Company NameCherwell Margin Drive Limited
Company StatusDissolved
Company Number08014489
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NameCherwell (1 Roedean Crescent) Limited

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
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Richard David Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Secretary NameMr Thomas George Holroyd
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Timothy Charles Costin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(3 years after company formation)
Appointment Duration3 years, 3 months (closed 31 July 2018)
RoleProperty
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Paul James Duddridge
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(3 years after company formation)
Appointment Duration3 years, 3 months (closed 31 July 2018)
RoleProperty
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2012(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
Appointed02 April 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

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

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

10 July 2014Delivered 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 2014Delivered on: 12 July 2014
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding

Filing History

13 April 2017Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
13 April 2017Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages)
9 December 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
18 January 2016Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages)
18 January 2016Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages)
22 April 2015Director's details changed for Mr Richard David Williams on 8 May 2014 (2 pages)
22 April 2015Director's details changed for Mr Thomas George Holroyd on 8 May 2014 (2 pages)
22 April 2015Director's details changed for Mr Thomas George Holroyd on 8 May 2014 (2 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Secretary's details changed for Mr Thomas George Holroyd on 8 May 2014 (1 page)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Secretary's details changed for Mr Thomas George Holroyd on 8 May 2014 (1 page)
22 April 2015Director's details changed for Mr Richard David Williams on 8 May 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 July 2014Registration of charge 080144890001, created on 10 July 2014 (37 pages)
12 July 2014Registration of charge 080144890002, created on 10 July 2014 (31 pages)
6 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
6 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
6 June 2014Company name changed cherwell (1 roedean crescent) LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
13 September 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 September 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 September 2012 (1 page)
13 September 2012Appointment of Mr Richard David Williams as a director (2 pages)
13 September 2012Termination of appointment of John Cowdry as a director (1 page)
13 September 2012Appointment of Mr Thomas George Holroyd as a director (2 pages)
13 September 2012Appointment of Mr Thomas George Holroyd as a secretary (2 pages)
2 April 2012Incorporation (34 pages)