CHER VARYA GROUP LIMITED
TRURO CHER VARYA LIMITED MENISCUS (CORNWALL) LTD.

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 03058700
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Share transfer 09/02/2017 ; Second filing of a statement of capital following an allotment of shares on 10 February 2017 GBP 200 ; Statement of capital following an allotment of shares on 10 February 2017 GBP 100 ANNOTATION Clarification a second filed SH01 was registered on 09/04/2017 . The most likely internet sites of CHER VARYA GROUP LIMITED are www.chervaryagroup.co.uk, and www.cher-varya-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Cher Varya Group Limited is a Private Limited Company. The company registration number is 03058700. Cher Varya Group Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Cher Varya Group Limited is Lowin House Tregolls Road Truro Cornwall Tr1 2na. The company`s financial liabilities are £929.75k. It is £-82.82k against last year. The cash in hand is £8.62k. It is £2.91k against last year. And the total assets are £106.37k, which is £40.17k against last year. IBBOTSON, Lesley Sharon is a Secretary of the company. IBBOTSON, Leigh Raymond is a Director of the company. IBBOTSON, Lesley Sharon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cher varya group Key Finiance

LIABILITIES £929.75k
-9%
CASH £8.62k
+50%
TOTAL ASSETS £106.37k
+60%
All Financial Figures

Current Directors

Secretary
IBBOTSON, Lesley Sharon
Appointed Date: 19 May 1995

Director
IBBOTSON, Leigh Raymond
Appointed Date: 19 May 1995
64 years old

Director
IBBOTSON, Lesley Sharon
Appointed Date: 19 May 1995
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

CHER VARYA GROUP LIMITED Events

21 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 09/02/2017

09 Apr 2017
Second filing of a statement of capital following an allotment of shares on 10 February 2017
  • GBP 200

14 Mar 2017
Statement of capital following an allotment of shares on 10 February 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2017

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

...
... and 63 more events
04 Aug 1995
Particulars of mortgage/charge
07 Jun 1995
Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100

07 Jun 1995
Accounting reference date notified as 31/05

24 May 1995
Secretary resigned
19 May 1995
Incorporation

CHER VARYA GROUP LIMITED Charges

9 January 2012
Mortgage deed
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit at victoria business park roche st austell t/no…
9 January 2012
Mortgage deed
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units at brooklands office campus, crownhill plymouth…
21 September 2011
Debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2011
Mortgage
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 27C pennygillam industrial estate…
1 September 2011
Mortgage
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 27E pennygillam industrial estate…
20 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: Units 1, 2, 6 and 7 brooklands budshead road plymouth…
1 August 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: Unit at victoria business park roche st austell cornwall…
26 March 1997
Mortgage debenture
Delivered: 3 April 1997
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1995
Fixed and floating charge
Delivered: 4 August 1995
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…