Warning: file_put_contents(c/99b136fbab338bbd573f03904b703514.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chera Holdings Limited, NW11 0PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHERA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chera Holdings Limited. The company was founded 51 years ago and was given the registration number 01064027. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHERA HOLDINGS LIMITED
Company Number:01064027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director29 October 2019Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Secretary29 March 2006Active
82b Aubert Park, London, N5 1TS

Secretary-Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Corporate Secretary-Active
20, Pick Hill, Waltham Abbey, EN9 3LT

Director-Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director29 March 2006Active
60 The Ridgeway, Radlett, WD7 8PS

Director-Active
82b Aubert Park, London, N5 1TS

Director-Active

People with Significant Control

Jacob Halberstam
Notified on:11 June 2019
Status:Active
Date of birth:May 1973
Nationality:Belgian
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bracha Halberstam
Notified on:11 June 2019
Status:Active
Date of birth:January 1973
Nationality:Israeli
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Officers

Change person secretary company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Change account reference date company previous shortened.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.