Company NameCherifern Limited
Company StatusDissolved
Company Number01181283
CategoryPrivate Limited Company
Incorporation Date20 August 1974(49 years, 7 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(31 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 11 December 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed07 July 2006(31 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2017(42 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 11 December 2018)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameDavid John Shulkind
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(16 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address21 Saint Regis Heights
London
NW3 7NE
Director NameElizabeth Jennifer Shulkind
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(16 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address21 Saint Regis Heights
London
NW3 7NE
Secretary NameElizabeth Jennifer Shulkind
NationalityBritish
StatusResigned
Appointed10 April 1991(16 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address21 Saint Regis Heights
London
NW3 7NE
Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(31 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 November 2015)
RoleGeneral Business
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ

Contact

Websitepearl-coutts.co.uk
Telephone020 78433788
Telephone regionLondon

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Shanpark LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£135,236
Current Liabilities£4,764

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

7 July 2006Delivered on: 19 July 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (14 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (14 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
6 November 2015Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page)
6 November 2015Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (14 pages)
4 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (13 pages)
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 30 September 2011 (13 pages)
17 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
15 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 30 September 2009 (24 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Full accounts made up to 30 September 2008 (12 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 August 2008Full accounts made up to 30 September 2007 (13 pages)
19 May 2008Return made up to 10/04/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
17 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
18 September 2006Registered office changed on 18/09/06 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
24 August 2006New director appointed (5 pages)
24 August 2006New secretary appointed (8 pages)
24 August 2006Secretary resigned;director resigned (1 page)
24 August 2006New director appointed (8 pages)
24 August 2006Director resigned (1 page)
3 August 2006Declaration of assistance for shares acquisition (8 pages)
3 August 2006Declaration of assistance for shares acquisition (7 pages)
3 August 2006Declaration of assistance for shares acquisition (7 pages)
19 July 2006Particulars of mortgage/charge (7 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 June 2006Return made up to 10/04/06; full list of members (3 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 May 2005Return made up to 10/04/05; full list of members (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 April 2004Return made up to 10/04/04; full list of members (8 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 May 2002Return made up to 10/04/02; full list of members (7 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 May 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
27 June 2000Full accounts made up to 31 December 1999 (9 pages)
26 April 2000Return made up to 10/04/00; full list of members (7 pages)
29 July 1999Full accounts made up to 31 December 1998 (9 pages)
15 May 1999Return made up to 10/04/99; full list of members (6 pages)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
29 September 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Return made up to 10/04/97; full list of members (6 pages)
1 August 1996Full accounts made up to 31 December 1995 (10 pages)
24 May 1996Return made up to 10/04/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 June 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1995Registered office changed on 04/05/95 from: 12 the marlowes st john's wood park london NW8 6NA (1 page)
4 April 1990Full accounts made up to 31 December 1988 (10 pages)
20 August 1974Incorporation (12 pages)
20 August 1974Certificate of incorporation (1 page)