Company NameCheergrey Management Limited
DirectorMichael Robert Johnstone
Company StatusActive
Company Number00388323
CategoryPrivate Limited Company
Incorporation Date21 June 1944(79 years, 10 months ago)
Previous NamesContinental Comestibles Limited and La Favorite Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Robert Johnstone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(51 years after company formation)
Appointment Duration28 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Secretary NameIain Edward Anderson
NationalityBritish
StatusCurrent
Appointed14 February 2000(55 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Director NameMrs Jeannette Mary Ann Cunningham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(47 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleDirector/Company Secretary
Correspondence Address4 East Street
Bookham
Leatherhead
Surrey
KT23 4QM
Director NameGaetan Gauci
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(47 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address152 Long Lane
London
N3 2HX
Secretary NameMrs Jeannette Mary Ann Cunningham
NationalityBritish
StatusResigned
Appointed30 July 1991(47 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4 East Street
Bookham
Leatherhead
Surrey
KT23 4QM
Secretary NameRonald Brian Draper
NationalityBritish
StatusResigned
Appointed08 July 1995(51 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1996)
RoleCompany Director
Correspondence Address3 Marston Close
Hemel Hempstead
Hertfordshire
HP3 8NF
Secretary NameGaetan Gauci
NationalityBritish
StatusResigned
Appointed01 January 1996(51 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address9 Kings Avenue
Greenford
Middlesex
UB6 9BZ
Secretary NameMr John James Thrower
NationalityBritish
StatusResigned
Appointed04 April 1996(51 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldock Road
Stevenage
Hertfordshire
SG1 3SH
Director NameMr John James Thrower
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(52 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldock Road
Stevenage
Hertfordshire
SG1 3SH

Location

Registered AddressWater Circle
City Meadows
London Stansted
Essex
CM22 6DR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElsenham
WardElsenham & Henham
Address Matches8 other UK companies use this postal address

Shareholders

169.9k at £1Cheergrey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

18 August 1995Delivered on: 1 September 1995
Satisfied on: 20 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 May 1993Delivered on: 20 May 1993
Satisfied on: 21 July 1995
Persons entitled: Redcoat General Investment Company Limited

Classification: Debenture
Secured details: £20,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 169,928
(3 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 169,928
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 169,928
(3 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 169,928
(3 pages)
23 March 2015Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 169,928
(3 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 169,928
(3 pages)
26 March 2014Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Iain Edward Anderson on 31 May 2010 (1 page)
25 June 2010Secretary's details changed for Iain Edward Anderson on 31 May 2010 (1 page)
24 May 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
24 May 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
13 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
6 August 2009Full accounts made up to 14 September 2008 (12 pages)
6 August 2009Full accounts made up to 14 September 2008 (12 pages)
6 July 2009Return made up to 31/05/09; full list of members (3 pages)
6 July 2009Return made up to 31/05/09; full list of members (3 pages)
1 August 2008Return made up to 31/05/08; full list of members (3 pages)
1 August 2008Return made up to 31/05/08; full list of members (3 pages)
1 August 2008Secretary's change of particulars / iain anderson / 31/05/2008 (1 page)
1 August 2008Secretary's change of particulars / iain anderson / 31/05/2008 (1 page)
15 July 2008Full accounts made up to 14 September 2007 (12 pages)
15 July 2008Full accounts made up to 14 September 2007 (12 pages)
21 August 2007Full accounts made up to 14 September 2006 (10 pages)
21 August 2007Full accounts made up to 14 September 2006 (10 pages)
18 June 2007Return made up to 31/05/07; no change of members (6 pages)
18 June 2007Return made up to 31/05/07; no change of members (6 pages)
19 July 2006Accounts for a dormant company made up to 14 September 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 14 September 2005 (5 pages)
30 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2005Return made up to 31/05/05; full list of members (6 pages)
2 September 2005Return made up to 31/05/05; full list of members (6 pages)
9 August 2005Company name changed la favorite LIMITED\certificate issued on 09/08/05 (3 pages)
9 August 2005Company name changed la favorite LIMITED\certificate issued on 09/08/05 (3 pages)
9 June 2005Accounts for a dormant company made up to 14 September 2004 (5 pages)
9 June 2005Accounts for a dormant company made up to 14 September 2004 (5 pages)
26 October 2004Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
30 July 2004Return made up to 31/05/04; full list of members (5 pages)
30 July 2004Return made up to 31/05/04; full list of members (5 pages)
13 April 2004Full accounts made up to 14 September 2003 (10 pages)
13 April 2004Full accounts made up to 14 September 2003 (10 pages)
20 June 2003Return made up to 31/05/03; full list of members (5 pages)
20 June 2003Return made up to 31/05/03; full list of members (5 pages)
19 June 2003Nc inc already adjusted 14/09/02 (1 page)
19 June 2003Ad 14/09/02--------- £ si 167928@1=167928 £ ic 2000/169928 (2 pages)
19 June 2003Nc inc already adjusted 14/09/02 (1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Ad 14/09/02--------- £ si 167928@1=167928 £ ic 2000/169928 (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
9 May 2003Full accounts made up to 14 September 2002 (10 pages)
9 May 2003Full accounts made up to 14 September 2002 (10 pages)
29 November 2002Return made up to 31/05/02; full list of members (5 pages)
29 November 2002Return made up to 31/05/02; full list of members (5 pages)
16 October 2002Amended full accounts made up to 14 September 2001 (13 pages)
16 October 2002Amended full accounts made up to 14 September 2001 (13 pages)
3 July 2002Full accounts made up to 14 September 2001 (12 pages)
3 July 2002Full accounts made up to 14 September 2001 (12 pages)
27 October 2001Registered office changed on 27/10/01 from: green street elsenham bishops stortford hertfordshire CM22 6DT (1 page)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
27 October 2001Registered office changed on 27/10/01 from: green street elsenham bishops stortford hertfordshire CM22 6DT (1 page)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 June 2000 (12 pages)
6 March 2001Full accounts made up to 30 June 2000 (12 pages)
18 August 2000Return made up to 31/05/00; full list of members (6 pages)
18 August 2000Return made up to 31/05/00; full list of members (6 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
2 December 1999Full accounts made up to 30 June 1999 (12 pages)
2 December 1999Full accounts made up to 30 June 1999 (12 pages)
6 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1998Full accounts made up to 30 June 1998 (13 pages)
25 November 1998Full accounts made up to 30 June 1998 (13 pages)
15 January 1998Full accounts made up to 30 June 1997 (12 pages)
15 January 1998Full accounts made up to 30 June 1997 (12 pages)
20 July 1997Return made up to 31/05/97; full list of members (6 pages)
20 July 1997Return made up to 31/05/97; full list of members (6 pages)
6 March 1997Full accounts made up to 30 June 1996 (12 pages)
6 March 1997Full accounts made up to 30 June 1996 (12 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: elesenham bishops stortford hertfordshire CM22 6DP (1 page)
27 November 1996Registered office changed on 27/11/96 from: elesenham bishops stortford hertfordshire CM22 6DP (1 page)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
13 May 1996Registered office changed on 13/05/96 from: 1/11 darwin road london W5 4BA (1 page)
13 May 1996Registered office changed on 13/05/96 from: 1/11 darwin road london W5 4BA (1 page)
22 April 1996Auditor's resignation (1 page)
22 April 1996Auditor's resignation (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
31 January 1996Secretary resigned;new secretary appointed (2 pages)
31 January 1996Secretary resigned;new secretary appointed (2 pages)
19 September 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
19 September 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
21 August 1995Return made up to 30/07/95; full list of members (6 pages)
21 August 1995Return made up to 30/07/95; full list of members (6 pages)
28 July 1995Secretary resigned;director resigned (2 pages)
28 July 1995Secretary resigned;director resigned (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New secretary appointed (2 pages)