Company NameCheryl Properties Limited
DirectorRachel Firmin
Company StatusActive
Company Number00751008
CategoryPrivate Limited Company
Incorporation Date21 February 1963(61 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Raanan Firmin
NationalityBritish
StatusCurrent
Appointed01 November 2009(46 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMrs Rachel Firmin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(56 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMrs Frances Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(28 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 November 2009)
RoleSecretary
Correspondence Address6 Rochester Gardens
Ilford
Essex
IG1 3LZ
Director NameMr Harold David Harris
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(28 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 02 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Barnaby Way
Chigwell
Essex
IG7 6NZ
Secretary NameMrs Frances Harris
NationalityBritish
StatusResigned
Appointed15 August 1991(28 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address6 Rochester Gardens
Ilford
Essex
IG1 3LZ
Secretary NameMr Raanan Firmin
NationalityBritish
StatusResigned
Appointed01 November 2009(46 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2012)
RoleCompany Director
Correspondence Address60 Freemantle Road
Barkingside
Essex
IG6 2AZ

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

78 at £1Harold David Harris
39.00%
Ordinary
32 at £1Robert Ward & Trustees Of Raanan Firmin
16.00%
Ordinary
30 at £1Lawrence Richard Harris
15.00%
Ordinary
30 at £1Rachel Aimee Firmin
15.00%
Ordinary
30 at £1Ross Hadleigh Harris
15.00%
Ordinary

Financials

Year2014
Net Worth£569,428
Current Liabilities£10,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

24 March 2023Delivered on: 27 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 81 grove road london E18 2JY.
Outstanding
30 March 2022Delivered on: 1 April 2022
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: 81 grove road south wodoford.
Outstanding
15 September 1978Delivered on: 22 September 1978
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from ragabash limited to the chargee on any account whatsoever not exceeding sterling pounds 25,000.
Particulars: 245 wick road, hackney, greater london. Title no ln / 194246. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1978Delivered on: 22 September 1978
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from ragabash limited to the chargee on any account whatsoever not exceeding sterling pounds 25,000.
Particulars: 81 grove road, south woodford, renbridge, greater london, title no. Ngl 134329.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 1965Delivered on: 28 October 1965
Persons entitled: Westminster Bank LTD

Classification: Of whole. Charge
Secured details: All monies due etc.
Particulars: 63, broad lane, london, N.15.
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 March 2023Registration of charge 007510080005, created on 24 March 2023 (6 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Director's details changed for Mrs Rachel Firmin on 2 August 2022 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
1 April 2022Registration of charge 007510080004, created on 30 March 2022 (30 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2022Satisfaction of charge 2 in full (1 page)
10 March 2022Satisfaction of charge 1 in full (1 page)
10 March 2022Satisfaction of charge 3 in full (1 page)
9 March 2022Second filing of Confirmation Statement dated 15 August 2020 (3 pages)
23 February 2022Notification of Lawrence Richard Harris as a person with significant control on 2 December 2019 (2 pages)
23 February 2022Change of details for Mrs Rachel Firmin as a person with significant control on 17 December 2019 (2 pages)
23 February 2022Notification of Ross Hadleigh Harris as a person with significant control on 2 December 2019 (2 pages)
4 February 2022Director's details changed for Mrs Rachel Firmin on 4 February 2022 (2 pages)
4 February 2022Secretary's details changed for Mr Raanan Firmin on 4 February 2022 (1 page)
4 February 2022Registered office address changed from 32 Barnaby Way Chigwell Essex IG7 6NZ to 10 Western Road Romford Essex RM1 3JT on 4 February 2022 (1 page)
30 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
5 April 2021Micro company accounts made up to 31 March 2020 (9 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/03/2022.
(4 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2019Notification of Rachel Firmin as a person with significant control on 17 December 2019 (2 pages)
21 December 2019Secretary's details changed for Mr Raanan Firmin on 21 December 2019 (1 page)
16 December 2019Appointment of Mrs Rachel Firmin as a director on 2 December 2019 (2 pages)
16 December 2019Termination of appointment of Harold David Harris as a director on 2 December 2019 (1 page)
16 December 2019Cessation of Harold David Harris as a person with significant control on 30 November 2019 (1 page)
26 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 February 2019Secretary's details changed for Mr Raanan Firmin on 10 February 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 200
(5 pages)
23 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 200
(5 pages)
15 July 2015Registered office address changed from 32 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from 32 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 15 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Harold David Harris on 1 July 2015 (3 pages)
9 July 2015Secretary's details changed for Raanan Firmin on 1 July 2015 (1 page)
9 July 2015Registered office address changed from 30 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page)
9 July 2015Secretary's details changed for Raanan Firmin on 1 July 2015 (1 page)
9 July 2015Registered office address changed from 30 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mr Harold David Harris on 1 July 2015 (3 pages)
9 July 2015Registered office address changed from 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 30 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page)
9 July 2015Secretary's details changed for Raanan Firmin on 1 July 2015 (1 page)
9 July 2015Director's details changed for Mr Harold David Harris on 1 July 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Registered office address changed from Summit Hse 170 Finchley Rd London NW3 6BP to 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from Summit Hse 170 Finchley Rd London NW3 6BP to 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB on 14 October 2014 (2 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(5 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of Raanan Firmin as a secretary (1 page)
16 August 2012Termination of appointment of Raanan Firmin as a secretary (1 page)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Raanan Firmin on 15 August 2010 (2 pages)
27 August 2010Secretary's details changed for Raanan Firmin on 15 August 2010 (2 pages)
27 August 2010Secretary's details changed for Raanan Firmin on 15 August 2010 (2 pages)
27 August 2010Secretary's details changed for Raanan Firmin on 15 August 2010 (2 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Harold David Harris on 15 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Harold David Harris on 15 August 2010 (2 pages)
17 December 2009Appointment of Raanan Firmin as a secretary (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Appointment of Raanan Firmin as a secretary (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Termination of appointment of Frances Harris as a secretary (2 pages)
1 December 2009Appointment of Mr Raanan Firmin as a secretary (3 pages)
1 December 2009Termination of appointment of Frances Harris as a director (2 pages)
1 December 2009Termination of appointment of Frances Harris as a secretary (2 pages)
1 December 2009Appointment of Mr Raanan Firmin as a secretary (3 pages)
1 December 2009Termination of appointment of Frances Harris as a director (2 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Return made up to 15/08/08; full list of members (4 pages)
10 September 2008Return made up to 15/08/08; full list of members (4 pages)
7 September 2007Return made up to 15/08/07; full list of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Return made up to 15/08/07; full list of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Return made up to 15/08/06; full list of members (7 pages)
5 October 2006Return made up to 15/08/06; full list of members (7 pages)
22 September 2005Return made up to 15/08/05; full list of members (7 pages)
22 September 2005Return made up to 15/08/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 September 2003Return made up to 15/08/03; full list of members (7 pages)
4 September 2003Return made up to 15/08/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 August 2002Return made up to 15/08/02; full list of members (7 pages)
29 August 2002Return made up to 15/08/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 September 2001Return made up to 15/08/01; full list of members (6 pages)
3 September 2001Return made up to 15/08/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Return made up to 15/08/00; full list of members (6 pages)
21 September 2000Return made up to 15/08/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Return made up to 15/08/99; no change of members (4 pages)
14 September 1999Return made up to 15/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Return made up to 15/08/98; full list of members (6 pages)
7 September 1998Return made up to 15/08/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997Return made up to 15/08/97; no change of members (4 pages)
28 August 1997Return made up to 15/08/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 October 1996Return made up to 15/08/96; no change of members (4 pages)
8 October 1996Return made up to 15/08/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 August 1995Return made up to 15/08/95; full list of members (6 pages)
29 August 1995Return made up to 15/08/95; full list of members (6 pages)
25 August 1994Return made up to 15/08/94; change of members (5 pages)
25 August 1994Return made up to 15/08/94; change of members (5 pages)
12 April 1994Particulars of contract relating to shares (3 pages)
12 April 1994Ad 17/03/94--------- £ si 100@1 (2 pages)
12 April 1994Ad 17/03/94--------- £ si 100@1 (2 pages)
12 April 1994Particulars of contract relating to shares (3 pages)
20 March 1994£ nc 100/1000 08/03/94 (1 page)
20 March 1994£ nc 100/1000 08/03/94 (1 page)
24 August 1983Accounts made up to 14 October 1981 (5 pages)
24 August 1983Accounts made up to 14 October 1981 (5 pages)
21 February 1963Incorporation (11 pages)
21 February 1963Incorporation (11 pages)