CHERRY FOUR LIMITED

Register to unlock more data on OkredoRegister

CHERRY FOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02459349

Incorporation date

12/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

58 University Road, Colliers Wood, London SW19 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1990)
dot icon30/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/04/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon05/04/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-01-12 with updates
dot icon01/03/2017
Appointment of Miss Kay Virginia George as a director on 2016-05-06
dot icon27/02/2017
Termination of appointment of Paul Richard Williams as a director on 2016-05-05
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/04/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon18/05/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Director's details changed for Paul Richard Williams on 2010-01-12
dot icon30/04/2010
Director's details changed for Dr Claire Wells on 2010-01-12
dot icon30/04/2010
Director's details changed for Miss Davinia Miln on 2010-01-12
dot icon30/04/2010
Register inspection address has been changed
dot icon30/04/2010
Director's details changed for Mr Thomas Ernest Mash on 2010-01-12
dot icon30/04/2010
Director's details changed for Miss Davinia Miln on 2010-01-26
dot icon28/04/2010
Appointment of Miss Davinia Miln as a director
dot icon27/04/2010
Appointment of Mr Thomas Ernest Mash as a director
dot icon27/04/2010
Termination of appointment of John Partridge as a director
dot icon18/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 12/01/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 12/01/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2007
Secretary resigned;director resigned
dot icon07/09/2007
New secretary appointed
dot icon07/09/2007
Restoration by order of the court
dot icon07/09/2007
Return made up to 12/01/07; full list of members
dot icon07/09/2007
Return made up to 12/01/06; full list of members
dot icon07/09/2007
Return made up to 12/01/05; full list of members
dot icon07/09/2007
Return made up to 12/01/04; full list of members
dot icon07/09/2007
Secretary's particulars changed;director's particulars changed
dot icon07/09/2007
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2007
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2007
Total exemption full accounts made up to 2003-12-31
dot icon07/09/2007
New director appointed
dot icon28/06/2005
Final Gazette dissolved via compulsory strike-off
dot icon15/03/2005
First Gazette notice for compulsory strike-off
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
Secretary resigned;director resigned
dot icon25/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 12/01/03; full list of members
dot icon24/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/02/2002
New secretary appointed
dot icon08/02/2002
Secretary resigned
dot icon17/01/2002
Return made up to 12/01/02; full list of members
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon09/03/2001
Return made up to 12/01/01; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
New director appointed
dot icon10/01/2000
Return made up to 12/01/00; full list of members
dot icon10/01/2000
Director resigned
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Return made up to 12/01/99; no change of members
dot icon25/07/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Director's particulars changed
dot icon09/02/1998
Return made up to 12/01/98; full list of members
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Director resigned
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 12/01/97; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Director resigned
dot icon18/06/1996
New director appointed
dot icon15/01/1996
Return made up to 12/01/96; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon13/01/1995
New secretary appointed
dot icon13/01/1995
New director appointed
dot icon13/01/1995
Return made up to 12/01/95; change of members
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon08/04/1994
Return made up to 12/01/94; no change of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon23/02/1993
New director appointed
dot icon01/02/1993
Return made up to 12/01/93; full list of members
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/04/1992
Return made up to 12/01/92; full list of members
dot icon05/01/1992
Full accounts made up to 1990-12-31
dot icon09/09/1991
Director resigned;new director appointed
dot icon13/05/1991
Return made up to 31/12/90; full list of members
dot icon07/03/1990
Ad 05/02/90--------- £ si 2@1=2 £ ic 2/4
dot icon07/03/1990
Accounting reference date notified as 31/12
dot icon12/01/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Kay Virginia
Director
06/05/2016 - Present
-
Miln, Davinia
Director
26/01/2009 - Present
-
Mash, Thomas Ernest
Director
20/01/2000 - Present
-
Wells, Claire, Dr
Director
17/04/2003 - 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+
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 CHERRY FOUR LIMITED

CHERRY FOUR LIMITED is an(a) Active company incorporated on 12/01/1990 with the registered office located at 58 University Road, Colliers Wood, London SW19 2BX. There are currently 4 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 CHERRY FOUR LIMITED?

toggle

CHERRY FOUR LIMITED is currently Active. It was registered on 12/01/1990 .

Where is CHERRY FOUR LIMITED located?

toggle

CHERRY FOUR LIMITED is registered at 58 University Road, Colliers Wood, London SW19 2BX.

What does CHERRY FOUR LIMITED do?

toggle

CHERRY FOUR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERRY FOUR LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-12 with no updates.