General information

Name:

Red Cherry Retail Limited

Office Address:

80 White Lion Road HP7 9JS Amersham

Number: 09119784

Incorporation date: 2014-07-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Red Cherry Retail Ltd can be reached at Amersham at 80 White Lion Road. Anyone can find the company using the post code - HP7 9JS. This firm has been in business on the UK market for ten years. The enterprise is registered under the number 09119784 and company's official state is active. This firm has operated under three different names. The company's first registered name, Stoke Albany Golf & Country Club, was switched on 26th August 2020 to Amersham Blooms. The current name, used since 2020, is Red Cherry Retail Ltd. The company's SIC and NACE codes are 47110 meaning . 2022-07-31 is the last time when the company accounts were filed.

Dinesh F. is this particular enterprise's only director, that was arranged to perform management duties in 2024. Since August 2020 Arumugam K., had fulfilled assigned duties for this specific business up to the moment of the resignation in 2024. Furthermore a different director, namely Bryan T. gave up the position 4 years ago.

  • Previous company's names
  • Red Cherry Retail Ltd 2020-12-16
  • Amersham Blooms Ltd 2020-08-26
  • Stoke Albany Golf & Country Club Ltd 2014-07-07

Financial data based on annual reports

Company staff

Dinesh F.

Role: Director

Appointed: 01 January 2024

Latest update: 15 April 2024

People with significant control

Dinesh F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Dinesh F.
Notified on 1 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Arumugam K.
Notified on 10 August 2020
Ceased on 1 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act
Legal form Limited
Notified on 6 August 2020
Ceased on 10 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan T.
Notified on 6 August 2020
Ceased on 10 August 2020
Nature of control:
substantial control or influence
Peter V.
Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-07-07
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 80 White Lion Road Amersham HP7 9JS United Kingdom to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2024-02-20 (AD01)
filed on: 20th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47110 :
9
Company Age

Closest Companies - by postcode