London
SW11 1AF
Director Name | Mr Richard David Williams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Secretary Name | Mr Thomas George Holroyd |
---|---|
Status | Closed |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Timothy Charles Costin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 July 2018) |
Role | Property |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Paul James Duddridge |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 July 2018) |
Role | Property |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 1 Cherwell Mews London SW11 1AF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
65 at £0.01 | Thomas Holroyd 65.00% Ordinary |
---|---|
5 at £0.01 | Paul Duddridge 5.00% Ordinary |
5 at £0.01 | Tim Costin 5.00% Ordinary |
25 at £0.01 | Richard Williams 25.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 July 2014 | Delivered on: 12 July 2014 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: F/H land being 13 margin drive, london, t/no: SY235907. Outstanding |
---|---|
10 July 2014 | Delivered on: 12 July 2014 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
13 April 2017 | Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages) |
---|---|
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages) |
13 April 2017 | Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages) |
9 December 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
13 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
18 January 2016 | Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages) |
18 January 2016 | Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Richard David Williams on 8 May 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr Thomas George Holroyd on 8 May 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr Thomas George Holroyd on 8 May 2014 (2 pages) |
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Mr Thomas George Holroyd on 8 May 2014 (1 page) |
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Mr Thomas George Holroyd on 8 May 2014 (1 page) |
22 April 2015 | Director's details changed for Mr Richard David Williams on 8 May 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
12 July 2014 | Registration of charge 080144890001, created on 10 July 2014 (37 pages) |
12 July 2014 | Registration of charge 080144890002, created on 10 July 2014 (31 pages) |
6 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Company name changed cherwell (1 roedean crescent) LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 June 2014 (1 page) |
24 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 September 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Appointment of Mr Richard David Williams as a director (2 pages) |
13 September 2012 | Termination of appointment of John Cowdry as a director (1 page) |
13 September 2012 | Appointment of Mr Thomas George Holroyd as a director (2 pages) |
13 September 2012 | Appointment of Mr Thomas George Holroyd as a secretary (2 pages) |
2 April 2012 | Incorporation (34 pages) |