CHERRY LANE RETAIL CENTRES LIMITED
HYSON GREEN SERION LIMITED


Company number 01603760
Status Active
Incorporation Date 11 December 1981
Company Type Private Limited Company
Address WESTBRIDGE HOUSE, HOLLAND STREET, HYSON GREEN, NOTTINGHAM
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 20 July 2016 with updates; Registration of charge 016037600007, created on 4 February 2016. The most likely internet sites of CHERRY LANE RETAIL CENTRES LIMITED are www.cherrylaneretailcentres.co.uk, and www.cherry-lane-retail-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Cherry Lane Retail Centres Limited is a Private Limited Company. The company registration number is 01603760. Cherry Lane Retail Centres Limited has been working since 11 December 1981. The present status of the company is Active. The registered address of Cherry Lane Retail Centres Limited is Westbridge House Holland Street Hyson Green Nottingham. . MOXON, Graham Ernest is a Secretary of the company. MOXON, Graham Ernest is a Director of the company. RUBINS, Danny is a Director of the company. RUBINS, Eileen Margaret is a Director of the company. RUBINS, Nicholas David is a Director of the company. Secretary SILK, Derrick Ivor has been resigned. Director BUSH, Philip Stephen has been resigned. Director SILK, Derrick Ivor has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MOXON, Graham Ernest
Appointed Date: 31 December 1999

Director
MOXON, Graham Ernest
Appointed Date: 10 May 2013
71 years old

Director
RUBINS, Danny

95 years old

Director

Director
RUBINS, Nicholas David
Appointed Date: 10 May 2013
58 years old

Resigned Directors

Secretary
SILK, Derrick Ivor
Resigned: 31 December 1999

Director
BUSH, Philip Stephen
Resigned: 31 October 1993
91 years old

Director
SILK, Derrick Ivor
Resigned: 31 December 1999
94 years old

Persons With Significant Control

Qd Commercial Group Holdings Limited
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

CHERRY LANE RETAIL CENTRES LIMITED Events

07 Dec 2016
Full accounts made up to 29 February 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
05 Feb 2016
Registration of charge 016037600007, created on 4 February 2016
28 Nov 2015
Full accounts made up to 28 February 2015
23 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 18,000

...
... and 80 more events
25 Feb 1988
Company name changed serion import & export LIMITED\certificate issued on 26/02/88

09 Sep 1987
Return made up to 07/07/87; full list of members

19 Aug 1987
Accounts for a small company made up to 28 February 1987

09 Aug 1986
Return made up to 25/07/86; full list of members

17 Jul 1986
Full accounts made up to 28 February 1986

CHERRY LANE RETAIL CENTRES LIMITED Charges

4 February 2016
Charge code 0160 3760 0007
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 August 2014
Charge code 0160 3760 0006
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property cherry lane garden centre, beccles road, great…
15 August 2014
Charge code 0160 3760 0005
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 8 orton centre, orton, goldhay, peterborough…
24 May 2013
Charge code 0160 3760 0004
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Qd Commercial Group Holdings Limited
Description: Notification of addition to or amendment of charge…
11 May 1989
Confirmatory charge supplemental to a mortgage debenture
Delivered: 22 May 1989
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
14 November 1985
Confirmatory charge
Delivered: 21 November 1985
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company.
4 November 1982
Mortgage debenture
Delivered: 9 November 1982
Status: Satisfied on 11 September 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…