Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHERA HOLDINGS LIMITED
Company Information for

CHERA HOLDINGS LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01064027
Private Limited Company
Active

Company Overview

About Chera Holdings Ltd
CHERA HOLDINGS LIMITED was founded on 1972-08-03 and has its registered office in London. The organisation's status is listed as "Active". Chera Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHERA HOLDINGS LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01064027
Company ID Number 01064027
Date formed 1972-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHERA HOLDINGS LIMITED
The following companies were found which have the same name as CHERA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHERA HOLDINGS LLC 2323 EAST 1ST STREET Kings BROOKLYN NY 11223 Active Company formed on the 2017-02-28

Company Officers of CHERA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA LICHTENSZTAN
Company Secretary 2006-03-29
REBECCA LICHTENSZTAN
Director 2006-03-29
CARLENE WANE PRINGLE
Director 1992-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA THUSNELDA EADGYTH SHERRATT
Company Secretary 1992-06-27 2006-04-05
STELLA THUSNELDA EADGYTH SHERRATT
Director 1992-06-27 2006-04-05
CITY & DOMINION REGISTRARS LTD
Company Secretary 1992-06-27 2002-07-08
TRACEY ORNSTEIN
Director 1992-06-27 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA LICHTENSZTAN ALBROOK ESTATES LIMITED Company Secretary 2006-03-29 CURRENT 1972-02-18 Active - Proposal to Strike off
REBECCA LICHTENSZTAN SHELLIX CO.LIMITED Company Secretary 2006-03-21 CURRENT 1963-02-18 Active
REBECCA LICHTENSZTAN BURLINGTON REGISTRARS LIMITED Company Secretary 2006-03-21 CURRENT 2003-07-03 Active
REBECCA LICHTENSZTAN ALBROOK ESTATES LIMITED Director 2006-03-29 CURRENT 1972-02-18 Active - Proposal to Strike off
REBECCA LICHTENSZTAN COMPANY HOLDINGS (NOMINEES) LIMITED Director 2006-03-21 CURRENT 1964-11-06 Active
REBECCA LICHTENSZTAN CITY & DOMINION REGISTRARS LIMITED Director 2006-03-21 CURRENT 1962-01-19 Active
REBECCA LICHTENSZTAN BURLINGTON REGISTRARS LIMITED Director 2006-03-21 CURRENT 2003-07-03 Active
CARLENE WANE PRINGLE COMPANY HOLDINGS (NOMINEES) LIMITED Director 1999-06-28 CURRENT 1964-11-06 Active
CARLENE WANE PRINGLE SHELLIX CO.LIMITED Director 1994-08-31 CURRENT 1963-02-18 Active
CARLENE WANE PRINGLE ALBROOK ESTATES LIMITED Director 1994-08-31 CURRENT 1972-02-18 Active - Proposal to Strike off
CARLENE WANE PRINGLE CITY & DOMINION REGISTRARS LIMITED Director 1992-11-21 CURRENT 1962-01-19 Active
CARLENE WANE PRINGLE CORPORATE TRUSTEES LIMITED Director 1992-11-13 CURRENT 1964-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-18TM02Termination of appointment of Rebecca Lichtensztan on 2019-10-29
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LICHTENSZTAN
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CARLENE WANE HENRY
2020-06-17AP01DIRECTOR APPOINTED DOV SCHAPIRA
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB HALBERSTAM
2019-07-31PSC09Withdrawal of a person with significant control statement on 2019-07-31
2019-06-21CH01Director's details changed for Rebecca Lichtensztan on 2019-06-21
2019-06-21CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA LICHTENSZTAN on 2019-06-21
2019-01-28CH01Director's details changed for Mrs Carlene Wane Pringle on 2019-01-28
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-12-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-03PSC08Notification of a person with significant control statement
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0127/06/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA01Previous accounting period shortened from 28/12/13 TO 27/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0127/06/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AA01Previous accounting period shortened from 29/12/12 TO 28/12/12
2013-06-27AR0127/06/13 ANNUAL RETURN FULL LIST
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0127/06/12 ANNUAL RETURN FULL LIST
2012-03-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-26AA01PREVSHO FROM 30/12/2010 TO 29/12/2010
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-28AR0127/06/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-28AR0127/06/10 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-12-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-24225PREVSHO FROM 31/12/2007 TO 30/12/2007
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / CARLENE PRINGLE / 23/11/2007
2008-07-01363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363aRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-04363aRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-10353LOCATION OF REGISTER OF MEMBERS
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-12288bSECRETARY RESIGNED
2002-07-01363aRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-10363aRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 13/17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2000-08-08363aRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-01363aRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-01363aRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1997-12-01395PARTICULARS OF MORTGAGE/CHARGE
1997-07-02363aRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-02363xRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHERA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHERA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT CHARGE AGREEMENT 2012-03-16 Satisfied MIZRAHI TEFAHOT BANK LTD
LEGAL CHARGE 2011-09-20 Satisfied MIZRAHI TEFAHOT BANK LIMITED
DEBENTURE 2011-09-20 Satisfied MIZRAHI TEFAHOT BANK LIMITED
LEGAL CHARGE 2005-03-19 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 2005-03-19 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1997-11-17 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
LEGAL CHARGE 1981-06-02 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1978-04-24 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHERA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERA HOLDINGS LIMITED
Trademarks
We have not found any records of CHERA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHERA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHERA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHERA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.