Company NameCherry Tree Management & Consultancy Services Limited
DirectorZane Cohen
Company StatusActive
Company Number04941385
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 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 NameZane Cohen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Secretary NameCamille Wyre
NationalityBritish
StatusCurrent
Appointed01 November 2007(4 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address193 Elmsleigh Drive
Leigh On Sea
Essex
SS9 4JH
Secretary NameWendy Rosetta Cohen
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Tree Lodge
Canney Road
Steeple
Essex
CM0 7RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Zane Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£4,368
Cash£1,616
Current Liabilities£5,639

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
19 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 November 2014Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 17 November 2014 (1 page)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Director's details changed for Zane Cohen on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 17 November 2014 (1 page)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Director's details changed for Zane Cohen on 17 November 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 May 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 20 May 2013 (1 page)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 November 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 13 November 2009 (2 pages)
10 November 2009Director's details changed for Zane Cohen on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Zane Cohen on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Zane Cohen on 1 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2008Return made up to 23/10/08; full list of members (3 pages)
5 November 2008Return made up to 23/10/08; full list of members (3 pages)
23 May 2008Secretary appointed camille wyre (2 pages)
23 May 2008Secretary appointed camille wyre (2 pages)
23 May 2008Appointment terminated secretary wendy cohen (1 page)
23 May 2008Appointment terminated secretary wendy cohen (1 page)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 October 2007Return made up to 23/10/07; full list of members (2 pages)
31 October 2007Return made up to 23/10/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
28 October 2005Return made up to 23/10/05; full list of members (2 pages)
28 October 2005Return made up to 23/10/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 November 2004Ad 30/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2004Ad 30/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2004Resolutions
  • RES13 ‐ Dir allot shares last 5 03/05/04
(1 page)
26 October 2004Return made up to 23/10/04; full list of members (6 pages)
26 October 2004Return made up to 23/10/04; full list of members (6 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
23 October 2003Incorporation (16 pages)
23 October 2003Incorporation (16 pages)