Company Information for CHERRYSTONE MANAGEMENT LIMITED
Belgrave House, 39-43 Monument Hill, Weybridge, SURREY, KT13 8RN,
|
Company Registration Number
05070530
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHERRYSTONE MANAGEMENT LIMITED | |
Legal Registered Office | |
Belgrave House 39-43 Monument Hill Weybridge SURREY KT13 8RN Other companies in KT12 | |
Company Number | 05070530 | |
---|---|---|
Company ID Number | 05070530 | |
Date formed | 2004-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-09-30 | |
Account next due | 30/06/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-24 06:06:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHERRYSTONE MANAGEMENT CONSULTANTS, INC. | 102 NE 2nd Street # 350 BOCA RATON FL 33432 | Inactive | Company formed on the 2007-01-11 |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MARIE ROBERTSON |
||
MICHAEL AZARD RAE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH M ROBERTSON |
Company Secretary | ||
JUDITH M ROBERTSON |
Director | ||
ANTON MICHAEL RAE |
Director | ||
IGOR ONIPKO |
Company Secretary | ||
EUROVAT RECLAIM SERVICES LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALKOR HOLDINGS LIMITED | Director | 2007-04-03 | CURRENT | 2004-02-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/21 FROM 2 Levern Drive Upper Hale Farnham Surrey GU9 0JR United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr. Michael Azard Rae as a person with significant control on 2018-12-29 | |
PSC04 | Change of details for Mr. Michael Azard Rae as a person with significant control on 2018-12-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr. Michael Azard Rae on 2018-12-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Walton Business Centre, 44-46 Terrace Road Unit 20 Walton Business Centre, 44-46 Terrace Road Unit 20 Walton-on-Thames Surrey KT12 2SD KT12 2SD United Kingdom | |
AP03 | Appointment of Ms Judith Marie Robertson as company secretary on 2017-09-01 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Judith M Robertson on 2016-09-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/16 FROM C/O Judith Robertson Walton Business Centre 44-46 Terrace Road Suite 28a Walton-on-Thames Surrey KT12 2SD | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/14 FROM 1St Floor 79 High Street Walton-on-Thames Surrey KT12 1DN | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH ROBERTSON | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/03/2011 | |
AR01 | 11/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAE / 17/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTON RAE | |
288a | DIRECTOR APPOINTED JUDITH MARIE ROBERTSON | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: UNIT 203 LANSBURY ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
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 CHERRYSTONE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as CHERRYSTONE MANAGEMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85322500 | Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85322500 | Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors) | |||
85322500 | Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |