Company NameCheergrey Properties Limited
DirectorMichael Robert Johnstone
Company StatusActive
Company Number03154999
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Previous NameArchtown Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Robert Johnstone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1996(1 week after company formation)
Appointment Duration28 years, 2 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Secretary NameIain Edward Anderson
NationalityBritish
StatusCurrent
Appointed14 February 2000(4 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Circle Elsenham Meadows
Ldn Stansted
Essex
CM22 6DR
Secretary NameChristine Joan Johnstone
NationalityBritish
StatusResigned
Appointed12 February 1996(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 1996)
RoleCompany Director
Correspondence Address40 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Secretary NameMr John James Thrower
NationalityBritish
StatusResigned
Appointed25 March 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 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(4 months, 3 weeks 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

341.1k at £1Cheergrey LTD
100.00%
Ordinary

Financials

Year2014
Turnover£669,186
Net Worth£12,318,445
Cash£66,937
Current Liabilities£1,145,225

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

16 May 2012Delivered on: 25 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The industrial site elsenham jam factory, elsenham near bishops stortford, hertfrodshire, t/no; EX582180 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2012Delivered on: 27 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 September 2003Delivered on: 10 October 2003
Satisfied on: 7 June 2012
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge all the agreement dated 26TH june 2003, relating to industrial extension to existing molton brown warehouse and office, elsenham industrial site, elsenham, near bishops stortford, hertfordshire.by way of assignment all moneys due or owing to the company under or by virtue of the agreement.
Fully Satisfied
29 September 2003Delivered on: 10 October 2003
Satisfied on: 7 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
16 March 2001Delivered on: 23 March 2001
Satisfied on: 2 March 2002
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge all the agreement details of which are set out in the schedule. By way of assignment all monies due of owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details.
Fully Satisfied
16 March 2001Delivered on: 23 March 2001
Satisfied on: 2 March 2002
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge all the agreement details of which are set out in the schedule. By way of assignment all monies due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details.
Fully Satisfied
21 February 2001Delivered on: 28 February 2001
Satisfied on: 7 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The industrial site elsenham jam factory elsenham essex title no EX582180.
Fully Satisfied
21 February 2001Delivered on: 28 February 2001
Satisfied on: 2 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

11 February 2021Accounts for a small company made up to 31 December 2019 (16 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2019Accounts for a small company made up to 31 December 2018 (15 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 December 2017 (14 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 December 2016 (15 pages)
20 July 2017Auditor's resignation (1 page)
20 July 2017Auditor's resignation (1 page)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 March 2016Accounts for a small company made up to 31 December 2014 (7 pages)
15 March 2016Accounts for a small company made up to 31 December 2014 (7 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 341,085
(3 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 341,085
(3 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (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)
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)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 341,085
(3 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 341,085
(3 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 341,085
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
26 March 2014Registered office address changed from Water Circle Elsenham Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
26 March 2014Secretary's details changed for Iain Edward Anderson on 25 March 2014 (1 page)
26 March 2014Secretary's details changed for Iain Edward Anderson on 25 March 2014 (1 page)
26 March 2014Registered office address changed from Water Circle Elsenham Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
27 February 2014Full accounts made up to 31 December 2012 (13 pages)
27 February 2014Full accounts made up to 31 December 2012 (13 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 341,085
(3 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 341,085
(3 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 341,085
(3 pages)
14 November 2013Auditor's resignation (2 pages)
14 November 2013Auditor's resignation (2 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013Full accounts made up to 31 December 2011 (17 pages)
18 January 2013Full accounts made up to 31 December 2011 (17 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 April 2012Full accounts made up to 31 December 2010 (16 pages)
2 April 2012Full accounts made up to 31 December 2010 (16 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
21 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 October 2010Full accounts made up to 31 December 2009 (16 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 2010Director's details changed for Michael Robert Johnstone on 25 June 2010 (2 pages)
25 June 2010Secretary's details changed for Iain Edward Anderson on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Iain Edward Anderson on 25 June 2010 (1 page)
25 June 2010Director's details changed for Michael Robert Johnstone on 25 June 2010 (2 pages)
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)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 August 2009Full accounts made up to 14 September 2008 (15 pages)
6 August 2009Full accounts made up to 14 September 2008 (15 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 February 2009Return made up to 05/02/09; 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 (15 pages)
15 July 2008Full accounts made up to 14 September 2007 (15 pages)
26 February 2008Return made up to 05/02/08; full list of members (3 pages)
26 February 2008Return made up to 05/02/08; full list of members (3 pages)
21 August 2007Full accounts made up to 14 September 2006 (14 pages)
21 August 2007Full accounts made up to 14 September 2006 (14 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
27 February 2007Return made up to 05/02/07; full list of members (2 pages)
27 February 2007Return made up to 05/02/07; full list of members (2 pages)
19 July 2006Full accounts made up to 14 September 2005 (14 pages)
19 July 2006Full accounts made up to 14 September 2005 (14 pages)
9 February 2006Return made up to 05/02/06; full list of members (2 pages)
9 February 2006Return made up to 05/02/06; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
9 June 2005Full accounts made up to 14 September 2004 (12 pages)
9 June 2005Full accounts made up to 14 September 2004 (12 pages)
5 April 2005Return made up to 05/02/05; full list of members (2 pages)
5 April 2005Return made up to 05/02/05; full list of members (2 pages)
6 April 2004Full accounts made up to 14 September 2003 (13 pages)
6 April 2004Full accounts made up to 14 September 2003 (13 pages)
17 February 2004Return made up to 05/02/04; full list of members (5 pages)
17 February 2004Return made up to 05/02/04; full list of members (5 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
20 May 2003Ad 14/09/02--------- £ si 341083@1 (2 pages)
20 May 2003Nc inc already adjusted 14/09/02 (1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Ad 14/09/02--------- £ si 341083@1 (2 pages)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Nc inc already adjusted 14/09/02 (1 page)
9 May 2003Full accounts made up to 14 September 2002 (14 pages)
9 May 2003Full accounts made up to 14 September 2002 (14 pages)
28 March 2003Registered office changed on 28/03/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
28 March 2003Return made up to 05/02/03; full list of members (5 pages)
28 March 2003Return made up to 05/02/03; full list of members (5 pages)
28 March 2003Registered office changed on 28/03/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
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 (13 pages)
3 July 2002Full accounts made up to 14 September 2001 (13 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Return made up to 05/02/02; full list of members (5 pages)
26 February 2002Return made up to 05/02/02; full list of members (5 pages)
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: elsenham bishops stortford herts 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: elsenham bishops stortford herts CM22 6DT (1 page)
23 March 2001Particulars of mortgage/charge (4 pages)
23 March 2001Particulars of mortgage/charge (4 pages)
23 March 2001Particulars of mortgage/charge (4 pages)
23 March 2001Particulars of mortgage/charge (4 pages)
13 March 2001Return made up to 05/02/01; full list of members (6 pages)
13 March 2001Return made up to 05/02/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 June 2000 (13 pages)
6 March 2001Full accounts made up to 30 June 2000 (13 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
24 February 2000Return made up to 05/02/00; full list of members (6 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Return made up to 05/02/00; full list of members (6 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
2 December 1999Full accounts made up to 30 June 1999 (13 pages)
2 December 1999Full accounts made up to 30 June 1999 (13 pages)
3 March 1999Return made up to 05/02/99; full list of members (6 pages)
3 March 1999Return made up to 05/02/99; full list of members (6 pages)
25 November 1998Full accounts made up to 30 June 1998 (14 pages)
25 November 1998Full accounts made up to 30 June 1998 (14 pages)
28 January 1998Return made up to 05/02/98; full list of members (6 pages)
28 January 1998Return made up to 05/02/98; full list of members (6 pages)
15 January 1998Full accounts made up to 30 June 1997 (13 pages)
15 January 1998Full accounts made up to 30 June 1997 (13 pages)
3 February 1997Return made up to 05/02/97; full list of members
  • 363(287) ‐ Registered office changed on 03/02/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1997Return made up to 05/02/97; full list of members
  • 363(287) ‐ Registered office changed on 03/02/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (2 pages)
28 March 1996Accounting reference date notified as 30/06 (1 page)
28 March 1996Accounting reference date notified as 30/06 (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New secretary appointed (1 page)
2 March 1996Secretary resigned (1 page)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New secretary appointed (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1996Secretary resigned (1 page)
2 March 1996Director resigned (1 page)
26 February 1996Company name changed archtown LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed archtown LIMITED\certificate issued on 27/02/96 (2 pages)
25 February 1996Registered office changed on 25/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 February 1996Registered office changed on 25/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 February 1996Incorporation (19 pages)
5 February 1996Incorporation (19 pages)