Company NameCheval Investment Ltd
DirectorsMohammed Shanteer and Simon Christopher O'Donnell
Company StatusActive
Company Number08441653
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Previous NamesShanteer Investment Limited and MSO Investment Limited

Business Activity

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

Directors

Director NameMr Mohammed Shanteer
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9 272 Kensington High Street
London
W8 6ND
Director NameMr Simon Christopher O'Donnell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 272 Kensington High Street
London
W8 6ND

Location

Registered AddressSuite 9
272 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Charges

10 November 2020Delivered on: 17 November 2020
Persons entitled: Zas Investment Limited

Classification: A registered charge
Particulars: Land on the north side of grindell street kingston upon hull.
Outstanding
10 November 2020Delivered on: 17 November 2020
Persons entitled: Zas Investment Limited

Classification: A registered charge
Particulars: Flat 71 admirals tower 8 dowells street london.
Outstanding
8 February 2020Delivered on: 24 February 2020
Persons entitled: UK Parks LTD

Classification: A registered charge
Outstanding
17 February 2020Delivered on: 21 February 2020
Persons entitled: Bassam Shanteer

Classification: A registered charge
Particulars: 9 beech avenue ruislip HA4 8UG.
Outstanding
17 February 2020Delivered on: 21 February 2020
Persons entitled: Mohamed Shanteer

Classification: A registered charge
Particulars: 9 beech avenue ruislip HA4 8UG.
Outstanding

Filing History

4 September 2023Amended total exemption full accounts made up to 31 March 2022 (15 pages)
13 May 2023Satisfaction of charge 084416530005 in full (1 page)
13 May 2023Satisfaction of charge 084416530004 in full (1 page)
9 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
6 April 2023Satisfaction of charge 084416530003 in full (1 page)
5 April 2023Satisfaction of charge 084416530002 in full (1 page)
5 April 2023Satisfaction of charge 084416530001 in full (1 page)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
21 March 2023Second filing of Confirmation Statement dated 19 April 2022 (3 pages)
20 March 2023Cessation of Ng Equity Limited as a person with significant control on 31 March 2022 (1 page)
20 March 2023Notification of Maybrook Holdings Limited as a person with significant control on 31 March 2022 (2 pages)
6 February 2023Registered office address changed from 3 Homer Street London W1H 4NP England to Suite 9 272 Kensington High Street London W8 6nd on 6 February 2023 (1 page)
20 July 2022Amended accounts made up to 31 March 2021 (7 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/03/2023
(4 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
2 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
3 February 2022Amended accounts made up to 31 March 2020 (7 pages)
13 September 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
14 June 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
18 May 2021Amended accounts made up to 31 March 2018 (7 pages)
22 March 2021Notification of Ng Equity Limited as a person with significant control on 4 July 2020 (2 pages)
9 February 2021Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 November 2020Registration of charge 084416530005, created on 10 November 2020 (6 pages)
17 November 2020Registration of charge 084416530004, created on 10 November 2020 (6 pages)
3 July 2020Cessation of Mohammed Shanteer as a person with significant control on 3 July 2020 (1 page)
3 July 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
24 February 2020Registration of charge 084416530003, created on 8 February 2020 (9 pages)
21 February 2020Registration of charge 084416530002, created on 17 February 2020 (14 pages)
21 February 2020Registration of charge 084416530001, created on 17 February 2020 (14 pages)
27 June 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Appointment of Mr Simon Christopher O'donnell as a director on 16 January 2019 (2 pages)
2 July 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 June 2018Registered office address changed from Metroline House Office 201, 2nd Floor 118- 122 College Road Harrow HA1 1BQ England to 3 Homer Street London W1H 4NP on 26 June 2018 (1 page)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Registered office address changed from 3 3 Homer Street London W1H 4NP United Kingdom to Metroline House Office 201, 2nd Floor 118- 122 College Road Harrow HA1 1BQ on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 3 3 Homer Street London W1H 4NP United Kingdom to Metroline House Office 201, 2nd Floor 118- 122 College Road Harrow HA1 1BQ on 1 December 2017 (1 page)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Registered office address changed from Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS England to 3 3 Homer Street London W1H 4NP on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS England to 3 3 Homer Street London W1H 4NP on 11 November 2016 (1 page)
11 August 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 201605/07/16 Statement of Capital gbp 0.9999 (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP .9999
(3 pages)
11 May 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP .9999
(3 pages)
10 May 2016Registered office address changed from 3 Homer Street London W1H 4NP England to Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 3 Homer Street London W1H 4NP England to Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS on 10 May 2016 (1 page)
21 July 2015Registered office address changed from Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS to 3 Homer Street London W1H 4NP on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS to 3 Homer Street London W1H 4NP on 21 July 2015 (1 page)
3 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Company name changed shanteer investment LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
3 June 2015Company name changed shanteer investment LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
3 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
28 May 2015Change of name notice (1 page)
28 May 2015Change of name notice (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS on 20 November 2014 (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
8 September 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Registered office address changed from 88 Wood Street London EC2V 7RS United Kingdom on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from 88 Wood Street London EC2V 7RS United Kingdom on 23 June 2014 (2 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)