Company NameCherwell (73 Arthur Road) Limited
DirectorsThomas George Holroyd and Richard David Williams
Company StatusActive
Company Number07569881
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Richard David Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Secretary NameThomas George Holroyd
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Telephone020 75851110
Telephone regionLondon

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £0.01Thomas Holroyd
65.00%
Ordinary
5 at £0.01Paul Duddridge
5.00%
Ordinary
5 at £0.01Tim Costin
5.00%
Ordinary
25 at £0.01Richard Williams
25.00%
Ordinary

Financials

Year2014
Turnover£3,225,000
Gross Profit£489,000
Net Worth£299,630
Cash£368
Current Liabilities£2,415,560

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

29 May 2012Delivered on: 2 June 2012
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 73 arthur road london t/no SY107923 see image for full details.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
5 May 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
9 May 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr Richard David Williams on 1 January 2020 (2 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 May 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
11 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 May 2017Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
14 March 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
18 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
18 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Registered office address changed from 14 Ivory House Clove Hitch Quay London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 14 Ivory House Clove Hitch Quay London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 15 December 2014 (1 page)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Director's details changed for Mr Richard David Williams on 26 April 2013 (2 pages)
22 April 2014Director's details changed for Mr Richard David Williams on 26 April 2013 (2 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Mr Thomas George Holroyd on 17 March 2013 (2 pages)
21 March 2013Secretary's details changed for Thomas George Holroyd on 17 March 2013 (1 page)
21 March 2013Director's details changed for Mr Thomas George Holroyd on 17 March 2013 (2 pages)
21 March 2013Secretary's details changed for Thomas George Holroyd on 17 March 2013 (1 page)
5 February 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
11 July 2011Appointment of Mr Thomas George Holroyd as a director (2 pages)
11 July 2011Appointment of Mr Thomas George Holroyd as a director (2 pages)
11 July 2011Termination of appointment of John Cowdry as a director (1 page)
11 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 July 2011 (1 page)
11 July 2011Appointment of Thomas George Holroyd as a secretary (2 pages)
11 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 July 2011 (1 page)
11 July 2011Appointment of Mr Richard David Williams as a director (2 pages)
11 July 2011Termination of appointment of John Cowdry as a director (1 page)
11 July 2011Appointment of Thomas George Holroyd as a secretary (2 pages)
11 July 2011Appointment of Mr Richard David Williams as a director (2 pages)
11 July 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
11 July 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
18 March 2011Incorporation (34 pages)
18 March 2011Incorporation (34 pages)