Company NameCheyne Assets Ltd
DirectorsAdewale Adeyemi Ogunyemi and Faridatu Ogunyemi
Company StatusActive
Company Number08166950
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Adewale Adeyemi Ogunyemi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Camden Park Road
Chislehurst
BR7 5HF
Secretary NameAdewale Adeyemi Ogunyemi
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address82 Camden Park Road
Chislehurst
BR7 5HF
Director NameMrs Faridatu Ogunyemi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars 82 Camden Park Road
Chislehurst
Kent
BR7 5HF

Location

Registered AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adewale Adeyemi Ogunyemi
100.00%
Ordinary

Financials

Year2014
Net Worth£809,721
Cash£28,797
Current Liabilities£330,022

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

5 June 2017Delivered on: 6 June 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 117 fordel road, london, SE6 1XT as registered under title 229039; and a first fixed charge. For more details please refer to the instrument.
Outstanding
16 January 2017Delivered on: 26 January 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 gurning road, london, SE19 1JW.
Outstanding
24 February 2016Delivered on: 10 March 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: L/H property k/a 316A brockley road london.
Outstanding
19 February 2016Delivered on: 24 February 2016
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat d 40 rushey green london.
Outstanding
19 February 2016Delivered on: 24 February 2016
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 4 40 rushey green london.
Outstanding
17 February 2016Delivered on: 22 February 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as ground floor flat 24 springrice road, london, SE13 6HR and first floor and second floor flat 24 springrice road, london SE13 6HR with registered title number TGL401287 & TGL401286 & SGL280543.
Outstanding
5 January 2016Delivered on: 8 January 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as flat c 295 hither green lane, london, SE13 6QA with registered title number TGL252035.
Outstanding
26 May 2023Delivered on: 26 May 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 117 fordel road, london SE6 1XT.
Outstanding
19 January 2022Delivered on: 19 January 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Ground floor flat 165 brownhill road london SE6 2BQ.
Outstanding
2 December 2021Delivered on: 6 December 2021
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 168 engleheart road, london, SE6 2ET. Title number: SGL376025.
Outstanding
25 May 2021Delivered on: 26 May 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Lower ground floor flat, 130 lyndhurst way, london SE15 4PT.
Outstanding
16 October 2012Delivered on: 3 November 2012
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
10 May 2019Delivered on: 13 May 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 271 bromley road catford london SE6 2RH. Title number : LN173898.
Outstanding
4 February 2019Delivered on: 6 February 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 63 st. Saviors road, croydon, CR0 2XF (title number: SY260278).
Outstanding
20 December 2018Delivered on: 20 December 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 6 doggett road, london, SE6 4QA (title number: LN108310).
Outstanding
3 October 2018Delivered on: 4 October 2018
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 316A brockely road, london, as registered under title TGL221511 and a first fixed charge. For more details please refer to the instrument.
Outstanding
21 August 2018Delivered on: 29 August 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: First floor flat and freehold, 91 george lane, london SE13 6HN.
Outstanding
21 August 2018Delivered on: 29 August 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Ground floor flat, 91 george lane, london SE13 6HN.
Outstanding
4 July 2018Delivered on: 5 July 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 38B ballina street, london, SE23 1DR.
Outstanding
16 March 2018Delivered on: 22 March 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 45 st filans road london SE6 1DQ. Registered under title number SGL306942.
Outstanding
11 January 2018Delivered on: 12 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 1 rowan house, erlanger road, london, SE14 5TD including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: Onesavings Bank PLC (Trading as Krbs, Kent Reliance Banking Services & Kent Reliance)

Classification: A registered charge
Particulars: 61 ripon road london.
Outstanding
16 October 2012Delivered on: 18 October 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 josephine avenue london by way of fixed charge the goodwill of any business carried on upon the property from time to time subject to redemption upon payment of the secured amount.
Outstanding

Filing History

17 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 May 2019Registration of charge 081669500019, created on 10 May 2019 (3 pages)
6 February 2019Registration of charge 081669500018, created on 4 February 2019 (18 pages)
20 December 2018Registration of charge 081669500017, created on 20 December 2018 (18 pages)
1 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
4 October 2018Registration of charge 081669500016, created on 3 October 2018 (9 pages)
29 August 2018Registration of charge 081669500014, created on 21 August 2018 (3 pages)
29 August 2018Registration of charge 081669500015, created on 21 August 2018 (3 pages)
24 August 2018Satisfaction of charge 1 in full (1 page)
24 August 2018Satisfaction of charge 2 in full (1 page)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 July 2018Registration of charge 081669500013, created on 4 July 2018 (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 March 2018Registration of charge 081669500012, created on 16 March 2018 (20 pages)
12 January 2018Registration of charge 081669500011, created on 11 January 2018 (6 pages)
2 November 2017Registration of charge 081669500010, created on 1 November 2017 (5 pages)
2 November 2017Registration of charge 081669500010, created on 1 November 2017 (5 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 June 2017Registration of charge 081669500009, created on 5 June 2017 (4 pages)
6 June 2017Registration of charge 081669500009, created on 5 June 2017 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 January 2017Registration of charge 081669500008, created on 16 January 2017 (3 pages)
26 January 2017Registration of charge 081669500008, created on 16 January 2017 (3 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 March 2016Registration of charge 081669500007, created on 24 February 2016 (6 pages)
10 March 2016Registration of charge 081669500007, created on 24 February 2016 (6 pages)
24 February 2016Registration of charge 081669500006, created on 19 February 2016 (21 pages)
24 February 2016Registration of charge 081669500005, created on 19 February 2016 (21 pages)
24 February 2016Registration of charge 081669500006, created on 19 February 2016 (21 pages)
24 February 2016Registration of charge 081669500005, created on 19 February 2016 (21 pages)
22 February 2016Registration of charge 081669500004, created on 17 February 2016 (4 pages)
22 February 2016Registration of charge 081669500004, created on 17 February 2016 (4 pages)
8 January 2016Registration of charge 081669500003, created on 5 January 2016 (16 pages)
8 January 2016Registration of charge 081669500003, created on 5 January 2016 (16 pages)
13 November 2015All of the property or undertaking has been released from charge 2 (2 pages)
13 November 2015All of the property or undertaking has been released from charge 2 (2 pages)
13 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
13 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
25 April 2014Registered office address changed from the Cedars Number 82 Camden Park Road Chislehurst Kent BR7 5HF United Kingdom on 25 April 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 April 2014Registered office address changed from the Cedars Number 82 Camden Park Road Chislehurst Kent BR7 5HF United Kingdom on 25 April 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2012Registered office address changed from 2Nd Floor Number 79 Lewisham High Street London SE13 5JX England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 2Nd Floor Number 79 Lewisham High Street London SE13 5JX England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 2Nd Floor Number 79 Lewisham High Street London SE13 5JX England on 4 October 2012 (1 page)
3 August 2012Incorporation (37 pages)
3 August 2012Incorporation (37 pages)