Company NameCheval Estates Limited
DirectorsOmar Wafaie and Ammar Wafaie
Company StatusActive
Company Number10071762
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Omar Wafaie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Commodore House Battersea Reach
Juniper Drive
London
SW18 1TZ
Director NameMr Ammar Wafaie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(4 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Brompton Road
London
SW3 1HY
Director NameMr Robert Paul Finch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 November 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Rowan Court 56 High Street
London
SW19 5EE

Location

Registered Address37a Curzon Street
London
W1J 7TX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

10 November 2022Delivered on: 15 November 2022
Persons entitled: Cynergy Bank Limited (04728421) 27-31 Charlotte Street, London, W1T 1RP

Classification: A registered charge
Particulars: 136 brompton road and 7 cheval place, london.
Outstanding
10 November 2022Delivered on: 14 November 2022
Persons entitled: Cynergy Bank Limited (04728421), 27-31 Charlotte (2) Street, London, W1T 1RP

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land known as 136 brompton road and 7 cheval place london SW3 1HH and registered with title number LN177882.
Outstanding
9 September 2016Delivered on: 13 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (5 pages)
5 March 2020Director's details changed for Mr Ammar Wafaie on 5 March 2020 (2 pages)
5 March 2020Director's details changed for Mr Ammar Wafaie on 5 March 2020 (2 pages)
24 February 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
2 October 2019Director's details changed for Mr Omar Wafaie on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Ammar Wafaie on 2 October 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
7 July 2017Registration of charge 100717620002, created on 4 July 2017 (8 pages)
7 July 2017Registration of charge 100717620002, created on 4 July 2017 (8 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
8 December 2016Appointment of Mr Robert Paul Finch as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Robert Paul Finch as a director on 8 December 2016 (2 pages)
27 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 September 2016Change of share class name or designation (2 pages)
27 September 2016Change of share class name or designation (2 pages)
16 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 200
(3 pages)
16 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 200
(3 pages)
13 September 2016Registration of charge 100717620001, created on 9 September 2016 (9 pages)
13 September 2016Registration of charge 100717620001, created on 9 September 2016 (9 pages)
15 August 2016Appointment of Mr Ammar Wafaie as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Ammar Wafaie as a director on 15 August 2016 (2 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 100
(22 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 100
(22 pages)