London
SW7 2HL
Director Name | Garry Paul Cherrill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1998(same day as company formation) |
Role | Florist |
Correspondence Address | 11 Thurloe Place Mews London SW7 2HL |
Secretary Name | Mr David Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 11 Thurloe Place Mews London SW7 2HL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | cartercherrill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 775891351 |
Telephone region | Mobile |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Carter 50.00% Ordinary |
---|---|
1 at £1 | Garry Paul Cherrill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,406 |
Cash | £68,080 |
Current Liabilities | £50,102 |
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 | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
14 July 2011 | Delivered 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 |
---|
25 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
17 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Termination of appointment of David Carter as a secretary (1 page) |
9 November 2011 | Termination of appointment of David Carter as a secretary (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / garry cherrill / 10/08/2008 (1 page) |
29 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / garry cherrill / 10/08/2008 (1 page) |
4 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 October 2006 | Resolutions
|
4 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: langley house park road east finchley london N2 8EX (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: langley house park road east finchley london N2 8EX (1 page) |
16 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
16 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
6 June 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
6 June 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
8 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
12 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
13 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
14 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
14 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: sintocel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: sintocel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page) |
4 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
5 August 2002 | Company name changed garry P. cherrill & company limi ted\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed garry P. cherrill & company limi ted\certificate issued on 05/08/02 (2 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
15 June 2001 | Resolutions
|
14 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
23 March 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
23 March 2000 | Resolutions
|
17 March 2000 | Registered office changed on 17/03/00 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page) |
17 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 83 leonard street london EC2A 4QS (1 page) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 83 leonard street london EC2A 4QS (1 page) |
13 August 1998 | Incorporation (16 pages) |
13 August 1998 | Incorporation (16 pages) |