Company NameCherry Four Limited
Company StatusActive
Company Number02459349
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Ernest Mash
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(10 years after company formation)
Appointment Duration24 years, 3 months
RoleShopkeeper
Country of ResidenceEngland
Correspondence AddressFlat 2, 58
University Road
London
SW19 2BX
Director NameDr Claire Wells
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(13 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Cherrywood Court
58 University Road
London
SW19 2BX
Secretary NameDr Claire Wells
NationalityBritish
StatusCurrent
Appointed31 August 2007(17 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Cherrywood Court
58 University Road
London
SW19 2BX
Director NameMiss Davinia Miln
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(19 years after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Cherrywood Court
58 University Road
London
SW19 2BX
Director NameMiss Kay Virginia George
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address58 University Road
Colliers Wood
London
SW19 2BX
Director NameMr Edward Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1994)
RoleRecruitment Consultant
Correspondence Address3 Cherrywood Court
58 University Road Colliers Wood
London
SW19 2BX
Director NameMr John Partridge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration17 years (resigned 26 January 2009)
RoleEngineer
Correspondence Address4 Cherrywood Court
58 University Road Colliers Wood
London
SW19 2BX
Director NameMr David Frederick Northey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 22 May 1992)
RoleAccountant
Correspondence Address2 Cherrywood Court
58 University Road Colliers Wood
London
SW19 2BX
Director NameMr Brian Langston
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1997)
RoleNurse
Correspondence Address1 Cherrywood Court
58 University Road Colliers Wood
London
SW19 2BX
Secretary NameMr David Frederick Northey
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 22 May 1992)
RoleCompany Director
Correspondence Address2 Cherrywood Court
58 University Road Colliers Wood
London
SW19 2BX
Secretary NameMr Edward Clark
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address3 Cherrywood Court
58 University Road Colliers Wood
London
SW19 2BX
Director NameMrs James Charles McQuaid
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleUnderwriters Assistant
Correspondence Address2 Cherrywood Court
58 University Road Colliers Wood
London
SW19 2BX
Director NameMr Paul Richard Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(4 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 05 May 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address3 Cherrywood Court 58
University Road Colliers Wood
London
SW19 2BX
Secretary NameMr John Partridge
NationalityBritish
StatusResigned
Appointed20 October 1994(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2002)
RoleEngineer
Correspondence Address4 Cherrywood Court
58 University Road Colliers Wood
London
SW19 2BX
Director NameMargaret Frances Challender
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 1999)
RoleCivil Servant
Correspondence Address2 Cherrywood Court
58 University Road Colliers Wood
London
SW19 2BX
Director NameKate Elizabeth Easson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2001)
RoleBranch Supervisor
Correspondence Address1 Cherry Wood Court
58 University Road Colliers Wood
London
SW19 2BX
Director NameThomas Ernest Mash
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2007)
RoleShopkeeper
Correspondence Address52 College Road
Wimbledon
London
SW19 2BS
Director NameShelagh Obrien
Date of BirthAugust 1965 (Born 58 years ago)
NationalityUsa/Irish
StatusResigned
Appointed10 April 2001(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 April 2003)
RoleSolicitor
Correspondence AddressFlat 1 Cherrywood Court
58 University Road
London
SW19 2BX
Secretary NameShelagh Marie O Brien
NationalityIrish American
StatusResigned
Appointed01 February 2002(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2003)
RoleSolicitor
Correspondence Address31 Strathearn Road
Wimbledon
London
SW19 7LH
Secretary NameThomas Ernest Mash
NationalityBritish
StatusResigned
Appointed17 April 2003(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2007)
RoleShopkeeper
Correspondence Address52 College Road
Wimbledon
London
SW19 2BS

Location

Registered Address58 University Road
Colliers Wood
London
SW19 2BX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

1 at £1Davinia Miln
25.00%
Ordinary
1 at £1Dr Claire Wells
25.00%
Ordinary
1 at £1Paul Richard Williams
25.00%
Ordinary
1 at £1Thomas Ernest Mash
25.00%
Ordinary

Financials

Year2014
Net Worth£3,235
Cash£3,794
Current Liabilities£559

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Filing History

1 March 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
1 March 2017Appointment of Miss Kay Virginia George as a director on 6 May 2016 (2 pages)
1 March 2017Appointment of Miss Kay Virginia George as a director on 6 May 2016 (2 pages)
27 February 2017Termination of appointment of Paul Richard Williams as a director on 5 May 2016 (1 page)
27 February 2017Termination of appointment of Paul Richard Williams as a director on 5 May 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(8 pages)
10 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(8 pages)
6 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(8 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(8 pages)
14 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(8 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Paul Richard Williams on 12 January 2010 (2 pages)
30 April 2010Director's details changed for Dr Claire Wells on 12 January 2010 (2 pages)
30 April 2010Director's details changed for Miss Davinia Miln on 26 January 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Mr Thomas Ernest Mash on 12 January 2010 (2 pages)
30 April 2010Director's details changed for Miss Davinia Miln on 12 January 2010 (2 pages)
30 April 2010Director's details changed for Dr Claire Wells on 12 January 2010 (2 pages)
30 April 2010Director's details changed for Mr Thomas Ernest Mash on 12 January 2010 (2 pages)
30 April 2010Director's details changed for Miss Davinia Miln on 12 January 2010 (2 pages)
30 April 2010Director's details changed for Miss Davinia Miln on 26 January 2010 (2 pages)
30 April 2010Director's details changed for Paul Richard Williams on 12 January 2010 (2 pages)
28 April 2010Appointment of Miss Davinia Miln as a director (1 page)
28 April 2010Appointment of Miss Davinia Miln as a director (1 page)
27 April 2010Appointment of Mr Thomas Ernest Mash as a director (1 page)
27 April 2010Appointment of Mr Thomas Ernest Mash as a director (1 page)
27 April 2010Termination of appointment of John Partridge as a director (1 page)
27 April 2010Termination of appointment of John Partridge as a director (1 page)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Return made up to 12/01/09; full list of members (4 pages)
27 April 2009Return made up to 12/01/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 February 2008Return made up to 12/01/08; full list of members (3 pages)
18 February 2008Return made up to 12/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
7 September 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
7 September 2007Return made up to 12/01/07; full list of members (7 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Return made up to 12/01/06; full list of members (7 pages)
7 September 2007Return made up to 12/01/06; full list of members (7 pages)
7 September 2007Total exemption full accounts made up to 31 December 2004 (11 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Total exemption full accounts made up to 31 December 2003 (11 pages)
7 September 2007Return made up to 12/01/05; full list of members (7 pages)
7 September 2007Return made up to 12/01/04; full list of members (7 pages)
7 September 2007Restoration by order of the court (5 pages)
7 September 2007Restoration by order of the court (5 pages)
7 September 2007Total exemption full accounts made up to 31 December 2003 (11 pages)
7 September 2007Total exemption full accounts made up to 31 December 2004 (11 pages)
7 September 2007Return made up to 12/01/05; full list of members (7 pages)
7 September 2007Return made up to 12/01/04; full list of members (7 pages)
7 September 2007New director appointed (1 page)
7 September 2007Return made up to 12/01/07; full list of members (7 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 January 2003Return made up to 12/01/03; full list of members (9 pages)
20 January 2003Return made up to 12/01/03; full list of members (9 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
17 January 2002Return made up to 12/01/02; full list of members (8 pages)
17 January 2002Return made up to 12/01/02; full list of members (8 pages)
2 July 2001Full accounts made up to 31 December 2000 (11 pages)
2 July 2001Full accounts made up to 31 December 2000 (11 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
9 March 2001Return made up to 12/01/01; full list of members (9 pages)
9 March 2001Return made up to 12/01/01; full list of members (9 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
10 January 2000Return made up to 12/01/00; full list of members (8 pages)
10 January 2000Return made up to 12/01/00; full list of members (8 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Full accounts made up to 31 December 1998 (10 pages)
2 February 1999Return made up to 12/01/99; no change of members (4 pages)
2 February 1999Return made up to 12/01/99; no change of members (4 pages)
25 July 1998Full accounts made up to 31 December 1997 (10 pages)
25 July 1998Full accounts made up to 31 December 1997 (10 pages)
9 February 1998Return made up to 12/01/98; full list of members (6 pages)
9 February 1998Return made up to 12/01/98; full list of members (6 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
11 September 1997Full accounts made up to 31 December 1996 (10 pages)
11 September 1997Full accounts made up to 31 December 1996 (10 pages)
28 January 1997Return made up to 12/01/97; full list of members (6 pages)
28 January 1997Return made up to 12/01/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
18 June 1996Director resigned (2 pages)
18 June 1996New director appointed (1 page)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (2 pages)
15 January 1996Return made up to 12/01/96; full list of members (6 pages)
15 January 1996Return made up to 12/01/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 January 1995New secretary appointed (2 pages)
13 January 1995New secretary appointed (2 pages)
23 February 1993New director appointed (2 pages)
23 February 1993New director appointed (2 pages)
9 September 1991Director resigned;new director appointed (2 pages)
9 September 1991Director resigned;new director appointed (2 pages)
12 January 1990Incorporation (20 pages)
12 January 1990Incorporation (20 pages)