London
SW11 1AF
Director Name | Paul Dudderidge |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Thomas George Holroyd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Paul Duddridge |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Secretary Name | Thomas Holroyd |
---|---|
Status | Current |
Appointed | 26 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Registered Address | 1 Cherwell Mews London SW11 1AF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week from now) |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: 4 july 2022. (1) cherwell battersea bridge road limited. (2) wandle housing association limited. An agreement for lease relating to 9 affordable housing units at battersea christian centre, 120 battersea bridge road, london SW11 3AF. Outstanding |
---|---|
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: 19 august 2022. (1) cherwell battersea bridge road limited. (2) vision construct limited. A jct design and build contract (2016 edition) relating to the design and construction of a part 4, 7 and 8 storey building providing class F1 community hall/class F2 church hall on the ground and mezzanine floors, class e offices at mezzanine level and 24NR residential units at mezzanine and upper floors, together with communal terrace on 7TH floor, cycle parking at ground and first floors and visitor cycle space on hyde lane, roof plant, new bin store for randall close development and associated works in the vicinity of battersea bridge road and hyde lane, london SW11. Outstanding |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: A conditional agreement for lease, development, grant of sub-leases and transfer of the freehold relating to property known as 120 battersea bridge road, london SW11 3AF dated 23 december 2020 and made between (1) london city mission property holdings limited and (2) cherwell battersea bridge road limited and as subsequently varied pursuant to a deed of variation dated 20 may 2022 made between the same parties and a side letter issued by wedlake bell LLP (acting as the solicitors for london city mission property holdings limited) on 11 august 2022 and addressed to cherwell battersea bridge road limited. Outstanding |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: A contract for sale of land adjoining 120 battersea bridge road, london SW11 3AF dated 21 december 2021 and made between (1) the mayor and burgesses of the london borough and (2) cherwell battersea bridge road limited and as subsequently varied pursuant to a deed of variation dated 21 june 2022 made between the same parties. Outstanding |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: All that leasehold land being 120 battersea bridge road, london SW11 3AF as the same is registered at the land registry under title number TGL589488 with title absolute. Outstanding |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: All that leasehold land being 120 battersea bridge road, london SW11 3AF as the same is registered at the land registry under title number TGL589488 with title absolute. Outstanding |
6 June 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
23 November 2022 | Registration of charge 101472310003, created on 21 November 2022 (21 pages) |
23 November 2022 | Registration of charge 101472310002, created on 21 November 2022 (34 pages) |
23 November 2022 | Registration of charge 101472310004, created on 21 November 2022 (21 pages) |
23 November 2022 | Registration of charge 101472310006, created on 21 November 2022 (20 pages) |
23 November 2022 | Registration of charge 101472310005, created on 21 November 2022 (21 pages) |
23 November 2022 | Registration of charge 101472310001, created on 21 November 2022 (27 pages) |
19 October 2022 | Director's details changed for Paul Duderidge on 1 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Paul Dudderidge on 1 October 2022 (2 pages) |
20 June 2022 | Cessation of Thomash Holroyd as a person with significant control on 8 March 2021 (1 page) |
20 June 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
20 June 2022 | Notification of Cherwell Investments Ltd as a person with significant control on 8 March 2021 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
19 October 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
26 May 2020 | Sub-division of shares on 19 December 2019 (4 pages) |
30 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Director's details changed for Mr Richard Williams on 1 January 2020 (2 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|