CHEYNE ASSETS LTD
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5HF

Company number 08166950
Status Active
Incorporation Date 3 August 2012
Company Type Private Limited Company
Address THE CEDARS, 82 CAMDEN PARK ROAD, CHISLEHURST, KENT, BR7 5HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registration of charge 081669500008, created on 16 January 2017; Confirmation statement made on 3 August 2016 with updates; Registration of charge 081669500007, created on 24 February 2016. The most likely internet sites of CHEYNE ASSETS LTD are www.cheyneassets.co.uk, and www.cheyne-assets.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirteen years and three months. Cheyne Assets Ltd is a Private Limited Company. The company registration number is 08166950. Cheyne Assets Ltd has been working since 03 August 2012. The present status of the company is Active. The registered address of Cheyne Assets Ltd is The Cedars 82 Camden Park Road Chislehurst Kent Br7 5hf. The company`s financial liabilities are £668.41k. It is £367.18k against last year. The cash in hand is £388.43k. It is £359.63k against last year. And the total assets are £388.43k, which is £359.63k against last year. OGUNYEMI, Adewale Adeyemi is a Secretary of the company. OGUNYEMI, Adewale Adeyemi is a Director of the company. The company operates in "Buying and selling of own real estate".


cheyne assets Key Finiance

LIABILITIES £668.41k
+121%
CASH £388.43k
+1248%
TOTAL ASSETS £388.43k
+1248%
All Financial Figures

Current Directors

Secretary
OGUNYEMI, Adewale Adeyemi
Appointed Date: 03 August 2012

Director
OGUNYEMI, Adewale Adeyemi
Appointed Date: 03 August 2012
57 years old

Persons With Significant Control

Mr Adewale Adeyemi Ogunyemi
Notified on: 3 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CHEYNE ASSETS LTD Events

26 Jan 2017
Registration of charge 081669500008, created on 16 January 2017
08 Aug 2016
Confirmation statement made on 3 August 2016 with updates
10 Mar 2016
Registration of charge 081669500007, created on 24 February 2016
24 Feb 2016
Registration of charge 081669500006, created on 19 February 2016
24 Feb 2016
Registration of charge 081669500005, created on 19 February 2016
...
... and 10 more events
18 Sep 2013
Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18

03 Nov 2012
Particulars of a mortgage or charge / charge no: 2
18 Oct 2012
Particulars of a mortgage or charge / charge no: 1
04 Oct 2012
Registered office address changed from 2Nd Floor Number 79 Lewisham High Street London SE13 5JX England on 4 October 2012
03 Aug 2012
Incorporation

CHEYNE ASSETS LTD Charges

16 January 2017
Charge code 0816 6950 0008
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 2 gurning road, london, SE19 1JW…
24 February 2016
Charge code 0816 6950 0007
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: L/H property k/a 316A brockley road london…
19 February 2016
Charge code 0816 6950 0006
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Landbay Partners Limited
Description: Flat d 40 rushey green london.
19 February 2016
Charge code 0816 6950 0005
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Landbay Partners Limited
Description: Flat 4 40 rushey green london.
17 February 2016
Charge code 0816 6950 0004
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: By way of first legal mortgage the property known as ground…
5 January 2016
Charge code 0816 6950 0003
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: By way of first legal mortgage the property known as flat c…
16 October 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2012
Mortgage deed (corporate)
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 3 josephine avenue london by way of fixed…