Company NameCarter Cherrill Limited
DirectorsDavid Carter and Garry Paul Cherrill
Company StatusActive
Company Number03615321
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Previous NameGarry P. Cherrill & Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Carter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address11 Thurloe Place Mews
London
SW7 2HL
Director NameGarry Paul Cherrill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1998(same day as company formation)
RoleFlorist
Correspondence Address11 Thurloe Place Mews
London
SW7 2HL
Secretary NameMr David Carter
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address11 Thurloe Place Mews
London
SW7 2HL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitecartercherrill.co.uk
Email address[email protected]
Telephone07 775891351
Telephone regionMobile

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Carter
50.00%
Ordinary
1 at £1Garry Paul Cherrill
50.00%
Ordinary

Financials

Year2014
Net Worth£89,406
Cash£68,080
Current Liabilities£50,102

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 Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

14 July 2011Delivered on: 19 July 2011
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,651.75 see image for full details.
Outstanding

Filing History

25 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 July 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 July 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
9 November 2011Termination of appointment of David Carter as a secretary (1 page)
9 November 2011Termination of appointment of David Carter as a secretary (1 page)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 August 2009Return made up to 13/08/09; full list of members (4 pages)
25 August 2009Return made up to 13/08/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 August 2008Return made up to 13/08/08; full list of members (4 pages)
29 August 2008Director's change of particulars / garry cherrill / 10/08/2008 (1 page)
29 August 2008Return made up to 13/08/08; full list of members (4 pages)
29 August 2008Director's change of particulars / garry cherrill / 10/08/2008 (1 page)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
13 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Return made up to 13/08/06; full list of members (2 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Return made up to 13/08/06; full list of members (2 pages)
4 September 2006Director's particulars changed (1 page)
18 November 2005Registered office changed on 18/11/05 from: langley house park road east finchley london N2 8EX (1 page)
18 November 2005Registered office changed on 18/11/05 from: langley house park road east finchley london N2 8EX (1 page)
16 September 2005Return made up to 13/08/05; full list of members (5 pages)
16 September 2005Return made up to 13/08/05; full list of members (5 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
6 June 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
6 June 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
24 May 2005Registered office changed on 24/05/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
24 May 2005Registered office changed on 24/05/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
8 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
8 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
12 August 2004Return made up to 13/08/04; full list of members (7 pages)
12 August 2004Return made up to 13/08/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
14 August 2003Return made up to 13/08/03; full list of members (7 pages)
14 August 2003Return made up to 13/08/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
23 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
6 September 2002Registered office changed on 06/09/02 from: sintocel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page)
6 September 2002Registered office changed on 06/09/02 from: sintocel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page)
4 September 2002Return made up to 13/08/02; full list of members (7 pages)
4 September 2002Return made up to 13/08/02; full list of members (7 pages)
5 August 2002Company name changed garry P. cherrill & company limi ted\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed garry P. cherrill & company limi ted\certificate issued on 05/08/02 (2 pages)
3 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 August 2001Return made up to 13/08/01; full list of members (6 pages)
7 August 2001Return made up to 13/08/01; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2000Return made up to 13/08/00; full list of members (6 pages)
14 August 2000Return made up to 13/08/00; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Registered office changed on 17/03/00 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
17 March 2000Registered office changed on 17/03/00 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
17 August 1999Return made up to 13/08/99; full list of members (6 pages)
17 August 1999Return made up to 13/08/99; full list of members (6 pages)
1 September 1998Registered office changed on 01/09/98 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
1 September 1998Registered office changed on 01/09/98 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
18 August 1998Registered office changed on 18/08/98 from: 83 leonard street london EC2A 4QS (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: 83 leonard street london EC2A 4QS (1 page)
13 August 1998Incorporation (16 pages)
13 August 1998Incorporation (16 pages)