CHEAMFOLD LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 03850681
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1 . The most likely internet sites of CHEAMFOLD LIMITED are www.cheamfold.co.uk, and www.cheamfold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheamfold Limited is a Private Limited Company. The company registration number is 03850681. Cheamfold Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Cheamfold Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 07 October 1999
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 07 October 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 October 1999
Appointed Date: 30 September 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 October 1999
Appointed Date: 30 September 1999

Persons With Significant Control

Mr Stephen Stuart Solomon Conway
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CHEAMFOLD LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Apr 2016
Total exemption full accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

21 May 2015
Accounts for a dormant company made up to 31 March 2015
13 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1

...
... and 40 more events
14 Oct 1999
Director resigned
14 Oct 1999
Secretary resigned
11 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Oct 1999
Registered office changed on 11/10/99 from: 120 east road london N1 6AA
30 Sep 1999
Incorporation

CHEAMFOLD LIMITED Charges

29 May 2003
Guarantee and debenture
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2000
Legal charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land & buildings on the…