Company NameCherryvale Properties Limited
Company StatusDissolved
Company Number03455658
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(11 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed30 May 2018(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2020)
RoleGroup Managing And Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(3 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed20 May 1998(6 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mouse House North Street
Winkfield
Windsor
Berks
SL4 4TE
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Richard John Livingstone
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
24 May 2017Appointment of Mr Richard Nigel Luck as a director on 23 May 2017 (2 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 September 2016Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
5 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
17 January 2008Auditor's resignation (1 page)
9 January 2008Registered office changed on 09/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
2 August 2007Full accounts made up to 30 September 2006 (7 pages)
27 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
24 July 2006Full accounts made up to 30 September 2005 (8 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
8 July 2005Full accounts made up to 30 September 2004 (8 pages)
2 March 2005Return made up to 26/02/05; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 September 2003 (8 pages)
17 March 2004Return made up to 26/02/04; full list of members (2 pages)
22 May 2003Full accounts made up to 30 September 2002 (8 pages)
2 March 2003Return made up to 26/02/03; full list of members (5 pages)
10 January 2003Director's particulars changed (1 page)
19 July 2002Return made up to 26/02/02; full list of members (5 pages)
6 July 2002Full accounts made up to 30 September 2001 (8 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
21 June 2001Return made up to 26/02/01; full list of members (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
5 April 2000Return made up to 26/02/00; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
17 March 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
17 March 1999Return made up to 26/02/99; full list of members (6 pages)
29 January 1999Return made up to 27/10/98; full list of members (6 pages)
21 January 1999New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 788-790 finchley road london NW11 7UR (1 page)
27 October 1997Incorporation (17 pages)