Company NameCherwell Group Ltd
DirectorThomas George Holroyd
Company StatusActive
Company Number03198530
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Previous NameCherwell Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Alexander James Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Secretary NameMr Alexander James Thompson
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.thecherwellgroup.com

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alexander James Thompson
50.00%
Ordinary
50 at £1Thomas George Holroyd
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

6 September 1996Delivered 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

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
1 August 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
20 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 June 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
19 April 2021Termination of appointment of Alexander James Thompson as a director on 19 March 2021 (1 page)
19 April 2021Termination of appointment of Alexander James Thompson as a secretary on 19 March 2021 (1 page)
19 April 2021Cessation of Alexander James Thompson as a person with significant control on 2 March 2021 (1 page)
16 March 2021Change of share class name or designation (2 pages)
16 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2021Particulars of variation of rights attached to shares (2 pages)
16 March 2021Memorandum and Articles of Association (11 pages)
16 March 2021Particulars of variation of rights attached to shares (2 pages)
16 March 2021Memorandum and Articles of Association (12 pages)
16 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2021Change of share class name or designation (2 pages)
8 March 2021Cessation of Thomas George Holroyd as a person with significant control on 2 March 2021 (1 page)
8 March 2021Notification of Cherwell Holroyd Ltd as a person with significant control on 2 March 2021 (2 pages)
18 February 2021Change of details for Mr Alexander Thompson as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Change of details for Mr Thomas Holroyd as a person with significant control on 18 February 2021 (2 pages)
24 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
10 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
13 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 June 2017Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
5 June 2017Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages)
9 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
9 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
3 June 2016Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page)
3 June 2016Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages)
3 June 2016Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page)
3 June 2016Director's details changed for Mr Thomas George Holroyd on 10 September 2015 (2 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages)
3 June 2016Director's details changed for Mr Thomas George Holroyd on 10 September 2015 (2 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
14 May 2014Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 14 May 2014 (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 14 May 2014 (1 page)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
15 May 2013Director's details changed for Mr Thomas George Holroyd on 1 June 2012 (2 pages)
15 May 2013Director's details changed for Mr Thomas George Holroyd on 1 June 2012 (2 pages)
15 May 2013Director's details changed for Mr Thomas George Holroyd on 1 June 2012 (2 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 30 April 2012 (10 pages)
5 February 2013Full accounts made up to 30 April 2012 (10 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 April 2011 (10 pages)
2 February 2012Full accounts made up to 30 April 2011 (10 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Thomas George Holroyd on 26 February 2011 (2 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Thomas George Holroyd on 26 February 2011 (2 pages)
15 November 2010Full accounts made up to 30 April 2010 (10 pages)
15 November 2010Full accounts made up to 30 April 2010 (10 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 30 April 2009 (11 pages)
29 January 2010Full accounts made up to 30 April 2009 (11 pages)
27 July 2009Return made up to 14/05/09; full list of members (4 pages)
27 July 2009Return made up to 14/05/09; full list of members (4 pages)
19 November 2008Full accounts made up to 30 April 2008 (10 pages)
19 November 2008Full accounts made up to 30 April 2008 (10 pages)
26 August 2008Return made up to 14/05/08; full list of members (4 pages)
26 August 2008Return made up to 14/05/08; full list of members (4 pages)
10 April 2008Director's change of particulars / thomas holroyd / 04/04/2008 (1 page)
10 April 2008Director's change of particulars / thomas holroyd / 04/04/2008 (1 page)
4 March 2008Full accounts made up to 30 April 2007 (9 pages)
4 March 2008Full accounts made up to 30 April 2007 (9 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Return made up to 14/05/07; no change of members (7 pages)
12 July 2007Return made up to 14/05/07; no change of members (7 pages)
30 April 2007Full accounts made up to 30 April 2006 (13 pages)
30 April 2007Full accounts made up to 30 April 2006 (13 pages)
23 January 2007Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page)
23 January 2007Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Return made up to 14/05/06; full list of members (7 pages)
7 June 2006Return made up to 14/05/06; full list of members (7 pages)
6 January 2006Full accounts made up to 30 April 2005 (12 pages)
6 January 2006Full accounts made up to 30 April 2005 (12 pages)
13 June 2005Return made up to 14/05/05; full list of members (7 pages)
13 June 2005Return made up to 14/05/05; full list of members (7 pages)
2 February 2005Full accounts made up to 30 April 2004 (9 pages)
2 February 2005Full accounts made up to 30 April 2004 (9 pages)
26 May 2004Return made up to 14/05/04; full list of members (7 pages)
26 May 2004Return made up to 14/05/04; full list of members (7 pages)
10 February 2004Full accounts made up to 30 April 2003 (11 pages)
10 February 2004Full accounts made up to 30 April 2003 (11 pages)
18 May 2003Return made up to 14/05/03; full list of members (7 pages)
18 May 2003Return made up to 14/05/03; full list of members (7 pages)
2 January 2003Full accounts made up to 30 April 2002 (10 pages)
2 January 2003Full accounts made up to 30 April 2002 (10 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
8 April 2002Director's particulars changed (2 pages)
8 April 2002Director's particulars changed (2 pages)
26 January 2002Full accounts made up to 30 April 2001 (10 pages)
26 January 2002Full accounts made up to 30 April 2001 (10 pages)
20 November 2001Company name changed cherwell holdings LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed cherwell holdings LIMITED\certificate issued on 20/11/01 (2 pages)
16 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Full accounts made up to 30 April 2000 (9 pages)
27 September 2000Full accounts made up to 30 April 2000 (9 pages)
7 July 2000Return made up to 14/05/00; full list of members (6 pages)
7 July 2000Return made up to 14/05/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
18 February 2000Registered office changed on 18/02/00 from: 107 kenton road kenton harrow middlesex HA3 0AN (1 page)
18 February 2000Registered office changed on 18/02/00 from: 107 kenton road kenton harrow middlesex HA3 0AN (1 page)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 May 1998Return made up to 14/05/98; no change of members (4 pages)
20 May 1998Return made up to 14/05/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
4 August 1996Statement of affairs (4 pages)
4 August 1996Ad 16/07/96--------- £ si 98@1 (2 pages)
4 August 1996Statement of affairs (4 pages)
4 August 1996Ad 16/07/96--------- £ si 98@1 (2 pages)
25 July 1996Ad 16/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1996Ad 16/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 132 kenton road kenton harrow middlesex HA3 8AL (1 page)
3 July 1996Registered office changed on 03/07/96 from: 132 kenton road kenton harrow middlesex HA3 8AL (1 page)
16 June 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
16 June 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
19 May 1996New secretary appointed;new director appointed (2 pages)
19 May 1996New secretary appointed;new director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Director resigned (1 page)
14 May 1996Incorporation (15 pages)
14 May 1996Incorporation (15 pages)