Background WavePink WaveYellow Wave

CHEERSET LIMITED (02604206)

CHEERSET LIMITED (02604206) is an active UK company. incorporated on 23 April 1991. with registered office in 72 Fielding Road. The company operates in the Construction sector, engaged in development of building projects. CHEERSET LIMITED has been registered for 34 years. Current directors include SINGH, Harant Pal.

Company Number
02604206
Status
active
Type
ltd
Incorporated
23 April 1991
Age
34 years
Address
72 Fielding Road, W4 1DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SINGH, Harant Pal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEERSET LIMITED

CHEERSET LIMITED is an active company incorporated on 23 April 1991 with the registered office located in 72 Fielding Road. The company operates in the Construction sector, specifically engaged in development of building projects. CHEERSET LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02604206

LTD Company

Age

34 Years

Incorporated 23 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

72 Fielding Road London , W4 1DB,

Timeline

6 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Mar 10
Director Left
May 19
Loan Cleared
May 21
Loan Secured
May 22
Loan Secured
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAYLOR, Grainne

Active
Fielding Road, LondonW4 1DB
Secretary
Appointed 27 Apr 2009

SINGH, Harant Pal

Active
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 15 May 1991

TALWAR, Sanjiv, Dr

Resigned
8 Altior Court, LondonN6 5RJ
Secretary
Appointed 23 Apr 1991
Resigned 27 Apr 2009

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 23 Apr 1991
Resigned 23 Apr 1991

DHALIWAL, Bhupinder Singh

Resigned
100 Kenilworth Road, CoventryCV4 7AH
Born November 1956
Director
Appointed 15 May 1991
Resigned 30 Jun 2018

KOREL, Brian

Resigned
46 Theobald Street, BorehamwoodWD6 4SE
Born April 1959
Director
Appointed 23 Apr 1991
Resigned 30 Jun 1992

TALWAR, Sanjiv, Dr

Resigned
8 Altior Court, LondonN6 5RJ
Born July 1958
Director
Appointed 23 Apr 1991
Resigned 27 Apr 2009

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 23 Apr 1991
Resigned 23 Apr 1991

Persons with significant control

1

Mr Harant Pal Singh

Active
72 Fielding RoadW4 1DB
Born November 1958

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

93

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
2 January 1996
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Gazette Notice Compulsory
19 December 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 March 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
287Change of Registered Office
Gazette Notice Compulsory
17 January 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
29 August 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Legacy
16 June 1992
88(2)R88(2)R
Resolution
16 June 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
123Notice of Increase in Nominal Capital
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Legacy
12 February 1992
225(1)225(1)
Legacy
10 May 1991
288288
Resolution
10 May 1991
RESOLUTIONSResolutions
Legacy
2 May 1991
287Change of Registered Office
Incorporation Company
23 April 1991
NEWINCIncorporation