UKBizDB.co.uk

CHERGIL HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chergil House Limited. The company was founded 65 years ago and was given the registration number 00625713. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHERGIL HOUSE LIMITED
Company Number:00625713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1959
End of financial year:24 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fti Consulting Llp, 200 Aldersgate Street, London, England, EC1A 4HD

Director22 October 2021Active
C/O Fti Consulting Llp, 200 Aldersgate Street, London, England, EC1A 4HD

Director22 October 2021Active
C/O Fti Consulting Llp, 200 Aldersgate Street, London, England, EC1A 4HD

Director22 October 2021Active
64 Camlet Way, Hadley Wood, Barnet, EN4 0NX

Secretary-Active
10 Lancaster Avenue, Hadley Wood, Barnet, EN4 0EX

Director-Active
92 Hurstwood Road, London, NW11 0AU

Director14 November 1989Active
64 Camlet Way, Hadley Wood, Barnet, EN4 0NX

Director-Active
390 West End Avenue, Apartment 8m, New York, United States, NY10024

Director-Active
C/O Fti Consulting Llp, 200 Aldersgate Street, London, England, EC1A 4HD

Director-Active
Davere House, View Road, London, N6 4DT

Director14 November 1989Active
C/O Fti Consulting Llp, 200 Aldersgate Street, London, England, EC1A 4HD

Director14 November 1989Active
7 Chesterford Gardens, Hampstead, London, NW3 7DD

Director14 November 1989Active

People with Significant Control

East City Investments Limited
Notified on:31 October 2020
Status:Active
Country of residence:England
Address:C/O Fti Consulting Llp, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
East City Investments Limited
Notified on:31 October 2020
Status:Active
Country of residence:United Kingdom
Address:Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-09Capital

Capital name of class of shares.

Download
2021-11-09Incorporation

Memorandum articles.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.