Company NameCheergrey Limited
DirectorsMichael Robert Johnstone and Christine Joan Johnstone
Company StatusActive
Company Number03063871
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Robert Johnstone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Director NameChristine Joan Johnstone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(1 year, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Secretary NameIain Anderson
StatusCurrent
Appointed18 October 2023(28 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Secretary NameRonald Brian Draper
NationalityBritish
StatusResigned
Appointed12 June 1995(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 1996)
RoleCompany Director
Correspondence Address3 Marston Close
Hemel Hempstead
Hertfordshire
HP3 8NF
Secretary NameChristine Joan Johnstone
NationalityBritish
StatusResigned
Appointed01 January 1996(7 months after company formation)
Appointment Duration27 years, 9 months (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetrisailtowers.com
Telephone01279 816789
Telephone regionBishops Stortford

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

5k at £1Michael Robert Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth£185,597
Cash£9,675
Current Liabilities£463,954

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 Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 June 2020Confirmation statement made on 2 June 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 2 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(4 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000
(4 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000
(4 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000
(4 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)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(4 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(4 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(4 pages)
26 March 2014Registered office address changed from Water Circle Elsenham Estate Elsenham Herts CM22 6DR England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Water Circle Elsenham Estate Elsenham Herts CM22 6DR England on 26 March 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 December 2011 (8 pages)
3 January 2013Full accounts made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Robert Johnstone on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Robert Johnstone on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Robert Johnstone on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Christine Joan Johnstone on 2 June 2010 (2 pages)
28 June 2010Registered office address changed from 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 28 June 2010 (1 page)
25 June 2010Secretary's details changed for Christine Joan Johnstone on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Christine Joan Johnstone on 25 June 2010 (1 page)
8 June 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
8 June 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
6 August 2009Full accounts made up to 14 September 2008 (14 pages)
6 August 2009Full accounts made up to 14 September 2008 (14 pages)
18 June 2009Return made up to 02/06/09; full list of members (3 pages)
18 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 February 2009Director's change of particulars / michael johnstone / 01/02/2009 (1 page)
4 February 2009Director's change of particulars / michael johnstone / 01/02/2009 (1 page)
15 July 2008Full accounts made up to 14 September 2007 (14 pages)
15 July 2008Full accounts made up to 14 September 2007 (14 pages)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
21 August 2007Full accounts made up to 14 September 2006 (13 pages)
21 August 2007Full accounts made up to 14 September 2006 (13 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Full accounts made up to 14 September 2005 (13 pages)
19 July 2006Full accounts made up to 14 September 2005 (13 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 02/06/06; full list of members (2 pages)
27 June 2006Return made up to 02/06/06; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
27 June 2005Return made up to 02/06/05; full list of members (2 pages)
27 June 2005Return made up to 02/06/05; full list of members (2 pages)
9 June 2005Full accounts made up to 14 September 2004 (13 pages)
9 June 2005Full accounts made up to 14 September 2004 (13 pages)
12 July 2004Return made up to 02/06/04; full list of members (5 pages)
12 July 2004Return made up to 02/06/04; full list of members (5 pages)
6 April 2004Full accounts made up to 14 September 2003 (14 pages)
6 April 2004Full accounts made up to 14 September 2003 (14 pages)
20 June 2003Return made up to 02/06/03; full list of members (5 pages)
20 June 2003Return made up to 02/06/03; full list of members (5 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 (15 pages)
9 May 2003Full accounts made up to 14 September 2002 (15 pages)
26 July 2002Return made up to 02/06/02; full list of members (5 pages)
26 July 2002Location of register of members (1 page)
26 July 2002Return made up to 02/06/02; full list of members (5 pages)
26 July 2002Location of register of members (1 page)
3 July 2002Full accounts made up to 14 September 2001 (16 pages)
3 July 2002Full accounts made up to 14 September 2001 (16 pages)
27 October 2001Registered office changed on 27/10/01 from: 40 st huberts close gerrards cross buckinghamshire SL9 7EN (1 page)
27 October 2001Registered office changed on 27/10/01 from: 40 st huberts close gerrards cross buckinghamshire SL9 7EN (1 page)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
19 June 2001Return made up to 02/06/01; full list of members (6 pages)
19 June 2001Return made up to 02/06/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 June 2000 (15 pages)
6 March 2001Full accounts made up to 30 June 2000 (15 pages)
1 June 2000Return made up to 02/06/00; full list of members (6 pages)
1 June 2000Return made up to 02/06/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 June 1999 (16 pages)
1 March 2000Full accounts made up to 30 June 1999 (16 pages)
4 June 1999Return made up to 02/06/99; full list of members (6 pages)
4 June 1999Return made up to 02/06/99; full list of members (6 pages)
1 December 1998Full accounts made up to 30 June 1998 (16 pages)
1 December 1998Full accounts made up to 30 June 1998 (16 pages)
31 May 1998Return made up to 02/06/98; full list of members (6 pages)
31 May 1998Return made up to 02/06/98; full list of members (6 pages)
2 February 1998Ad 21/01/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998£ nc 1000/100000 21/01/98 (2 pages)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Ad 21/01/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
2 February 1998£ nc 1000/100000 21/01/98 (2 pages)
1 February 1998Full accounts made up to 30 June 1997 (14 pages)
1 February 1998Full accounts made up to 30 June 1997 (14 pages)
2 June 1997Return made up to 02/06/97; no change of members (4 pages)
2 June 1997Return made up to 02/06/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 June 1996 (13 pages)
4 April 1997Full accounts made up to 30 June 1996 (13 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
30 May 1996Return made up to 02/06/96; full list of members (6 pages)
30 May 1996Ad 19/06/95-20/04/96 £ si 998@1 (2 pages)
30 May 1996Return made up to 02/06/96; full list of members (6 pages)
30 May 1996Ad 19/06/95-20/04/96 £ si 998@1 (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
8 September 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
8 September 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
8 August 1995Registered office changed on 08/08/95 from: 40 st huberts close gerrards cross bucks SL9 7EN (1 page)
8 August 1995Registered office changed on 08/08/95 from: 40 st huberts close gerrards cross bucks SL9 7EN (1 page)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Director resigned;new director appointed (2 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1995Registered office changed on 28/07/95 from: 120 east road london N1 6AA (1 page)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1995Accounting reference date notified as 31/03 (1 page)
28 July 1995Registered office changed on 28/07/95 from: 120 east road london N1 6AA (1 page)
28 July 1995Accounting reference date notified as 31/03 (1 page)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1995Incorporation (28 pages)
2 June 1995Incorporation (28 pages)