London
WC1H 9BQ
Director Name | Andrew Proud |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Computer Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barker Close Richmond Surrey TW9 4ET |
Secretary Name | Anna Proud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barker Close Richmond TW9 4ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.cherryhillservices.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Anna Lily Proud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163 |
Cash | £25,408 |
Current Liabilities | £36,452 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
4 March 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
28 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
5 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Anna Lily Proud on 5 May 2021 (2 pages) |
5 May 2021 | Change of details for Anna Lily Proud as a person with significant control on 5 May 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
2 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 April 2016 | Director's details changed for Anna Proud on 19 February 2016 (2 pages) |
11 April 2016 | Director's details changed for Anna Proud on 19 February 2016 (2 pages) |
11 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 February 2015 | Termination of appointment of Anna Proud as a secretary on 13 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Anna Proud as a secretary on 13 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 March 2014 | Termination of appointment of Andrew Proud as a director (1 page) |
24 March 2014 | Termination of appointment of Andrew Proud as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 March 2010 | Director's details changed for Andrew Proud on 14 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Andrew Proud on 14 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Anna Proud on 14 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Anna Proud on 14 February 2010 (2 pages) |
15 March 2010 | Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 March 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
22 November 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
22 November 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
11 February 2005 | Return made up to 14/02/05; full list of members
|
11 February 2005 | Return made up to 14/02/05; full list of members
|
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
6 March 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
11 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 271 high street berkhamsted hertfordshire HP4 1AA (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 271 high street berkhamsted hertfordshire HP4 1AA (1 page) |
2 April 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
2 April 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
18 March 2003 | Return made up to 14/02/03; full list of members
|
18 March 2003 | Return made up to 14/02/03; full list of members
|
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 271 high street berkhamsted herts HP4 1AA (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 271 high street berkhamsted herts HP4 1AA (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Incorporation (9 pages) |
14 February 2002 | Incorporation (9 pages) |