CHEERKEEP LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 1TX

Company number 03405407
Status Active
Incorporation Date 18 July 1997
Company Type Private Limited Company
Address ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON, EC4N 1TX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of CHEERKEEP LIMITED are www.cheerkeep.co.uk, and www.cheerkeep.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheerkeep Limited is a Private Limited Company. The company registration number is 03405407. Cheerkeep Limited has been working since 18 July 1997. The present status of the company is Active. The registered address of Cheerkeep Limited is Aldermary House 10 15 Queen Street London Ec4n 1tx. . CATHIE, Jonathan Paul is a Secretary of the company. GRUBB, Robert James is a Director of the company. Secretary ERRINGTON, Christopher Mark has been resigned. Secretary GRUBB, Robert James, Mt has been resigned. Secretary JLA SERVICES LIMITED has been resigned. Secretary OSMAN, Dean has been resigned. Secretary PURCHASE, Stephen William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ERRINGTON, Christopher Mark has been resigned. Director JOHN LANSBURY UNLIMITED has been resigned. Director OSMAN, Dean has been resigned. Director PURCHASE, Stephen William has been resigned. Director READ, Trevor Leslie has been resigned. Director RICALDONE, Franco Celeste Luigi has been resigned. Director WALTON GREEN, Andrew John Scott has been resigned. Director YEOMANS, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CATHIE, Jonathan Paul
Appointed Date: 21 March 2014

Director
GRUBB, Robert James
Appointed Date: 28 April 2010
44 years old

Resigned Directors

Secretary
ERRINGTON, Christopher Mark
Resigned: 01 October 2009
Appointed Date: 13 February 2004

Secretary
GRUBB, Robert James, Mt
Resigned: 21 March 2014
Appointed Date: 01 October 2009

Secretary
JLA SERVICES LIMITED
Resigned: 10 November 1997
Appointed Date: 22 September 1997

Secretary
OSMAN, Dean
Resigned: 13 February 2004
Appointed Date: 01 January 1998

Secretary
PURCHASE, Stephen William
Resigned: 31 December 1997
Appointed Date: 07 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 1997
Appointed Date: 18 July 1997

Director
ERRINGTON, Christopher Mark
Resigned: 01 June 2015
Appointed Date: 12 November 2004
60 years old

Director
JOHN LANSBURY UNLIMITED
Resigned: 10 November 1997
Appointed Date: 22 September 1997
34 years old

Director
OSMAN, Dean
Resigned: 30 June 2006
Appointed Date: 01 January 1998
63 years old

Director
PURCHASE, Stephen William
Resigned: 30 November 2007
Appointed Date: 10 November 1997
73 years old

Director
READ, Trevor Leslie
Resigned: 31 January 2000
Appointed Date: 10 November 1997
78 years old

Director
RICALDONE, Franco Celeste Luigi
Resigned: 31 March 1999
Appointed Date: 22 September 1997
75 years old

Director
WALTON GREEN, Andrew John Scott
Resigned: 28 April 2010
Appointed Date: 23 January 2008
62 years old

Director
YEOMANS, Michael John
Resigned: 19 April 2002
Appointed Date: 22 September 1997
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 September 1997
Appointed Date: 18 July 1997

Persons With Significant Control

Gresham Computing Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEERKEEP LIMITED Events

21 Apr 2017
Accounts for a dormant company made up to 31 December 2016
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
01 Oct 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 84 more events
03 Oct 1997
New director appointed
03 Oct 1997
Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU
03 Oct 1997
S-div 22/09/97
03 Oct 1997
Resolutions
  • ORES13 ‐ Ordinary resolution

18 Jul 1997
Incorporation

CHEERKEEP LIMITED Charges

12 December 2000
Charge over intellectual property
Delivered: 16 December 2000
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: All of the company's right title and interest in and to all…
10 April 2000
Memorandum of deposit of stocks and shares
Delivered: 14 April 2000
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
29 March 2000
Supplemental deed relating to a debenture
Delivered: 5 April 2000
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all the companies present and…
22 March 2000
Memorandum of deposit of stocks and shares
Delivered: 28 March 2000
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
22 March 2000
Guarantee & debenture
Delivered: 28 March 2000
Status: Satisfied on 14 June 2002
Persons entitled: Barclays Bank PLC
Description: The property known as mitchell house,brook…