Company number 01919210
Status Active
Incorporation Date 4 June 1985
Company Type Private Limited Company
Address 37 THE BROADWAY, CHEAM VILLAGE, SUTTON, SURREY, SM3 8BL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 10 May 2017 with updates; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 100
. The most likely internet sites of CHEAM BEDDING LIMITED are www.cheambedding.co.uk, and www.cheam-bedding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Cheam Bedding Limited is a Private Limited Company.
The company registration number is 01919210. Cheam Bedding Limited has been working since 04 June 1985.
The present status of the company is Active. The registered address of Cheam Bedding Limited is 37 The Broadway Cheam Village Sutton Surrey Sm3 8bl. . MIDDLETON, Andrew Ian is a Secretary of the company. MIDDLETON, Andrew Ian is a Director of the company. MIDDLETON, Julia Caroline is a Director of the company. Secretary MIDDLETON, John Alan has been resigned. Secretary MIDDLETON, Susan Janet has been resigned. Director MIDDLETON, John Alan has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Ian Middleton
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control
CHEAM BEDDING LIMITED Events
18 May 2017
Total exemption full accounts made up to 31 October 2016
15 May 2017
Confirmation statement made on 10 May 2017 with updates
01 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
11 Mar 2016
Total exemption full accounts made up to 31 October 2015
12 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
...
... and 64 more events
02 Mar 1987
Accounting reference date shortened from 31/03 to 31/10
17 Feb 1987
Full accounts made up to 31 October 1986
17 Feb 1987
Return made up to 23/11/86; full list of members
20 Aug 1986
Particulars of mortgage/charge
08 Oct 1985
Company name changed\certificate issued on 08/10/85
23 August 1988
Fixed and floating charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
14 August 1986
Legal charge
Delivered: 20 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold 34, the broadway, cheam, surrey.