Background WavePink WaveYellow Wave

CHEERDALE LIMITED (02598996)

CHEERDALE LIMITED (02598996) is an active UK company. incorporated on 8 April 1991. with registered office in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHEERDALE LIMITED has been registered for 34 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
02598996
Status
active
Type
ltd
Incorporated
8 April 1991
Age
34 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEERDALE LIMITED

CHEERDALE LIMITED is an active company incorporated on 8 April 1991 with the registered office located in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHEERDALE LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02598996

LTD Company

Age

34 Years

Incorporated 8 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 15 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MESSER, Olivia

Active
30 Leicester SquareWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

ALLAN, Norman Gordon

Resigned
1 Bernard Cottages, Kings LangleyWD4 8BN
Secretary
Appointed 13 Feb 1995
Resigned 01 Sept 1995

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

FLUET, Cliff

Resigned
11 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 10 Aug 2004
Resigned 09 May 2005

GEE, Stephen Trevor

Resigned
Petersfield House, Hadlow DownTN22 4EL
Secretary
Appointed 01 Sept 1995
Resigned 01 Apr 1996

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 09 May 2005
Resigned 28 Nov 2008

NAISMITH, Roy Cameron

Resigned
The Corn Store, Old AlresfordSO24 9DH
Secretary
Appointed 27 Feb 1998
Resigned 31 Aug 1998

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

RUTHERFORD, Margaret Helen

Resigned
65 Beckwith Road, LondonSE24 9LQ
Secretary
Appointed 01 Apr 1996
Resigned 27 Feb 1998

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Secretary
Appointed 31 Aug 1998
Resigned 10 Aug 2004

TAYLOR, Richard Michael

Resigned
19 Egerton Gardens, LondonW13 8HG
Secretary
Appointed 26 Apr 1991
Resigned 01 Jul 1991

IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Milestone, ChislehurstBR7 6NW
Corporate secretary
Appointed 11 Sept 1991
Resigned 13 Feb 1995

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 08 Apr 1991
Resigned 26 Apr 1991

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

AZZOPARDI, Carmel

Resigned
7 Woodville Road, LondonW5 2SE
Born January 1961
Director
Appointed 11 Jul 1991
Resigned 07 Apr 1993

BASSADONE, Andrew Kirkland

Resigned
5 Rue Bouterel, Paris75004
Born June 1957
Director
Appointed 13 Feb 1995
Resigned 31 May 1996

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1965
Director
Appointed 09 Nov 2015
Resigned 31 Dec 2017

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

DAVIES, Paul Richard

Resigned
28 Roehampton Gate, LondonSW15 5JS
Born August 1955
Director
Appointed 08 Oct 1999
Resigned 31 Dec 2005

GEE, Stephen Trevor

Resigned
Petersfield House, Hadlow DownTN22 4EL
Born February 1944
Director
Appointed 13 Feb 1995
Resigned 04 Aug 1997

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 04 Aug 1997
Resigned 09 May 2005

KINGDON, Danielle Jane

Resigned
53 Wilton Avenue, LondonW4 2HX
Born August 1965
Director
Appointed 26 Apr 1991
Resigned 01 Jul 1991

MAGILL, Siobhan

Resigned
20a Pavillion Terrace, LondonW12 0HT
Born February 1962
Director
Appointed 07 Oct 1994
Resigned 13 Feb 1995

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 31 Dec 2005
Resigned 28 Nov 2008

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

O'NEILL, Sean Patrick

Resigned
Stoneycroft, CheshamHP5 2XU
Born December 1950
Director
Appointed 19 Jan 1994
Resigned 05 May 1994

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 09 May 2005
Resigned 18 Jul 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Born June 1956
Director
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SCOTT, Russell

Resigned
5 Russell's House, WatfordWD17 4RY
Born August 1960
Director
Appointed 04 Aug 1997
Resigned 08 Oct 1999

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

WALTERS, James

Resigned
131 Fawnbrake Avenue, LondonSE24 0BG
Born July 1963
Director
Appointed 07 Apr 1993
Resigned 26 Jul 1994

WEBBER, Peter

Resigned
7 South Parade, LondonW4 1JU
Born March 1939
Director
Appointed 13 Feb 1995
Resigned 04 Aug 1997

WHEATER, Sara

Resigned
3 Cleveland Road, LondonN1 3ES
Born December 1956
Director
Appointed 01 Jul 1991
Resigned 22 Jan 1992

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 31 Dec 2017
Resigned 01 May 2025

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
3 March 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288cChange of Particulars
Auditors Resignation Company
8 September 2005
AUDAUD
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Legacy
6 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
14 July 2002
288cChange of Particulars
Legacy
2 April 2002
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
19 March 2001
363aAnnual Return
Legacy
17 March 2000
363aAnnual Return
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
26 March 1999
363aAnnual Return
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
31 March 1998
363aAnnual Return
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
26 October 1997
287Change of Registered Office
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
6 April 1997
225Change of Accounting Reference Date
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
17 June 1996
288288
Legacy
9 May 1996
288288
Legacy
2 May 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
1 June 1995
225(1)225(1)
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
1 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
288288
Legacy
14 October 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
11 February 1994
288288
Legacy
10 February 1994
88(2)R88(2)R
Legacy
10 February 1994
122122
Legacy
10 February 1994
123Notice of Increase in Nominal Capital
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
4 August 1993
395Particulars of Mortgage or Charge
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Legacy
20 May 1993
225(1)225(1)
Legacy
7 May 1992
288288
Legacy
28 April 1992
363b363b
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Legacy
24 January 1992
88(2)R88(2)R
Legacy
16 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
287Change of Registered Office
Legacy
3 December 1991
224224
Legacy
30 October 1991
395Particulars of Mortgage or Charge
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
288288
Legacy
10 May 1991
287Change of Registered Office
Incorporation Company
8 April 1991
NEWINCIncorporation