CHESHUNT GROUP LIMITED
KENT

Hellopages » Greater London » Bexley » DA14 4BH

Company number 03592255
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address 1 HATHERLEY ROAD, SIDCUP, KENT, DA14 4BH
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Previous accounting period shortened from 31 May 2017 to 31 December 2016; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of CHESHUNT GROUP LIMITED are www.cheshuntgroup.co.uk, and www.cheshunt-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Bickley Rail Station is 3.1 miles; to Beckenham Hill Rail Station is 5.1 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshunt Group Limited is a Private Limited Company. The company registration number is 03592255. Cheshunt Group Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Cheshunt Group Limited is 1 Hatherley Road Sidcup Kent Da14 4bh. . MCCARTHY, Michael John is a Secretary of the company. GROSSE, Keith Henry is a Director of the company. MCCARTHY, Michael John is a Director of the company. Secretary GOSAI, Eileen Geraldine has been resigned. Secretary MCCARTHY, Susan has been resigned. Secretary NILCHIBAR, Karl has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CRUST, Anthony John has been resigned. Director NILCHIBAR, Karl has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
MCCARTHY, Michael John
Appointed Date: 25 August 2004

Director
GROSSE, Keith Henry
Appointed Date: 01 March 2000
78 years old

Director
MCCARTHY, Michael John
Appointed Date: 03 July 1998
70 years old

Resigned Directors

Secretary
GOSAI, Eileen Geraldine
Resigned: 25 August 2004
Appointed Date: 01 April 2002

Secretary
MCCARTHY, Susan
Resigned: 23 June 1999
Appointed Date: 03 July 1998

Secretary
NILCHIBAR, Karl
Resigned: 01 April 2002
Appointed Date: 23 June 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 July 1998
Appointed Date: 03 July 1998

Director
CRUST, Anthony John
Resigned: 21 January 2016
Appointed Date: 01 August 2011
70 years old

Director
NILCHIBAR, Karl
Resigned: 01 April 2002
Appointed Date: 23 June 1999
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 July 1998
Appointed Date: 03 July 1998

Persons With Significant Control

Mr Michael John Mccarthy
Notified on: 7 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Keith Henry Grosse
Notified on: 7 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESHUNT GROUP LIMITED Events

22 May 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
06 Oct 2016
Purchase of own shares.
06 Oct 2016
Purchase of own shares.
16 Sep 2016
Total exemption small company accounts made up to 31 May 2016
26 Jul 2016
Confirmation statement made on 3 July 2016 with updates
...
... and 83 more events
18 Aug 1998
Registered office changed on 18/08/98 from: 193 high street hornchurch essex RM11 3XT
13 Jul 1998
Director resigned
13 Jul 1998
Secretary resigned
13 Jul 1998
Registered office changed on 13/07/98 from: 381 kingsway hove east sussex BN3 4QD
03 Jul 1998
Incorporation

CHESHUNT GROUP LIMITED Charges

30 April 2015
Charge code 0359 2255 0006
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 September 2013
Charge code 0359 2255 0005
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: Michael John Mccarthy and Susan Mary Mccarthy as Trustees of the Cheshunt Group Limited Pesnion Plan
Description: None. Notification of addition to or amendment of charge.
10 January 2003
Legal mortgage
Delivered: 14 January 2003
Status: Satisfied on 16 February 2016
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h property k/a 1A hatherley road…
9 August 2000
Fixed charge on purchased debts which fail to vest
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed equitable charge over all debts purchased by the…
6 August 1999
All assets debenture
Delivered: 24 August 1999
Status: Satisfied on 4 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Debenture
Delivered: 21 May 1999
Status: Satisfied on 16 February 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…