CHERISH INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CHERISH INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02781995

Incorporation date

21/01/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1993)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon16/10/2025
Application to strike the company off the register
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Solvency Statement dated 30/04/25
dot icon02/05/2025
Statement of capital on 2025-05-02
dot icon02/05/2025
Statement by Directors
dot icon15/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/03/2024
Termination of appointment of Alan Geoffrey Johnson as a director on 2024-02-29
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/09/2023
Change of details for Grp Mga Holdco Limited as a person with significant control on 2023-09-11
dot icon18/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon30/08/2022
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
dot icon30/08/2022
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/08/2022
Change of details for Grp Mga Holdco Limited as a person with significant control on 2022-08-30
dot icon30/08/2022
Director's details changed for Alan Geoffrey Johnson on 2022-08-30
dot icon21/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Resolutions
dot icon21/01/2022
Resolutions
dot icon20/01/2022
Change of share class name or designation
dot icon20/01/2022
Particulars of variation of rights attached to shares
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon01/05/2021
Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon23/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon07/09/2020
Appointment of Alan Geoffrey Johnson as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of Neil Stuart Bresler as a director on 2020-08-31
dot icon23/06/2020
Director's details changed for Mr Neil Stuart Bresler on 2020-02-21
dot icon23/01/2020
Notification of Grp Mga Holdco Limited as a person with significant control on 2020-01-09
dot icon23/01/2020
Cessation of Trimulgherry Investments Limited as a person with significant control on 2020-01-09
dot icon23/01/2020
Cessation of Peter Geoffrey Cullum as a person with significant control on 2019-02-04
dot icon20/01/2020
Resolutions
dot icon17/01/2020
Change of share class name or designation
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon25/07/2019
Director's details changed for Mr Neil Stuart Bresler on 2019-02-04
dot icon12/06/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon10/06/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon15/05/2019
Termination of appointment of Kim Ian Martin as a director on 2019-05-07
dot icon15/05/2019
Termination of appointment of James William Mccaffrey as a director on 2019-05-07
dot icon15/05/2019
Appointment of Mr Clive Adam Nathan as a director on 2019-05-07
dot icon05/04/2019
Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-18
dot icon27/02/2019
Resolutions
dot icon25/02/2019
Change of share class name or designation
dot icon19/02/2019
Appointment of Andrew Hunter as a secretary on 2019-02-04
dot icon19/02/2019
Resolutions
dot icon18/02/2019
Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-04
dot icon18/02/2019
Cessation of Neil Stuart Bresler as a person with significant control on 2019-02-04
dot icon18/02/2019
Cessation of James William Mccaffrey as a person with significant control on 2019-02-04
dot icon18/02/2019
Cessation of Kim Ian Martin as a person with significant control on 2019-02-04
dot icon18/02/2019
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon18/02/2019
Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 2019-02-18
dot icon12/02/2019
Accounts for a small company made up to 2018-06-30
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/12/2017
Confirmation statement made on 2017-10-31 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/06/2016
Director's details changed for Mr Neil Stuart Bresler on 2016-06-13
dot icon06/01/2016
Registered office address changed from Evolution House, 20/20 Business Park St. Leonards Road Allington Maidstone Kent ME16 0LS to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 2016-01-06
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Particulars of variation of rights attached to shares
dot icon31/07/2015
Change of share class name or designation
dot icon31/07/2015
Resolutions
dot icon22/07/2015
Registered office address changed from Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP England to Evolution House, 20/20 Business Park St. Leonards Road Allington Maidstone Kent ME16 0LS on 2015-07-22
dot icon22/07/2015
Appointment of Mr James William Mccaffrey as a director on 2015-07-21
dot icon22/07/2015
Appointment of Mr Kim Ian Martin as a director on 2015-07-21
dot icon22/07/2015
Termination of appointment of Gaynor Jean Bresler as a secretary on 2015-07-21
dot icon16/12/2014
Registered office address changed from The Red House, Heath Road Bradfield Manningtree Essex CO11 2UZ to Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP on 2014-12-16
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon13/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Neil Stuart Bresler on 2009-12-02
dot icon28/09/2009
Resolutions
dot icon23/09/2009
Certificate of change of name
dot icon06/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/12/2008
Return made up to 26/11/08; full list of members
dot icon26/11/2007
Return made up to 26/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2006
Return made up to 26/11/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon19/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/03/2006
Registered office changed on 13/03/06 from: 100A church road tiptree colchester CO5 0AB
dot icon27/02/2006
Registered office changed on 27/02/06 from: the red house, heath road bradfield manningtree essex CO11 2UZ
dot icon27/02/2006
Registered office changed on 27/02/06 from: 100A church road, tiptree colchester essex CO5 0AB
dot icon29/11/2005
Return made up to 26/11/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Secretary's particulars changed
dot icon22/08/2005
Registered office changed on 22/08/05 from: 4 pit lane, tiptree colchester essex CO5 oeg CO5 0EG
dot icon04/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/11/2004
Director's particulars changed
dot icon29/11/2004
Secretary's particulars changed
dot icon29/11/2004
Return made up to 26/11/04; full list of members
dot icon29/11/2004
Director's particulars changed
dot icon29/04/2004
Secretary resigned
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Registered office changed on 21/04/04 from: 19 blacksmiths hill aynho banbury oxon OX17 3AH
dot icon24/11/2003
Return made up to 26/11/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon04/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon30/11/2002
Return made up to 26/11/02; full list of members
dot icon22/11/2002
Director's particulars changed
dot icon22/11/2002
Secretary's particulars changed
dot icon22/11/2002
Registered office changed on 22/11/02 from: 19 blacksmiths hill aynho banbury oxfordshire OX17 3AH
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/04/2002
Registered office changed on 11/04/02 from: 18 charlton road aynho banbury oxfordshire OX17 3AD
dot icon17/12/2001
Return made up to 10/12/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-06-30
dot icon03/01/2001
Return made up to 28/12/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-06-30
dot icon04/01/2000
Return made up to 11/01/00; full list of members
dot icon15/01/1999
Return made up to 11/01/99; full list of members
dot icon31/12/1998
Full accounts made up to 1998-06-30
dot icon03/03/1998
Full accounts made up to 1997-06-30
dot icon27/01/1998
Return made up to 21/01/98; no change of members
dot icon11/04/1997
Registered office changed on 11/04/97 from: 5 oakleigh mews oakleigh road north london N20 9HQ
dot icon02/02/1997
Return made up to 21/01/97; no change of members
dot icon31/12/1996
Full accounts made up to 1996-06-30
dot icon09/01/1996
Return made up to 21/01/96; full list of members
dot icon18/12/1995
Full accounts made up to 1995-06-30
dot icon24/01/1995
Return made up to 21/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Registered office changed on 17/11/94 from: 310 ballards lane finchley london N12 0EY
dot icon17/11/1994
Secretary resigned;director resigned
dot icon17/11/1994
New secretary appointed
dot icon01/11/1994
Accounts for a small company made up to 1994-06-30
dot icon03/03/1994
Return made up to 21/01/94; full list of members
dot icon13/10/1993
Accounting reference date notified as 30/06
dot icon30/09/1993
Particulars of contract relating to shares
dot icon30/09/1993
Ad 30/06/93--------- £ si 9000@1
dot icon26/08/1993
Ad 30/06/93--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon08/07/1993
Nc inc already adjusted 30/06/93
dot icon08/07/1993
Resolutions
dot icon13/02/1993
Ad 02/02/93--------- £ si 998@1=998 £ ic 2/1000
dot icon27/01/1993
Secretary resigned
dot icon21/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaffrey, James William
Director
21/07/2015 - 07/05/2019
38
Martin, Kim Ian
Director
21/07/2015 - 07/05/2019
51
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Director
21/01/1993 - 21/01/1994
7613
Johnson, Alan Geoffrey
Director
01/09/2020 - 29/02/2024
2
Bresler, Neil Stuart
Director
21/01/1993 - 31/08/2020
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERISH INSURANCE BROKERS LIMITED

CHERISH INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 21/01/1993 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERISH INSURANCE BROKERS LIMITED?

toggle

CHERISH INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 21/01/1993 and dissolved on 13/01/2026.

Where is CHERISH INSURANCE BROKERS LIMITED located?

toggle

CHERISH INSURANCE BROKERS LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does CHERISH INSURANCE BROKERS LIMITED do?

toggle

CHERISH INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHERISH INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.