Company NameCherrysave Limited
DirectorHilary Rosalyn House
Company StatusActive
Company Number01451921
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hilary Rosalyn House
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Westmill
Buntingford
Hertfordshire
SG9 9LT
Director NameMr Raymond Leslie Eric Stocker
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address2 Beldam Avenue
Royston
Hertfordshire
SG8 9UL
Secretary NameJohn William Morrison
NationalityBritish
StatusResigned
Appointed23 January 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address18a Gladstone Road
Ware
Hertfordshire
SG12 0AG
Director NameMr David Michael House
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(17 years after company formation)
Appointment Duration23 years, 6 months (resigned 06 May 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTillers End Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary NameMr David Michael House
NationalityBritish
StatusResigned
Appointed16 October 1996(17 years after company formation)
Appointment Duration23 years, 6 months (resigned 06 May 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTillers End Westmill
Buntingford
Hertfordshire
SG9 9LT

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

98 at £1Old English (Furniture) LTD
98.00%
Ordinary
1 at £1Beverley Elizabeth Wood
1.00%
Ordinary
1 at £1Mrs Hilary Rosalyn House
1.00%
Ordinary

Financials

Year2014
Net Worth£902,024
Cash£4,943
Current Liabilities£1,349

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 March 2021 (5 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 January 2021Termination of appointment of David Michael House as a secretary on 6 May 2020 (1 page)
11 January 2021Termination of appointment of David Michael House as a director on 6 May 2020 (1 page)
28 January 2020Confirmation statement made on 23 January 2020 with updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Hilary Rosalyn House on 20 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr David Michael House on 20 January 2010 (1 page)
26 January 2010Director's details changed for Mr David Michael House on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Hilary Rosalyn House on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr David Michael House on 20 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr David Michael House on 20 January 2010 (1 page)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 23/01/07; full list of members (7 pages)
7 February 2007Return made up to 23/01/07; full list of members (7 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 January 2006Return made up to 23/01/06; full list of members (7 pages)
30 January 2006Return made up to 23/01/06; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
3 February 2004Return made up to 23/01/04; full list of members (7 pages)
3 February 2004Return made up to 23/01/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2003Return made up to 23/01/03; full list of members (7 pages)
27 January 2003Return made up to 23/01/03; full list of members (7 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 1999Return made up to 23/01/99; no change of members (6 pages)
3 February 1999Return made up to 23/01/99; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Return made up to 23/01/98; no change of members (6 pages)
27 January 1998Return made up to 23/01/98; no change of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (5 pages)
30 September 1997Full accounts made up to 31 March 1997 (5 pages)
24 February 1997Return made up to 23/01/97; full list of members (8 pages)
24 February 1997Return made up to 23/01/97; full list of members (8 pages)
19 November 1996Full accounts made up to 31 March 1996 (5 pages)
19 November 1996Full accounts made up to 31 March 1996 (5 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Director resigned (1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Return made up to 23/01/96; no change of members (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Return made up to 23/01/96; no change of members (5 pages)