Company NameCheerwise Limited
DirectorsBarbara Vigar and Michael Gerard Vigar
Company StatusActive
Company Number01964328
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBarbara Vigar
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Berrys Cottages
Lodge Lane
Westerham
Kent
TN16 1RJ
Secretary NameBarbara Vigar
NationalityBritish
StatusCurrent
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Berrys Cottages
Lodge Lane
Westerham
Kent
TN16 1RJ
Director NameMr Michael Gerard Vigar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(9 years, 11 months after company formation)
Appointment Duration28 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSouthcote
The Slip
Westerham
Kent
TN16 1ES
Director NameLawrence John Vigar
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Berrys Cottages
Lodge Lane
Westerham
Kent
TN16 1RJ
Director NameJohn Vigar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 1995)
RoleCompany Director
Correspondence Address27 Wickham Avenue
Shirley
Croydon
CR0 8TZ

Contact

Telephone020 86545544
Telephone regionLondon

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Barbara Vigar
99.00%
Ordinary
1 at £1Michael Vigar
1.00%
Ordinary

Financials

Year2014
Net Worth£34,292
Cash£4,748
Current Liabilities£70,739

Accounts

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

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

17 October 2003Delivered on: 21 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
12 January 1994Delivered on: 20 January 1994
Satisfied on: 19 December 1997
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being the ground floor shop and offices at 136 portland road south norwood t/no.SGL531142 and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 November 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
21 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 June 2014Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 2 June 2014 (1 page)
28 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
5 April 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
11 May 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
15 November 2010Termination of appointment of Lawrence Vigar as a director (1 page)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 November 2010Termination of appointment of Lawrence Vigar as a director (1 page)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
2 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
22 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Lawrence John Vigar on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Lawrence John Vigar on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Barbara Vigar on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Michael Gerard Vigar on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Michael Gerard Vigar on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Barbara Vigar on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Barbara Vigar on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Michael Gerard Vigar on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Lawrence John Vigar on 1 October 2009 (2 pages)
4 June 2009Return made up to 02/10/08; full list of members (4 pages)
4 June 2009Return made up to 02/10/08; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
2 April 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
23 December 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
23 December 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
19 October 2007Return made up to 02/10/07; no change of members (7 pages)
19 October 2007Return made up to 02/10/07; no change of members (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
2 November 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
25 October 2006Return made up to 02/10/06; full list of members (7 pages)
25 October 2006Return made up to 02/10/06; full list of members (7 pages)
13 October 2005Return made up to 02/10/05; full list of members (7 pages)
13 October 2005Return made up to 02/10/05; full list of members (7 pages)
8 August 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
8 August 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
7 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Return made up to 02/10/03; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 October 2003Return made up to 02/10/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
5 August 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
22 April 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
22 April 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 December 1999 (11 pages)
10 January 2001Full accounts made up to 31 December 1999 (11 pages)
6 October 2000Return made up to 02/10/00; full list of members (7 pages)
6 October 2000Return made up to 02/10/00; full list of members (7 pages)
10 January 2000Full accounts made up to 31 December 1998 (10 pages)
10 January 2000Full accounts made up to 31 December 1998 (10 pages)
11 October 1999Return made up to 02/10/99; full list of members (7 pages)
11 October 1999Return made up to 02/10/99; full list of members (7 pages)
5 May 1999Full accounts made up to 31 December 1997 (10 pages)
5 May 1999Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Return made up to 02/10/98; full list of members (6 pages)
7 October 1998Return made up to 02/10/98; full list of members (6 pages)
24 April 1998Full accounts made up to 31 December 1996 (12 pages)
24 April 1998Full accounts made up to 31 December 1996 (12 pages)
14 April 1998Secretary's particulars changed;director's particulars changed (1 page)
14 April 1998Secretary's particulars changed;director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Return made up to 02/10/97; no change of members (4 pages)
1 October 1997Return made up to 02/10/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
17 July 1996Return made up to 02/10/95; full list of members (8 pages)
17 July 1996Return made up to 02/10/95; full list of members (8 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
30 April 1995Full accounts made up to 31 December 1993 (10 pages)
30 April 1995Full accounts made up to 31 December 1993 (10 pages)
7 January 1991Restoration by order of the court (2 pages)
7 January 1991Restoration by order of the court (2 pages)
16 January 1986Dir / sec appoint / resign (3 pages)
16 January 1986Dir / sec appoint / resign (3 pages)
25 November 1985Incorporation (16 pages)
25 November 1985Incorporation (16 pages)