15 March 2014 (2 pages)
8 April 2015Secretary's details changed for Ms Ann Khadr on 15 March 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
4 August 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-21
(5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-21
(5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)