Company NameCherry Acorn Insurance Centre Limited
DirectorGary Stephen Timbrell
Company StatusActive
Company Number02941050
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Previous NameAshboard Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Stephen Timbrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address17 Holyrood Road
New Barnet
Hertfordshire
EN5 1DQ
Secretary NameGary Stephen Timbrell
NationalityBritish
StatusCurrent
Appointed19 September 1994(3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address17 Holyrood Road
New Barnet
Hertfordshire
EN5 1DQ
Director NameMr Cyril Alfred Green
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(3 months after company formation)
Appointment Duration19 years, 6 months (resigned 10 April 2014)
RoleBuilder/Retired
Correspondence AddressBarn Mead Church Street
Wistow
Huntingdon
Cambridgeshire
PE28 2QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.cherryacorninsurance.com

Location

Registered Address86b Albert Road
Ilford
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

9 at £1Leslie Metson
9.09%
Ordinary
45 at £1Gary Philip Green
45.45%
Ordinary
45 at £1Gary Stephen Timbrell
45.45%
Ordinary

Financials

Year2014
Net Worth£22,767
Cash£63,608
Current Liabilities£99,638

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
26 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 April 2018Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 86B Albert Road Ilford IG1 1HR on 13 April 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Gary Philip Green as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gary Stephen Timbrell as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gary Stephen Timbrell as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gary Philip Green as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
(6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(4 pages)
24 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 99
(5 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 99
(5 pages)
28 May 2014Termination of appointment of Cyril Green as a director (1 page)
28 May 2014Termination of appointment of Cyril Green as a director (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 July 2009Return made up to 21/06/09; full list of members (4 pages)
29 July 2009Return made up to 21/06/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 July 2008Return made up to 21/06/08; full list of members (4 pages)
16 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
11 August 2006Return made up to 21/06/06; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 21/06/06; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
7 July 2005Return made up to 21/06/05; full list of members (7 pages)
7 July 2005Return made up to 21/06/05; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 July 2004Return made up to 21/06/04; full list of members (7 pages)
2 July 2004Return made up to 21/06/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
30 August 2002Return made up to 21/06/02; full list of members (7 pages)
30 August 2002Return made up to 21/06/02; full list of members (7 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 June 2001Return made up to 21/06/01; full list of members (6 pages)
26 June 2001Return made up to 21/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
20 June 2000Return made up to 21/06/00; full list of members (6 pages)
20 June 2000Return made up to 21/06/00; full list of members (6 pages)
31 May 2000Full accounts made up to 30 June 1999 (11 pages)
31 May 2000Full accounts made up to 30 June 1999 (11 pages)
22 June 1999Return made up to 21/06/99; full list of members (6 pages)
22 June 1999Return made up to 21/06/99; full list of members (6 pages)
12 April 1999Full accounts made up to 30 June 1998 (13 pages)
12 April 1999Full accounts made up to 30 June 1998 (13 pages)
18 June 1998Return made up to 21/06/98; no change of members (4 pages)
18 June 1998Return made up to 21/06/98; no change of members (4 pages)
13 January 1998Full accounts made up to 30 June 1997 (14 pages)
13 January 1998Full accounts made up to 30 June 1997 (14 pages)
31 July 1997Return made up to 21/06/97; no change of members (4 pages)
31 July 1997Return made up to 21/06/97; no change of members (4 pages)
2 April 1997Full accounts made up to 30 June 1996 (14 pages)
2 April 1997Full accounts made up to 30 June 1996 (14 pages)
14 July 1996Return made up to 21/06/96; full list of members (6 pages)
14 July 1996Return made up to 21/06/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
3 August 1995Return made up to 21/06/95; full list of members (12 pages)
3 August 1995Return made up to 21/06/95; full list of members (12 pages)
4 October 1994Company name changed\certificate issued on 04/10/94 (2 pages)
4 October 1994Company name changed\certificate issued on 04/10/94 (2 pages)
21 June 1994Incorporation (13 pages)
21 June 1994Incorporation (13 pages)