CARTER CHERRILL LIMITED

Register to unlock more data on OkredoRegister

CARTER CHERRILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615321

Incorporation date

13/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

940 Green Lanes, London N21 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1998)
dot icon15/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/02/2025
Satisfaction of charge 1 in full
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/03/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 940 Green Lanes London N21 2AD on 2021-03-30
dot icon25/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-08-13 with updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/07/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-07-17
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon09/11/2011
Termination of appointment of David Carter as a secretary
dot icon23/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Return made up to 13/08/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/08/2008
Return made up to 13/08/08; full list of members
dot icon29/08/2008
Director's change of particulars / garry cherrill / 10/08/2008
dot icon04/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/08/2007
Return made up to 13/08/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/09/2006
Return made up to 13/08/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Secretary's particulars changed;director's particulars changed
dot icon18/11/2005
Registered office changed on 18/11/05 from: langley house park road east finchley london N2 8EX
dot icon16/09/2005
Return made up to 13/08/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/06/2005
Accounting reference date shortened from 31/08/05 to 30/04/05
dot icon24/05/2005
Registered office changed on 24/05/05 from: rex house 354 ballards lane north finchley london N12 0EG
dot icon08/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 13/08/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon14/08/2003
Return made up to 13/08/03; full list of members
dot icon23/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon06/09/2002
Registered office changed on 06/09/02 from: sintocel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE
dot icon04/09/2002
Return made up to 13/08/02; full list of members
dot icon05/08/2002
Certificate of change of name
dot icon03/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/08/2001
Return made up to 13/08/01; full list of members
dot icon15/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon15/06/2001
Resolutions
dot icon14/08/2000
Return made up to 13/08/00; full list of members
dot icon23/03/2000
Accounts for a dormant company made up to 1999-08-31
dot icon23/03/2000
Resolutions
dot icon17/03/2000
Registered office changed on 17/03/00 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF
dot icon17/08/1999
Return made up to 13/08/99; full list of members
dot icon01/09/1998
Registered office changed on 01/09/98 from: devonshire house 1 devonshire street london W1N 2DR
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New secretary appointed;new director appointed
dot icon18/08/1998
Registered office changed on 18/08/98 from: 83 leonard street london EC2A 4QS
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Secretary resigned
dot icon13/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-13.82 % *

* during past year

Cash in Bank

£63,763.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.04K
-
0.00
92.95K
-
2022
2
47.36K
-
0.00
73.99K
-
2023
2
16.28K
-
0.00
63.76K
-
2023
2
16.28K
-
0.00
63.76K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

16.28K £Descended-65.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.76K £Descended-13.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, David
Director
13/08/1998 - Present
4
Cherrill, Garry Paul
Director
13/08/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARTER CHERRILL LIMITED

CARTER CHERRILL LIMITED is an(a) Active company incorporated on 13/08/1998 with the registered office located at 940 Green Lanes, London N21 2AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTER CHERRILL LIMITED?

toggle

CARTER CHERRILL LIMITED is currently Active. It was registered on 13/08/1998 .

Where is CARTER CHERRILL LIMITED located?

toggle

CARTER CHERRILL LIMITED is registered at 940 Green Lanes, London N21 2AD.

What does CARTER CHERRILL LIMITED do?

toggle

CARTER CHERRILL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARTER CHERRILL LIMITED have?

toggle

CARTER CHERRILL LIMITED had 2 employees in 2023.

What is the latest filing for CARTER CHERRILL LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-31 with no updates.