25th Floor
New York
United States
Secretary Name | Cherie Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 10 Rottumerstraat Amstelveen 1181hg |
Director Name | Mr Patrick Henry Dowling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 February 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | President |
Country of Residence | United States |
Correspondence Address | 1350 Avenue Of The Americas, 25th Floor New York, New York 10019 |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | John Nozell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sixth Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Timothy Shaun Hammond |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sixth Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Telephone | 020 81660300 |
---|---|
Telephone region | London |
Registered Address | 42 New Broad Street London EC2M 1JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £134,641 |
Gross Profit | -£16,343 |
Net Worth | £77,545 |
Cash | £10,341 |
Current Liabilities | £41,835 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
1 May 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
10 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
5 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
20 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
15 April 2020 | Secretary's details changed for Cherie Anderson on 14 April 2020 (1 page) |
15 April 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
24 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
28 June 2017 | Registered office address changed from 42 42 New Broad Street London EC2M 1JD England to 42 New Broad Street London EC2M 1JD on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 42 42 New Broad Street London EC2M 1JD England to 42 New Broad Street London EC2M 1JD on 28 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Sixth Floor Burdett House 15-16 Buckingham Street London WC2N 6DU to 42 42 New Broad Street London EC2M 1JD on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Sixth Floor Burdett House 15-16 Buckingham Street London WC2N 6DU to 42 42 New Broad Street London EC2M 1JD on 27 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 March 2016 | Secretary's details changed for Cherie Anderson on 1 September 2015 (1 page) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Secretary's details changed for Cherie Anderson on 1 September 2015 (1 page) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 March 2016 | Appointment of Mr Patrick Henry Dowling as a director on 9 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Patrick Henry Dowling as a director on 9 February 2016 (2 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 March 2014 | Secretary's details changed for Cherie Anderson on 1 November 2012 (1 page) |
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Cherie Anderson on 1 November 2012 (1 page) |
13 March 2014 | Secretary's details changed for Cherie Anderson on 1 November 2012 (1 page) |
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
2 October 2012 | Termination of appointment of Timothy Hammond as a director (1 page) |
2 October 2012 | Termination of appointment of Timothy Hammond as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 October 2011 | Appointment of Timothy Shaun Hammond as a director (2 pages) |
5 October 2011 | Termination of appointment of John Nozell as a director (1 page) |
5 October 2011 | Appointment of Timothy Shaun Hammond as a director (2 pages) |
5 October 2011 | Termination of appointment of John Nozell as a director (1 page) |
23 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
25 March 2010 | Appointment of Cherie Anderson as a secretary (3 pages) |
25 March 2010 | Appointment of John Edward Luth as a director (3 pages) |
25 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
25 March 2010 | Termination of appointment of David Pudge as a director (2 pages) |
25 March 2010 | Appointment of Cherie Anderson as a secretary (3 pages) |
25 March 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
25 March 2010 | Appointment of John Edward Luth as a director (3 pages) |
25 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
25 March 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 March 2010 | Appointment of John Nozell as a director (3 pages) |
25 March 2010 | Termination of appointment of David Pudge as a director (2 pages) |
25 March 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 March 2010 (2 pages) |
25 March 2010 | Appointment of John Nozell as a director (3 pages) |
25 March 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Company name changed cherryspring LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Company name changed cherryspring LIMITED\certificate issued on 22/03/10
|
26 February 2010 | Incorporation (51 pages) |
26 February 2010 | Incorporation (51 pages) |