New Barnet
Hertfordshire
EN5 1DQ
Secretary Name | Gary Stephen Timbrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1994(3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Holyrood Road New Barnet Hertfordshire EN5 1DQ |
Director Name | Mr Cyril Alfred Green |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 10 April 2014) |
Role | Builder/Retired |
Correspondence Address | Barn Mead Church Street Wistow Huntingdon Cambridgeshire PE28 2QE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.cherryacorninsurance.com |
---|
Registered Address | 86b Albert Road Ilford IG1 1HR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
9 at £1 | Leslie Metson 9.09% Ordinary |
---|---|
45 at £1 | Gary Philip Green 45.45% Ordinary |
45 at £1 | Gary Stephen Timbrell 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,767 |
Cash | £63,608 |
Current Liabilities | £99,638 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 April 2018 | Registered 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 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Gary Philip Green as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gary Stephen Timbrell as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gary Stephen Timbrell as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gary Philip Green as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 May 2014 | Termination of appointment of Cyril Green as a director (1 page) |
28 May 2014 | Termination of appointment of Cyril Green as a director (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
7 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
11 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
11 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
30 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
30 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
18 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
31 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
31 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
14 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
14 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 August 1995 | Return made up to 21/06/95; full list of members (12 pages) |
3 August 1995 | Return made up to 21/06/95; full list of members (12 pages) |
4 October 1994 | Company name changed\certificate issued on 04/10/94 (2 pages) |
4 October 1994 | Company name changed\certificate issued on 04/10/94 (2 pages) |
21 June 1994 | Incorporation (13 pages) |
21 June 1994 | Incorporation (13 pages) |