Company NameCherry Wood Grange Chelmsford Limited
Company StatusActive
Company Number05736242
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(2 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusCurrent
Appointed27 March 2006(2 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House
Wroxton Heath
Banbury
Oxfordshire
OX15 6EU
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed27 March 2006(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed01 March 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressSardinia House
Sardinia Street
52 Lincolns Inn Fields
London
WC2A 3LZ
Secretary NameMakbul Mohamed Kassamali Jaffer
StatusResigned
Appointed19 February 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecarebase.co.uk

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Amyn Hotels LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£235,243
Net Worth-£588,464
Cash£19,443
Current Liabilities£147,244

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

16 March 2012Delivered on: 20 March 2012
Satisfied on: 30 October 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of thamesview, abingdon, t/no: ON293084 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Fully Satisfied
12 April 2011Delivered on: 20 April 2011
Satisfied on: 30 October 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 April 2011Delivered on: 20 April 2011
Satisfied on: 30 October 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at thamesview abington oxfordshire t/no:ON62889 together with all buildings fixtures and all agreements insurances all authorisations the rental income see image for full details.
Fully Satisfied
12 April 2011Delivered on: 20 April 2011
Satisfied on: 30 October 2013
Persons entitled: Santander UK PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the accounts the deposits and all interest that may from time to time be payable on the deposits.
Fully Satisfied
30 June 2010Delivered on: 20 July 2010
Satisfied on: 25 August 2012
Persons entitled: Bdw Trading Limited

Classification: First legal charge
Secured details: £1,710,000.00 and all other 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: Land at thames view abingdon oxfordshire t/no ON62889.
Fully Satisfied
9 August 2006Delivered on: 18 August 2006
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held in account number 45710751,. see the mortgage charge document for full details.
Fully Satisfied
9 August 2006Delivered on: 12 August 2006
Satisfied on: 30 June 2009
Persons entitled: Amyn Hotels Limited

Classification: Legal charge
Secured details: £1,260,000.00 and further advances up to the sum of £1,110,000.00 (total £2,370,000.00) due or to become due from the company to.
Particulars: Land at water colour, holmethorpe, redhill, surrey t/no. SY747251.
Fully Satisfied
9 August 2006Delivered on: 11 August 2006
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at water colour, holmethorpe, redhill. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 2006Delivered on: 11 August 2006
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 March 2016Delivered on: 11 March 2016
Persons entitled: Amyn Hotels Limited

Classification: A registered charge
Particulars: By way of fixed charge by way of first legal mortgage, all rights, title, estate and other interests of pullens lane investment limited in all that freehold property known 196 new london road, chelmsford, essex, CM2 0AR as with title number EX600278. Refer to instrument for more details.. Contains fixed charge.. Contains floating charge.
Outstanding
11 September 2015Delivered on: 16 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land k/a south lodge hotel 196 new london road chelmsford t/no. EX600278.
Outstanding
29 July 2015Delivered on: 5 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 30 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (24 pages)
27 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
18 October 2022Full accounts made up to 31 December 2021 (23 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (22 pages)
21 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (24 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
1 May 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-05
(2 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-05
(2 pages)
24 April 2017Change of name notice (2 pages)
24 April 2017Change of name notice (2 pages)
20 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
11 March 2016Registration of charge 057362420013, created on 10 March 2016 (29 pages)
11 March 2016Registration of charge 057362420013, created on 10 March 2016 (29 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Registration of charge 057362420012, created on 11 September 2015 (12 pages)
16 September 2015Registration of charge 057362420012, created on 11 September 2015 (12 pages)
5 August 2015Registration of charge 057362420011, created on 29 July 2015 (6 pages)
5 August 2015Registration of charge 057362420011, created on 29 July 2015 (6 pages)
30 June 2015Registration of charge 057362420010, created on 25 June 2015 (18 pages)
30 June 2015Registration of charge 057362420010, created on 25 June 2015 (18 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
1 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 September 2014Full accounts made up to 31 December 2013 (15 pages)
31 August 2014Company name changed bridge house (abingdon) LIMITED\certificate issued on 31/08/14
  • RES15 ‐ Change company name resolution on 2014-08-06
(2 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed bridge house (abingdon) LIMITED\certificate issued on 31/08/14 (2 pages)
31 August 2014Change of name notice (2 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street 52 Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street 52 Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
30 October 2013Satisfaction of charge 9 in full (4 pages)
30 October 2013Satisfaction of charge 8 in full (4 pages)
30 October 2013Satisfaction of charge 7 in full (4 pages)
30 October 2013Satisfaction of charge 9 in full (4 pages)
30 October 2013Satisfaction of charge 7 in full (4 pages)
30 October 2013Satisfaction of charge 6 in full (4 pages)
30 October 2013Satisfaction of charge 6 in full (4 pages)
30 October 2013Satisfaction of charge 8 in full (4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 February 2013Company name changed markergold LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
(2 pages)
13 February 2013Change of name notice (2 pages)
13 February 2013Company name changed markergold LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
(2 pages)
13 February 2013Change of name notice (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages)
11 August 2011Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
27 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 8 (17 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 8 (17 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
17 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
17 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 April 2009Return made up to 09/03/09; full list of members (4 pages)
6 April 2009Return made up to 09/03/09; full list of members (4 pages)
18 July 2008Director appointed nicola coveney (2 pages)
18 July 2008Director appointed nicola coveney (2 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 May 2008Return made up to 09/03/08; full list of members (4 pages)
22 May 2008Return made up to 09/03/08; full list of members (4 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
26 April 2006Registered office changed on 26/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 April 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
9 March 2006Incorporation (17 pages)
9 March 2006Incorporation (17 pages)