Woodcote
Berkshire
RG8 0PH
Secretary Name | Mr Adam John Velasco |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(17 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Adam John Velasco |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(19 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Matthew David Bristow |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2004(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cox's Cottages Lock Lane Maidenhead Berkshire SL6 3BZ |
Director Name | Mr Martin Costello |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 3rd Floor Bishops Park House 25-29 Fulham High Street London SW6 3JH |
Secretary Name | Mr Danny Christopher Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 9 Heatherley Court London N16 7SN |
Secretary Name | Matthew David Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(25 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 7 Greenhill Court Great North Road New Barnet Barnet Hertfordshire EN5 1HB |
Director Name | Mark Stephen Brennan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2013) |
Role | Record Company Owner |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Church Road, Penn High Wycombe Buckinghamshire HP10 8EG |
Website | cherryred.co.uk |
---|---|
Telephone | 023 06795064 |
Telephone region | Southampton / Portsmouth |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
8.3k at £0.1 | I.r. Mcnay 92.40% Ordinary |
---|---|
293 at £0.1 | A. Velasco 3.26% Ordinary |
100 at £0.1 | R.j. Mcnay 1.11% Ordinary |
100 at £0.1 | W.a. Atkinson 1.11% Ordinary |
100 at £0.1 | W.e. Mcnay 1.11% Ordinary |
90 at £0.1 | J. Howles 1.00% Ordinary |
1 at £0.1 | G.c. Ellis 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,404,309 |
Gross Profit | £1,442,315 |
Net Worth | £3,220,098 |
Cash | £3,100,505 |
Current Liabilities | £2,659,419 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
7 September 2023 | Total exemption full accounts made up to 31 August 2022 (25 pages) |
---|---|
31 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
31 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
12 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
16 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
19 May 2021 | Director's details changed for Mr Adam John Velasco on 19 May 2021 (2 pages) |
19 May 2021 | Secretary's details changed for Mr Adam John Velasco on 19 May 2021 (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
15 September 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
4 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
17 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
17 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
25 April 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
2 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
7 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
7 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
22 April 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
22 April 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
24 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
24 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
5 March 2013 | Termination of appointment of Mark Brennan as a director (2 pages) |
5 March 2013 | Termination of appointment of Mark Brennan as a director (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Full accounts made up to 31 August 2011 (14 pages) |
20 March 2012 | Full accounts made up to 31 August 2011 (14 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
25 January 2010 | Director's details changed for Adam Velasco on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Adam Velasco on 31 December 2009 (2 pages) |
25 January 2010 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mark Stephen Brennan on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Matthew David Bristow on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mark Stephen Brennan on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Matthew David Bristow on 31 December 2009 (2 pages) |
25 January 2010 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (15 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (15 pages) |
7 May 2009 | Director appointed mark stephen brennan (2 pages) |
7 May 2009 | Director appointed mark stephen brennan (2 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (15 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (15 pages) |
31 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
31 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
25 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members
|
6 February 2007 | Return made up to 31/12/06; full list of members
|
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
4 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 August 2002 | Full accounts made up to 31 August 2001 (12 pages) |
23 August 2002 | Full accounts made up to 31 August 2001 (12 pages) |
26 June 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
26 June 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
17 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members
|
25 February 1999 | Return made up to 31/12/98; full list of members
|
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members
|
25 February 1998 | Return made up to 31/12/97; no change of members
|
4 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 August 1995 (8 pages) |
17 September 1996 | Full accounts made up to 31 August 1995 (8 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | Secretary resigned (1 page) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
20 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 October 1978 | Incorporation (15 pages) |
6 October 1978 | Incorporation (15 pages) |