London
SW11 1AF
Director Name | Mr Alexander James Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Secretary Name | Mr Alexander James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.thecherwellgroup.com |
---|
Registered Address | 1 Cherwell Mews London SW11 1AF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alexander James Thompson 50.00% Ordinary |
---|---|
50 at £1 | Thomas George Holroyd 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
6 September 1996 | Delivered on: 18 September 1996 Persons entitled: The Governor & the Company of the Bank of Ireland 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. See the mortgage charge document for full details. Outstanding |
---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
19 April 2021 | Termination of appointment of Alexander James Thompson as a director on 19 March 2021 (1 page) |
19 April 2021 | Termination of appointment of Alexander James Thompson as a secretary on 19 March 2021 (1 page) |
19 April 2021 | Cessation of Alexander James Thompson as a person with significant control on 2 March 2021 (1 page) |
16 March 2021 | Change of share class name or designation (2 pages) |
16 March 2021 | Resolutions
|
16 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 March 2021 | Memorandum and Articles of Association (11 pages) |
16 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 March 2021 | Memorandum and Articles of Association (12 pages) |
16 March 2021 | Resolutions
|
16 March 2021 | Change of share class name or designation (2 pages) |
8 March 2021 | Cessation of Thomas George Holroyd as a person with significant control on 2 March 2021 (1 page) |
8 March 2021 | Notification of Cherwell Holroyd Ltd as a person with significant control on 2 March 2021 (2 pages) |
18 February 2021 | Change of details for Mr Alexander Thompson as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Change of details for Mr Thomas Holroyd as a person with significant control on 18 February 2021 (2 pages) |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 June 2017 | Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
5 June 2017 | Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages) |
9 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
9 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
3 June 2016 | Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page) |
3 June 2016 | Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages) |
3 June 2016 | Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page) |
3 June 2016 | Director's details changed for Mr Thomas George Holroyd on 10 September 2015 (2 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages) |
3 June 2016 | Director's details changed for Mr Thomas George Holroyd on 10 September 2015 (2 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
23 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
14 May 2014 | Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 14 May 2014 (1 page) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
15 May 2013 | Director's details changed for Mr Thomas George Holroyd on 1 June 2012 (2 pages) |
15 May 2013 | Director's details changed for Mr Thomas George Holroyd on 1 June 2012 (2 pages) |
15 May 2013 | Director's details changed for Mr Thomas George Holroyd on 1 June 2012 (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (10 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (10 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Thomas George Holroyd on 26 February 2011 (2 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Thomas George Holroyd on 26 February 2011 (2 pages) |
15 November 2010 | Full accounts made up to 30 April 2010 (10 pages) |
15 November 2010 | Full accounts made up to 30 April 2010 (10 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
27 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
19 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
26 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
26 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / thomas holroyd / 04/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / thomas holroyd / 04/04/2008 (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (9 pages) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
12 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
30 April 2007 | Full accounts made up to 30 April 2006 (13 pages) |
30 April 2007 | Full accounts made up to 30 April 2006 (13 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
6 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
6 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
2 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
18 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (10 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (10 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
8 April 2002 | Director's particulars changed (2 pages) |
8 April 2002 | Director's particulars changed (2 pages) |
26 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
26 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
20 November 2001 | Company name changed cherwell holdings LIMITED\certificate issued on 20/11/01 (2 pages) |
20 November 2001 | Company name changed cherwell holdings LIMITED\certificate issued on 20/11/01 (2 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members
|
16 May 2001 | Return made up to 14/05/01; full list of members
|
27 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
7 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 107 kenton road kenton harrow middlesex HA3 0AN (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 107 kenton road kenton harrow middlesex HA3 0AN (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
25 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 May 1997 | Return made up to 14/05/97; full list of members
|
22 May 1997 | Return made up to 14/05/97; full list of members
|
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | Statement of affairs (4 pages) |
4 August 1996 | Ad 16/07/96--------- £ si 98@1 (2 pages) |
4 August 1996 | Statement of affairs (4 pages) |
4 August 1996 | Ad 16/07/96--------- £ si 98@1 (2 pages) |
25 July 1996 | Ad 16/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1996 | Ad 16/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 132 kenton road kenton harrow middlesex HA3 8AL (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: 132 kenton road kenton harrow middlesex HA3 8AL (1 page) |
16 June 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
16 June 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
19 May 1996 | New secretary appointed;new director appointed (2 pages) |
19 May 1996 | New secretary appointed;new director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
14 May 1996 | Incorporation (15 pages) |
14 May 1996 | Incorporation (15 pages) |