Company NameCherished Numbers Dealers Association Limited
DirectorSusan Ann Robinson
Company StatusActive
Company Number01273722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 1976(47 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Susan Ann Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(32 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMelvin Jeffrey Crump
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1993)
RoleNumber Plate Dealer
Correspondence Address4b Chequers
High Street
Ingatestone
Essex
CM4 0DG
Director NameMr Robert George Wicken
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1993)
RoleNumber Plate Dealer
Correspondence AddressThe Old Farmhouse Chatham Road
Maidstone
Kent
ME14 2ND
Secretary NameMr Anthony Hill
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1993)
RoleCompany Director
Correspondence Address100 PO Box
Devizes
Wiltshire
SN10 4TE
Director NameMr John David Wright Gent
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address44 Ursula Street
London
SW11 3DW
Director NameMr Leslie William Peters
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address67 Tor Bryan
Ingatestone
Essex
CM4 9NN
Secretary NameMr David John Evans
NationalityBritish
StatusResigned
Appointed15 July 1993(16 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Belmont Avenue
Guildford
Surrey
GU2 9UF
Director NameMr David John Evans
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(19 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 October 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Belmont Avenue
Guildford
Surrey
GU2 9UF
Director NameChristopher John Macgowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressWoodville Cock Green
Felsted
Dunmow
Essex
CM6 3JE
Director NameAlistair Reid Manson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(22 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2007)
RoleTrade Association Director
Correspondence Address23 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Secretary NameGraham Leslie Coleshill
NationalityBritish
StatusResigned
Appointed01 November 2003(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address30 Reading Road
Wokingham
Berkshire
RG41 1EH
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(28 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Secretary NameMr Kevin John Waterman
NationalityBritish
StatusResigned
Appointed30 September 2005(29 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Raymond Holloway
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleCompany Director
Correspondence Address4 Hazeldene
Wendover
Aylesbury
Buckinghamshire
HP22 6NG
Director NameMr Kevin John Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Kevin John Briggs
StatusResigned
Appointed26 September 2014(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher David Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(39 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher David Thomas
StatusResigned
Appointed05 October 2015(39 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB

Contact

Websitermif.co.uk
Email address[email protected]
Telephone0845 3054230
Telephone regionUnknown

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

1 February 2024Director's details changed for Ms Susan Ann Robinson on 1 February 2024 (2 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
8 August 2022Termination of appointment of Christopher David Thomas as a director on 29 July 2022 (1 page)
8 August 2022Termination of appointment of Christopher David Thomas as a secretary on 29 July 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
17 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
22 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
22 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
6 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
6 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
4 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 31 May 2012 no member list (4 pages)
10 July 2012Annual return made up to 31 May 2012 no member list (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 31 May 2011 no member list (4 pages)
16 June 2011Annual return made up to 31 May 2011 no member list (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
15 June 2010Register inspection address has been changed (1 page)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 July 2009Annual return made up to 31/05/09 (2 pages)
14 July 2009Annual return made up to 31/05/09 (2 pages)
26 June 2009Director appointed mrs susan ann robinson (2 pages)
26 June 2009Director appointed mrs susan ann robinson (2 pages)
16 February 2009Appointment terminated director raymond holloway (1 page)
16 February 2009Appointment terminated director raymond holloway (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 October 2008Annual return made up to 31/05/08 (2 pages)
14 October 2008Annual return made up to 31/05/08 (2 pages)
9 October 2008Appointment terminated director alistair manson (1 page)
9 October 2008Director appointed mr raymond holloway (1 page)
9 October 2008Director appointed mr raymond holloway (1 page)
9 October 2008Appointment terminated director alistair manson (1 page)
31 July 2007Annual return made up to 31/05/07 (2 pages)
31 July 2007Annual return made up to 31/05/07 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 June 2006Annual return made up to 31/05/06 (2 pages)
1 June 2006Annual return made up to 31/05/06 (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 July 2005Annual return made up to 31/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 July 2005Annual return made up to 31/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
25 October 2004Full accounts made up to 31 December 2003 (4 pages)
25 October 2004Full accounts made up to 31 December 2003 (4 pages)
28 June 2004Annual return made up to 31/05/04 (3 pages)
28 June 2004Annual return made up to 31/05/04 (3 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003Secretary resigned;director resigned (1 page)
23 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
1 July 2003Annual return made up to 31/05/03 (4 pages)
1 July 2003Annual return made up to 31/05/03 (4 pages)
6 August 2002Full accounts made up to 31 December 2001 (6 pages)
6 August 2002Full accounts made up to 31 December 2001 (6 pages)
21 June 2002Annual return made up to 31/05/02 (4 pages)
21 June 2002Annual return made up to 31/05/02 (4 pages)
11 September 2001Full accounts made up to 31 December 2000 (5 pages)
11 September 2001Full accounts made up to 31 December 2000 (5 pages)
14 June 2001Annual return made up to 31/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(3 pages)
14 June 2001Annual return made up to 31/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(3 pages)
29 August 2000Full accounts made up to 31 December 1999 (6 pages)
29 August 2000Full accounts made up to 31 December 1999 (6 pages)
7 June 2000Annual return made up to 31/05/00 (3 pages)
7 June 2000Annual return made up to 31/05/00 (3 pages)
24 November 1999Full accounts made up to 31 December 1998 (6 pages)
24 November 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
29 July 1999Annual return made up to 31/05/99 (4 pages)
29 July 1999Annual return made up to 31/05/99 (4 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 October 1998Full accounts made up to 31 December 1997 (6 pages)
7 October 1998Full accounts made up to 31 December 1997 (6 pages)
4 June 1998Annual return made up to 31/05/98 (4 pages)
4 June 1998Annual return made up to 31/05/98 (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
4 July 1997Annual return made up to 31/05/97 (4 pages)
4 July 1997Annual return made up to 31/05/97 (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
7 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 July 1995Annual return made up to 31/05/95 (4 pages)
18 July 1995Annual return made up to 31/05/95 (4 pages)