CHERA HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01064027
Status Active
Incorporation Date 3 August 1972
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Satisfaction of charge 7 in full. The most likely internet sites of CHERA HOLDINGS LIMITED are www.cheraholdings.co.uk, and www.chera-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chera Holdings Limited is a Private Limited Company. The company registration number is 01064027. Chera Holdings Limited has been working since 03 August 1972. The present status of the company is Active. The registered address of Chera Holdings Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LICHTENSZTAN, Rebecca is a Secretary of the company. LICHTENSZTAN, Rebecca is a Director of the company. PRINGLE, Carlene Wane is a Director of the company. Secretary SHERRATT, Stella Thusnelda Eadgyth has been resigned. Secretary CITY & DOMINION REGISTRARS LTD has been resigned. Director ORNSTEIN, Tracey has been resigned. Director SHERRATT, Stella Thusnelda Eadgyth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LICHTENSZTAN, Rebecca
Appointed Date: 29 March 2006

Director
LICHTENSZTAN, Rebecca
Appointed Date: 29 March 2006
63 years old

Director

Resigned Directors

Secretary
SHERRATT, Stella Thusnelda Eadgyth
Resigned: 05 April 2006

Secretary
CITY & DOMINION REGISTRARS LTD
Resigned: 08 July 2002

Director
ORNSTEIN, Tracey
Resigned: 29 July 1994
65 years old

Director
SHERRATT, Stella Thusnelda Eadgyth
Resigned: 05 April 2006
91 years old

CHERA HOLDINGS LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

18 Mar 2016
Satisfaction of charge 7 in full
18 Mar 2016
Satisfaction of charge 6 in full
18 Mar 2016
Satisfaction of charge 5 in full
...
... and 86 more events
23 Mar 1988
Return made up to 02/09/87; full list of members

23 Mar 1988
Accounts for a small company made up to 31 December 1986

19 Mar 1987
Accounts for a small company made up to 31 December 1985

19 Mar 1987
Return made up to 16/07/86; full list of members

03 Aug 1972
Certificate of incorporation

CHERA HOLDINGS LIMITED Charges

13 March 2012
Rent charge agreement
Delivered: 16 March 2012
Status: Satisfied on 18 March 2016
Persons entitled: Mizrahi Tefahot Bank LTD
Description: All gross rents licence fees and other monies receivable…
16 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 18 March 2016
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 404-408 (even) cranbrook road and 61-67 (odd) frinton mews…
16 September 2011
Legal charge
Delivered: 20 September 2011
Status: Satisfied on 18 March 2016
Persons entitled: Mizrahi Tefahot Bank Limited
Description: All those premises known as 404-408 (even) cranbrook road…
10 March 2005
Legal charge
Delivered: 19 March 2005
Status: Satisfied on 18 March 2016
Persons entitled: United Mizrahi Bank Limited
Description: 178-192 (even numbers) higham hill road walthamstow t/no…
10 March 2005
Legal charge
Delivered: 19 March 2005
Status: Satisfied on 18 March 2016
Persons entitled: United Mizrahi Bank Limited
Description: 1-15A (odd) station approach south ruislip t/no AGL73520.
17 November 1997
Legal charge
Delivered: 1 December 1997
Status: Satisfied on 29 May 2003
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: Land and buildings on the north side of bormingham road…
2 June 1981
Legal charge
Delivered: 5 June 1981
Status: Satisfied on 29 May 2003
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land & buildings on the west side of countess road…
24 April 1978
Legal charge
Delivered: 15 May 1978
Status: Satisfied on 29 May 2003
Persons entitled: Williams & Glyn's Bank Limited
Description: 1A southgate grove london W1 title no. Ngl 234283 together…