CHERITON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERITON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02109112

Incorporation date

11/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Fleet House, 59-61 Clerkenwell Road, London EC1M 5LACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon13/07/2023
Application to strike the company off the register
dot icon02/05/2023
Termination of appointment of Sarah Anne Smith as a secretary on 2023-05-02
dot icon02/05/2023
Appointment of Mr Puneet Rajput as a secretary on 2023-05-02
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/08/2022
Termination of appointment of Kerry Kyriacou as a director on 2022-08-31
dot icon31/08/2022
Appointment of Ms Yvette Carter as a director on 2022-08-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon10/01/2022
Appointment of Mr Kerry Kyriacou as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Oliver Thomas Boundy as a director on 2022-01-07
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon09/04/2021
Appointment of Ms Noreen Adams as a secretary on 2021-03-25
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/03/2021
Termination of appointment of Iain Mackrory-Jamieson as a secretary on 2021-03-17
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon22/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/05/2019
Termination of appointment of James Simon Francis as a director on 2019-05-10
dot icon01/05/2019
Appointment of Mr Iain Mackrory-Jamieson as a secretary on 2019-04-01
dot icon01/05/2019
Termination of appointment of Kathryn Worth as a secretary on 2019-01-28
dot icon03/09/2018
Termination of appointment of Alan Charles Townshend as a director on 2018-09-01
dot icon03/09/2018
Appointment of Mr Oliver Thomas Boundy as a director on 2018-09-01
dot icon17/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon16/08/2017
Appointment of Mr James Simon Francis as a director on 2017-08-15
dot icon27/07/2017
Termination of appointment of Kathryn Anne Smith as a director on 2017-07-19
dot icon20/01/2017
Appointment of Mrs Kathryn Worth as a secretary on 2017-01-17
dot icon20/01/2017
Termination of appointment of John Price as a secretary on 2017-01-17
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon05/02/2016
Termination of appointment of Kathryn Worth as a secretary on 2016-01-22
dot icon05/02/2016
Appointment of Mr John Price as a secretary on 2016-01-22
dot icon25/01/2016
Appointment of Ms Kathryn Anne Smith as a director on 2016-01-21
dot icon22/01/2016
Termination of appointment of Rosemary Joy Farrar as a director on 2016-01-21
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Karen Anne Cameron as a secretary on 2015-08-24
dot icon24/08/2015
Appointment of Ms Karen Anne Cameron as a secretary on 2015-08-17
dot icon23/07/2015
Appointment of Mr Alan Charles Townshend as a director on 2015-07-21
dot icon22/07/2015
Termination of appointment of Dale Meredith as a director on 2015-07-20
dot icon22/07/2015
Termination of appointment of Dale Meredith as a director on 2015-07-20
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/10/2014
Termination of appointment of Edward James Nicholl as a secretary on 2014-09-30
dot icon02/10/2014
Appointment of Mrs Kathryn Worth as a secretary on 2014-10-01
dot icon14/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/08/2013
Appointment of Mr Edward James Nicholl as a secretary
dot icon28/08/2013
Termination of appointment of Kathryn Worth as a secretary
dot icon27/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon13/12/2012
Termination of appointment of Phillippa Walther Caine as a secretary
dot icon13/12/2012
Appointment of Mrs Kathryn Worth as a secretary
dot icon30/08/2012
Appointment of Mrs Rosemary Joy Farrar as a director
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Alene Wilton as a director
dot icon06/08/2012
Termination of appointment of Alene Wilton as a director
dot icon20/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon28/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/08/2009
Return made up to 04/08/09; full list of members
dot icon16/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon20/11/2008
Return made up to 04/08/08; full list of members
dot icon23/11/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon06/11/2007
Return made up to 04/08/07; full list of members
dot icon07/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon11/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/09/2006
Return made up to 04/08/06; full list of members
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
Secretary resigned
dot icon31/10/2005
Return made up to 04/08/05; change of members
dot icon28/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/08/2004
Return made up to 04/08/04; change of members
dot icon13/08/2003
Return made up to 04/08/03; full list of members
dot icon26/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Return made up to 04/08/02; change of members
dot icon28/08/2002
Secretary resigned
dot icon15/07/2002
Full accounts made up to 2001-03-31
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Return made up to 04/08/01; full list of members
dot icon18/04/2001
New secretary appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Registered office changed on 10/04/01 from: knights court 6-8 st johns square london EC1M 4NH
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
Secretary resigned
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon31/08/2000
Return made up to 04/08/00; change of members
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Return made up to 04/08/99; change of members
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
Return made up to 04/08/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon12/08/1997
Return made up to 04/08/97; no change of members
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon03/08/1996
Return made up to 04/08/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon08/08/1995
Return made up to 04/08/95; full list of members
dot icon08/08/1995
Director resigned
dot icon27/02/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 04/08/94; change of members
dot icon02/10/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
Return made up to 17/08/93; change of members
dot icon21/10/1992
Return made up to 17/08/92; full list of members
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon18/08/1992
Director resigned;new director appointed
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
Return made up to 17/08/91; change of members
dot icon06/03/1991
Full accounts made up to 1990-03-31
dot icon07/12/1990
Secretary resigned;new secretary appointed
dot icon07/12/1990
Return made up to 11/10/90; full list of members
dot icon14/11/1989
Return made up to 17/08/89; full list of members
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon22/09/1989
Secretary resigned;new secretary appointed
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon22/08/1988
Return made up to 17/08/88; full list of members
dot icon22/08/1988
New director appointed
dot icon13/04/1988
Director resigned;new director appointed
dot icon03/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1987
Registered office changed on 21/10/87 from: knights court 6-8 st. John's square london EC1M 4DE
dot icon18/09/1987
New secretary appointed;new director appointed
dot icon18/09/1987
Secretary resigned;director resigned
dot icon21/08/1987
Registered office changed on 21/08/87 from: 22 greencourt place london swip idy
dot icon05/08/1987
Memorandum and Articles of Association
dot icon30/07/1987
Certificate of change of name
dot icon30/04/1987
Resolutions
dot icon28/04/1987
Registered office changed on 28/04/87 from: temple house 20 holywell row london EC2A 4JB
dot icon28/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Yvette
Director
31/08/2022 - Present
12
Farrar, Rosemary Joy
Director
29/08/2012 - 21/01/2016
25
Adams, Noreen
Secretary
25/03/2021 - 01/03/2023
-
Smith, Sarah Anne
Secretary
01/03/2023 - 02/05/2023
-
Rajput, Puneet
Secretary
02/05/2023 - Present
-

Persons with Significant Control

1
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 CHERITON ROAD MANAGEMENT COMPANY LIMITED

CHERITON ROAD MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 11/03/1987 with the registered office located at Fleet House, 59-61 Clerkenwell Road, London EC1M 5LA. 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 CHERITON ROAD MANAGEMENT COMPANY LIMITED?

toggle

CHERITON ROAD MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 11/03/1987 and dissolved on 10/10/2023.

Where is CHERITON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

CHERITON ROAD MANAGEMENT COMPANY LIMITED is registered at Fleet House, 59-61 Clerkenwell Road, London EC1M 5LA.

What does CHERITON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

CHERITON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERITON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.