CHERISHPOST LIMITED

Register to unlock more data on OkredoRegister

CHERISHPOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01786289

Incorporation date

26/01/1984

Size

Dormant

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon03/03/2026
Cessation of Jonathan Adam Saul Blair as a person with significant control on 2025-06-17
dot icon18/06/2025
Termination of appointment of Jonathan Adam Saul Blair as a director on 2025-06-17
dot icon09/05/2025
Confirmation statement made on 2025-03-31 with updates
dot icon09/05/2025
Accounts for a dormant company made up to 2025-03-24
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-24
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon04/04/2023
Accounts for a dormant company made up to 2023-03-24
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon31/03/2022
Accounts for a dormant company made up to 2022-03-24
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon06/10/2021
Accounts for a dormant company made up to 2021-03-24
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon02/03/2021
Change of details for Mr Eitan Epstein as a person with significant control on 2021-03-02
dot icon02/03/2021
Change of details for Mr Eitan Epstein as a person with significant control on 2021-03-02
dot icon02/03/2021
Secretary's details changed for Mr Eitan Epstein on 2021-03-02
dot icon02/03/2021
Director's details changed for Mr Eitan Epstein on 2021-03-02
dot icon26/06/2020
Accounts for a dormant company made up to 2020-03-24
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2019-03-24
dot icon11/06/2018
Accounts for a dormant company made up to 2018-03-24
dot icon15/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/05/2017
Micro company accounts made up to 2017-03-24
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2016-03-24
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon01/07/2015
Registered office address changed from C/O Rear Office 1st Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to 843 Finchley Road London NW11 8NA on 2015-07-01
dot icon26/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-24
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2013-03-24
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/08/2012
Total exemption full accounts made up to 2012-03-24
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Jonathan Adam Saul Blair as a director
dot icon09/01/2012
Termination of appointment of Mina Dell as a director
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-24
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mina Dell on 2010-10-01
dot icon11/04/2011
Registered office address changed from C/O Mrs M Dell Flat 3 103 Hamilton Terrace London NW8 9QY on 2011-04-11
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-24
dot icon10/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Appointment of Eitan Epstein as a director
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-24
dot icon15/04/2009
Return made up to 31/03/09; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2008-03-24
dot icon23/04/2008
Return made up to 31/03/08; no change of members
dot icon23/08/2007
Total exemption full accounts made up to 2007-03-24
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon08/09/2006
Accounting reference date extended from 31/12/06 to 24/03/07
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon17/02/2004
Registered office changed on 17/02/04 from: c/o goldscmidt & howland 1 heath street london NW3 6TP
dot icon28/01/2004
Accounts for a small company made up to 2002-12-31
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2001-12-31
dot icon02/06/2002
Return made up to 31/03/02; full list of members
dot icon26/11/2001
Registered office changed on 26/11/01 from: c/o willowacre 159/165 great portland street london W1N 5FD
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon04/09/2001
Director resigned
dot icon16/07/2001
Return made up to 31/03/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-12-31
dot icon02/05/2000
Return made up to 31/03/00; no change of members
dot icon17/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/11/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon28/04/1999
Return made up to 31/03/99; no change of members
dot icon31/01/1999
New director appointed
dot icon09/12/1998
New secretary appointed
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon07/04/1998
Return made up to 31/03/98; full list of members
dot icon01/09/1997
Accounts for a small company made up to 1997-03-31
dot icon07/04/1997
Return made up to 31/03/97; no change of members
dot icon06/02/1997
Auditor's resignation
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/01/1997
New director appointed
dot icon19/11/1996
Director resigned
dot icon19/11/1996
Director resigned
dot icon11/11/1996
Secretary resigned
dot icon06/10/1996
Director resigned
dot icon14/08/1996
Accounts for a small company made up to 1995-03-31
dot icon03/07/1996
Director resigned
dot icon10/05/1996
Registered office changed on 10/05/96 from: 47, maida vale, london, W9 1SH.
dot icon07/05/1996
Return made up to 31/03/96; full list of members
dot icon06/05/1996
New secretary appointed
dot icon27/10/1995
New director appointed
dot icon20/03/1995
Return made up to 31/03/95; full list of members
dot icon13/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Full accounts made up to 1993-03-31
dot icon05/04/1994
Return made up to 31/03/94; full list of members
dot icon24/05/1993
Return made up to 31/03/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon07/07/1992
New secretary appointed
dot icon07/07/1992
Registered office changed on 07/07/92 from: 103 hamilton terrace london NW8 9QY
dot icon07/07/1992
Return made up to 31/03/92; no change of members
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 31/03/91; full list of members
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon14/11/1990
Return made up to 29/06/90; full list of members
dot icon28/09/1990
Director resigned
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon12/12/1989
New director appointed
dot icon18/10/1989
Return made up to 31/03/89; full list of members
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Director resigned;new director appointed
dot icon31/08/1988
Return made up to 31/03/88; full list of members
dot icon31/08/1988
Director resigned
dot icon21/01/1988
Full accounts made up to 1987-03-31
dot icon21/01/1988
Return made up to 08/04/87; full list of members
dot icon28/05/1987
Full accounts made up to 1986-03-31
dot icon28/05/1987
Return made up to 28/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.64K
-
0.00
-
-
2022
0
6.64K
-
0.00
-
-
2023
0
6.64K
-
0.00
-
-
2023
0
6.64K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.64K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Epstein, Eitan
Director
17/02/2010 - Present
8
Blair, Jonathan Adam Saul
Director
03/01/2012 - 17/06/2025
3
Epstein, Eitan
Secretary
24/11/1998 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERISHPOST LIMITED

CHERISHPOST LIMITED is an(a) Active company incorporated on 26/01/1984 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERISHPOST LIMITED?

toggle

CHERISHPOST LIMITED is currently Active. It was registered on 26/01/1984 .

Where is CHERISHPOST LIMITED located?

toggle

CHERISHPOST LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does CHERISHPOST LIMITED do?

toggle

CHERISHPOST LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHERISHPOST LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with updates.