CHEAPSIDE HOUSE NO 2 LIMITED

CHEAPSIDE HOUSE NO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHEAPSIDE HOUSE NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04391922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHEAPSIDE HOUSE NO 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHEAPSIDE HOUSE NO 2 LIMITED located?

    Registered Office Address
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEAPSIDE HOUSE NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELICAL CHEAPSIDE HOUSE (NO. 2) LIMITEDMar 11, 2002Mar 11, 2002

    What are the latest accounts for CHEAPSIDE HOUSE NO 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CHEAPSIDE HOUSE NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Matthew James Torode on Nov 25, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr David Leonard Grose as a director on Oct 28, 2015

    2 pagesAP01

    Termination of appointment of Emily Ann Mousley as a director on Oct 28, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Appointment of Mr Matthew James Torode as a director on Apr 01, 2015

    2 pagesAP01

    Annual return made up to Mar 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Director's details changed for Ms Kirsty Ann-Marie Wilman on May 22, 2013

    2 pagesCH01

    Annual return made up to Mar 11, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Jennifer Franklin as a director

    1 pagesTM01

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of Helen Yiannacou as a director

    1 pagesTM01

    Appointment of Ms Emily Ann Mousley as a director

    2 pagesAP01

    Annual return made up to Mar 11, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of CHEAPSIDE HOUSE NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    GROSE, David Leonard
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    Director
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    United KingdomBritishAccountant120479020004
    TORODE, Matthew James, Mr.
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    Director
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    EnglandBritishFinance Manager196412900002
    WILMAN, Kirsty Ann-Marie
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    Director
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    United KingdomBritishChartered Accountant155163600003
    DEWHIRST, Andrew David
    19 The Ridgeway
    EN2 8NX Enfield
    Middlesex
    Secretary
    19 The Ridgeway
    EN2 8NX Enfield
    Middlesex
    BritishAccountant29539910002
    ROLFE, Lee-Ann
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    Secretary
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    South African79280470001
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Secretary
    21 Southampton Row
    WC1B 5HS London
    39191480001
    ADAMS, Elizabeth Ann
    10 Sunlight Square
    Bethnal Green
    E2 6LD London
    Director
    10 Sunlight Square
    Bethnal Green
    E2 6LD London
    BritishChartered Accountant83483930001
    ALLEN, Stephen
    4 Mulberry Close
    Gidea Park
    RM2 6DX Romford
    Essex
    Director
    4 Mulberry Close
    Gidea Park
    RM2 6DX Romford
    Essex
    United KingdomBritishChartered Accountant109415360001
    BROWN, Phillip Michael
    Flowers Court
    Tidmarsh Road
    RG8 8ES Pangbourne
    Berkshire
    Director
    Flowers Court
    Tidmarsh Road
    RG8 8ES Pangbourne
    Berkshire
    BritishInvestment Director53041010001
    BURGESS, Quentin James Neilson
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritishChartered Surveyor42896080002
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritishDirector - Taxation100504300001
    DEWHIRST, Andrew David
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    Director
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    United KingdomBritishChartered Accountant29539910003
    FRANKLIN, Jennifer Ann
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    Director
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    EnglandBritishReal Estate Finance Manager154430800001
    LINEHAM, Timothy Mark Vaughan
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    Director
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    United KingdomBritishChartered Surveyor66505360002
    MCNAIR SCOTT, Nigel Guthrie
    Huish House
    Huish Lane Old Basing
    RG24 7AA Basingstoke
    Hampshire
    Director
    Huish House
    Huish Lane Old Basing
    RG24 7AA Basingstoke
    Hampshire
    EnglandBritishFinance Director6065190002
    MOUSLEY, Emily Ann
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    Director
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    EnglandBritishChartered Accountant155262770003
    MOUSLEY, Emily Ann
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    Director
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    United KingdomBritishChartered Accountant155262770001
    PIERCE, Graham Charles
    66 Lausanne Road
    SE15 2JB London
    Director
    66 Lausanne Road
    SE15 2JB London
    United KingdomUkAccountant123665160001
    PITMAN, Jack Struan
    Corner Barn
    Braughing
    SG11 2RD Ware
    Hertfordshire
    Director
    Corner Barn
    Braughing
    SG11 2RD Ware
    Hertfordshire
    EnglandBritishChartered Surveyor74487000001
    PITMAN, Jack Struan
    Corner Barn
    Braughing
    SG11 2RD Ware
    Hertfordshire
    Director
    Corner Barn
    Braughing
    SG11 2RD Ware
    Hertfordshire
    EnglandBritishChartered Surveyor74487000001
    SLADE, Michael Eric
    15 Kensington Gate
    W8 5NA London
    Director
    15 Kensington Gate
    W8 5NA London
    EnglandBritishManaging Director38913980001
    YIANNACOU, Helen
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    Director
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers
    1 Portsoken Street London
    United KingdomBritishFinance Manager136737020001
    WESTLEX NOMINEES LIMITED
    21 Southampton Row
    WC1B 5HS London
    Director
    21 Southampton Row
    WC1B 5HS London
    42885390001

    Does CHEAPSIDE HOUSE NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 16, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H cheapside house 134-137 cheapside london t/n NGL428490. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bayerishe Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Aug 14, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0