Company number 07457718
Status Active
Incorporation Date 2 December 2010
Company Type Private Limited Company
Address 5 ALBANY COURTYARD, PICCADILLY, LONDON, W1J 0HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Resolutions
RES10 ‐
Resolution of allotment of securities
This document is being processed and will be available in 5 days.
; Accounts for a small company made up to 30 March 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of LONGSHOT CHERKLEY COURT LIMITED are www.longshotcherkleycourt.co.uk, and www.longshot-cherkley-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Longshot Cherkley Court Limited is a Private Limited Company.
The company registration number is 07457718. Longshot Cherkley Court Limited has been working since 02 December 2010.
The present status of the company is Active. The registered address of Longshot Cherkley Court Limited is 5 Albany Courtyard Piccadilly London W1j 0hf. . CADBURY, Joel Michael is a Director of the company. EDWARDS, Timothy David is a Director of the company. TODD, Ian Thorman is a Director of the company. VIGORS, Oliver Richard is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
Longshot Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
LONGSHOT CHERKLEY COURT LIMITED Events
21 Mar 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is being processed and will be available in 5 days.
14 Dec 2016
Accounts for a small company made up to 30 March 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Aug 2016
Registration of charge 074577180009, created on 8 August 2016
28 Apr 2016
Memorandum and Articles of Association
...
... and 44 more events
16 Apr 2011
Particulars of a mortgage or charge / charge no: 3
16 Apr 2011
Particulars of a mortgage or charge / charge no: 2
09 Apr 2011
Particulars of a mortgage or charge / charge no: 1
17 Mar 2011
Current accounting period extended from 31 December 2011 to 30 March 2012
02 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
8 August 2016
Charge code 0745 7718 0009
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Tecref S.a R.L.
Description: Contains fixed charge…
23 October 2015
Charge code 0745 7718 0008
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Tecref S.a R.L. (And Its Successors in Title and Permitted Transferees)
Description: Cherkley court reigate leatherhead t/no SY288136. Land…
14 December 2012
Fixed and floating charge
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Joel Cadbury and Oliver Vigors
Description: Cherkley court reigate road leatherhead t/no SY288136, land…
14 December 2012
Legal charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Cherkley court cherkley court estate and land at mickleham…
4 July 2011
Legal charge
Delivered: 7 July 2011
Status: Satisfied
on 15 January 2013
Persons entitled: Efg Private Bank Limited
Description: Land forming part of mickleham downs mickleham surrey.
4 April 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied
on 15 January 2013
Persons entitled: Efg Private Bank Limited
Description: The f/h property known as cherkley court estate and all…
4 April 2011
Debenture
Delivered: 16 April 2011
Status: Satisfied
on 15 January 2013
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: Cherkley court estate reigate road leatherhead surrey fixed…
4 April 2011
Charge over deposits
Delivered: 16 April 2011
Status: Satisfied
on 15 January 2013
Persons entitled: Efg Private Bank Limited
Description: All sums of money now and hereafter standing to the credit…
4 April 2011
Second legal mortgage
Delivered: 9 April 2011
Status: Satisfied
on 15 January 2013
Persons entitled: Trustees of the Beaverbrook Foundation
Description: Cherkley court reigate road leatherhead surrey t/no…