Company NameCherryhill Services Ltd
DirectorAnna Lily Proud
Company StatusActive
Company Number04374384
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Anna Lily Proud
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2004(2 years, 1 month after company formation)
Appointment Duration20 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameAndrew Proud
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleComputer Contractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barker Close
Richmond
Surrey
TW9 4ET
Secretary NameAnna Proud
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barker Close
Richmond
TW9 4ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.cherryhillservices.com

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Anna Lily Proud
100.00%
Ordinary

Financials

Year2014
Net Worth£163
Cash£25,408
Current Liabilities£36,452

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
30 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
28 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
5 May 2021Director's details changed for Anna Lily Proud on 5 May 2021 (2 pages)
5 May 2021Change of details for Anna Lily Proud as a person with significant control on 5 May 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
2 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Director's details changed for Anna Proud on 19 February 2016 (2 pages)
11 April 2016Director's details changed for Anna Proud on 19 February 2016 (2 pages)
11 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
24 February 2015Termination of appointment of Anna Proud as a secretary on 13 February 2015 (1 page)
24 February 2015Termination of appointment of Anna Proud as a secretary on 13 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
24 March 2014Termination of appointment of Andrew Proud as a director (1 page)
24 March 2014Termination of appointment of Andrew Proud as a director (1 page)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 March 2010Director's details changed for Andrew Proud on 14 February 2010 (2 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Andrew Proud on 14 February 2010 (2 pages)
15 March 2010Director's details changed for Anna Proud on 14 February 2010 (2 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 March 2010 (1 page)
15 March 2010Director's details changed for Anna Proud on 14 February 2010 (2 pages)
15 March 2010Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 14/02/09; full list of members (4 pages)
11 May 2009Return made up to 14/02/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 14/02/08; full list of members (4 pages)
14 April 2008Return made up to 14/02/08; full list of members (4 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
16 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Return made up to 14/02/07; full list of members (2 pages)
7 March 2007Return made up to 14/02/07; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
1 March 2006Return made up to 14/02/06; full list of members (2 pages)
1 March 2006Return made up to 14/02/06; full list of members (2 pages)
22 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
22 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
22 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
11 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
22 March 2004Return made up to 14/02/04; full list of members (6 pages)
22 March 2004Return made up to 14/02/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
6 March 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
11 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
6 August 2003Registered office changed on 06/08/03 from: 271 high street berkhamsted hertfordshire HP4 1AA (1 page)
6 August 2003Registered office changed on 06/08/03 from: 271 high street berkhamsted hertfordshire HP4 1AA (1 page)
2 April 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
2 April 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
18 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 271 high street berkhamsted herts HP4 1AA (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 271 high street berkhamsted herts HP4 1AA (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 February 2002Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
14 February 2002Incorporation (9 pages)
14 February 2002Incorporation (9 pages)