Company NameCherryoffice Limited
DirectorsMartin Paul Galliver and John Cunningham Boyd
Company StatusActive
Company Number04889385
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMartin Paul Galliver
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceLuxembourg
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
Secretary NameMartin Paul Galliver
StatusCurrent
Appointed25 February 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
Director NameMr John Cunningham Boyd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
Director NameHazel Leighton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2011)
RoleSecretary
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameNorman Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2011)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Mc 98000
Monaco
Director NameMark Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address30 Boulevard De Belgique
Mc98000
Monaco
Secretary NameHazel Leighton
NationalityBritish
StatusResigned
Appointed18 September 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2011)
RoleSecretary
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, 3rd Floor
11 - 12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Martin Galliver
100.00%
Ordinary

Financials

Year2014
Net Worth£15,552
Cash£22,143
Current Liabilities£4,922

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
29 November 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
21 November 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 November 2018Appointment of Mr John Cunningham Boyd as a director on 11 November 2018 (2 pages)
19 November 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 May 2018Change of details for Martin Paul Galliver as a person with significant control on 30 June 2017 (5 pages)
11 May 2018Director's details changed for Martin Paul Galliver on 30 June 2017 (3 pages)
11 May 2018Secretary's details changed for Martin Paul Galliver on 30 June 2017 (3 pages)
11 May 2018Confirmation statement made on 5 September 2016 with updates (12 pages)
11 May 2018Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 11 May 2018 (2 pages)
11 May 2018Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2018-05-11
  • GBP 1
(19 pages)
11 May 2018Confirmation statement made on 5 September 2017 with updates (2 pages)
11 May 2018Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2018Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2018Administrative restoration application (3 pages)
11 May 2018Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 May 2018Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2018-05-11
  • GBP 1
(19 pages)
11 May 2018Notification of Martin Paul Galliver as a person with significant control on 6 April 2016 (4 pages)
11 May 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
23 March 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 March 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
8 September 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
8 September 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
22 February 2013Compulsory strike-off action has been suspended (1 page)
22 February 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2011Appointment of Martin Paul Galliver as a director on 25 February 2011 (2 pages)
23 November 2011Appointment of Martin Paul Galliver as a secretary on 25 February 2011 (1 page)
23 November 2011Appointment of Martin Paul Galliver as a director on 25 February 2011 (2 pages)
23 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
23 November 2011Appointment of Martin Paul Galliver as a secretary on 25 February 2011 (1 page)
23 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
25 February 2011Termination of appointment of Hazel Leighton as a director (1 page)
25 February 2011Termination of appointment of Hazel Leighton as a director (1 page)
25 February 2011Termination of appointment of Hazel Leighton as a secretary (1 page)
25 February 2011Termination of appointment of Norman Leighton as a director (1 page)
25 February 2011Termination of appointment of Hazel Leighton as a secretary (1 page)
25 February 2011Termination of appointment of Norman Leighton as a director (1 page)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
30 September 2009Return made up to 05/09/09; full list of members (3 pages)
30 September 2009Return made up to 05/09/09; full list of members (3 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
17 September 2008Return made up to 05/09/08; full list of members (3 pages)
17 September 2008Return made up to 05/09/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 April 2008Appointment terminated director mark roberts (1 page)
2 April 2008Appointment terminated director mark roberts (1 page)
19 September 2007Return made up to 05/09/07; no change of members (7 pages)
19 September 2007Return made up to 05/09/07; no change of members (7 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 September 2006Return made up to 05/09/06; full list of members (7 pages)
27 September 2006Return made up to 05/09/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 September 2005Return made up to 05/09/05; full list of members (7 pages)
26 September 2005Return made up to 05/09/05; full list of members (7 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 November 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
18 November 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
17 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003New director appointed (1 page)
19 September 2003New director appointed (1 page)
19 September 2003New secretary appointed;new director appointed (1 page)
19 September 2003New director appointed (1 page)
19 September 2003Registered office changed on 19/09/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
19 September 2003New secretary appointed;new director appointed (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 2003Incorporation (17 pages)
5 September 2003Incorporation (17 pages)