Red Cherry Retail Ltd AMERSHAM


Founded in 2014, Red Cherry Retail, classified under reg no. 09119784 is an active company. Currently registered at 80 White Lion Road HP7 9JS, Amersham the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2020-12-16 Red Cherry Retail Ltd is no longer carrying the name Amersham Blooms.

The company has one director. Dinesh F., appointed on 1 January 2024. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Arumugam K., Bryan T. and others listed below. There were no ex secretaries.

Red Cherry Retail Ltd Address / Contact

Office Address 80 White Lion Road
Town Amersham
Post code HP7 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09119784
Date of Incorporation Mon, 7th Jul 2014
Industry
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Dinesh F.

Position: Director

Appointed: 01 January 2024

Arumugam K.

Position: Director

Appointed: 10 August 2020

Resigned: 01 January 2024

Bryan T.

Position: Director

Appointed: 06 August 2020

Resigned: 10 August 2020

Peter V.

Position: Director

Appointed: 09 July 2018

Resigned: 13 July 2020

Peter V.

Position: Director

Appointed: 07 July 2014

Resigned: 09 July 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats identified, there is Dinesh F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Arumugam K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cfs Secretaries Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Dinesh F.

Notified on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arumugam K.

Notified on 10 August 2020
Ceased on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cfs Secretaries Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 6 August 2020
Ceased on 10 August 2020
Nature of control: significiant influence or control

Peter V.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Amersham Blooms December 16, 2020
Stoke Albany Golf & Country Club August 26, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth111     
Balance Sheet
Cash Bank On Hand  11110042156
Current Assets     10043 09226 656
Debtors      32 550 
Net Assets Liabilities  11113 018-1 121
Other Debtors      32 550 
Property Plant Equipment      155 107137 582
Total Inventories      10 50026 500
Cash Bank In Hand111     
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Accumulated Depreciation Impairment Property Plant Equipment      17 52635 051
Average Number Employees During Period     111
Creditors      130 171157 626
Finance Lease Liabilities Present Value Total      130 171 
Increase From Depreciation Charge For Year Property Plant Equipment      17 52617 525
Net Current Assets Liabilities     100-21 91818 923
Other Creditors      65 010 
Property Plant Equipment Gross Cost      172 633 
Total Additions Including From Business Combinations Property Plant Equipment      172 633 
Total Assets Less Current Liabilities     100133 189156 505
Called Up Share Capital Not Paid Not Expressed As Current Asset    11  
Number Shares Allotted111111  
Par Value Share111111  
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
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
filed on: 20th, February 2024
Free Download (1 page)

Company search