Wembley
Middlesex
HA9 9EG
Director Name | Mrs Jigna Vora |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(1 year after company formation) |
Appointment Duration | 12 years |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Wembley Middlesex HA9 9EG |
Secretary Name | Mrs Jigna Vora |
---|---|
Status | Current |
Appointed | 20 April 2012(1 year after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 16 The Drive Wembley Middlesex HA9 9EG |
Director Name | Mr Jagtar Singh Virdi |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Director Name | Mr Shailesh Ratilal Vora |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Director Name | Mrs Urvashi Vora |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | Mrs Urvashi Vora |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Registered Address | 16 The Drive Wembley Middlesex HA9 9EG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
400 at £1 | Cherrybury Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£256,658 |
Cash | £468 |
Current Liabilities | £401,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
31 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
1 February 2020 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 November 2018 | Notification of Anuja Vora as a person with significant control on 2 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Termination of appointment of Shailesh Vora as a director (1 page) |
17 September 2013 | Termination of appointment of Shailesh Vora as a director (1 page) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
18 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Termination of appointment of Jagtar Virdi as a director (1 page) |
18 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Termination of appointment of Jagtar Virdi as a director (1 page) |
16 June 2012 | Appointment of Mrs Jigna Vora as a director (2 pages) |
16 June 2012 | Termination of appointment of Urvashi Vora as a director (1 page) |
16 June 2012 | Appointment of Mrs Jigna Vora as a director (2 pages) |
16 June 2012 | Termination of appointment of Jagtar Virdi as a director (1 page) |
16 June 2012 | Termination of appointment of Urvashi Vora as a secretary (1 page) |
16 June 2012 | Appointment of Mrs Jigna Vora as a secretary (1 page) |
16 June 2012 | Termination of appointment of Urvashi Vora as a director (1 page) |
16 June 2012 | Appointment of Mrs Anuja Vora as a director (2 pages) |
16 June 2012 | Termination of appointment of Urvashi Vora as a secretary (1 page) |
16 June 2012 | Termination of appointment of Jagtar Virdi as a director (1 page) |
16 June 2012 | Appointment of Mrs Anuja Vora as a director (2 pages) |
16 June 2012 | Appointment of Mrs Jigna Vora as a secretary (1 page) |
16 June 2012 | Registered office address changed from 3Rd Floor 24 Old Bond Street London W1S 4BH United Kingdom on 16 June 2012 (1 page) |
16 June 2012 | Registered office address changed from 3Rd Floor 24 Old Bond Street London W1S 4BH United Kingdom on 16 June 2012 (1 page) |
20 April 2011 | Incorporation (49 pages) |
20 April 2011 | Incorporation (49 pages) |