CHERYL HART LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 02968095
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of CHERYL HART LIMITED are www.cherylhart.co.uk, and www.cheryl-hart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Cheryl Hart Limited is a Private Limited Company. The company registration number is 02968095. Cheryl Hart Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Cheryl Hart Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. The company`s financial liabilities are £25.41k. It is £1.5k against last year. The cash in hand is £0.32k. It is £0k against last year. And the total assets are £25.41k, which is £1.5k against last year. MARTIN, Sheila is a Secretary of the company. CHAMBERLAIN, Gary is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director CHAMBERLAIN, Deborah has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


cheryl hart Key Finiance

LIABILITIES £25.41k
+6%
CASH £0.32k
TOTAL ASSETS £25.41k
+6%
All Financial Figures

Current Directors

Secretary
MARTIN, Sheila
Appointed Date: 15 September 1994

Director
CHAMBERLAIN, Gary
Appointed Date: 18 May 1999
64 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 15 September 1994
Appointed Date: 15 September 1994

Director
CHAMBERLAIN, Deborah
Resigned: 19 May 1999
Appointed Date: 15 September 1994
63 years old

Nominee Director
WAYNE, Yvonne
Resigned: 15 September 1994
Appointed Date: 15 September 1994
45 years old

Persons With Significant Control

Mr Gary Chamberlain
Notified on: 15 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERYL HART LIMITED Events

27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2

...
... and 46 more events
07 Dec 1994
Particulars of mortgage/charge

21 Sep 1994
Secretary resigned;new secretary appointed

21 Sep 1994
Director resigned;new director appointed

21 Sep 1994
Registered office changed on 21/09/94 from: charter house queens ave london N21 3JE

15 Sep 1994
Incorporation

CHERYL HART LIMITED Charges

5 December 1994
Legal charge
Delivered: 7 December 1994
Status: Outstanding
Persons entitled: First National Bank PLC
Description: F/H land k/a unit b 42 coldharbour lane harpenden t/n…