The Cherub Inn Limited DEVON


Founded in 1997, The Cherub Inn, classified under reg no. 03308586 is an active company. Currently registered at 27 Southford Road TQ6 9QT, Devon the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 28th February 1997 The Cherub Inn Limited is no longer carrying the name Speed 6123.

At the moment there are 2 directors in the the firm, namely Charlotte L. and Julian V.. In addition one secretary - Julian V. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gillian S. who worked with the the firm until 11 April 1999.

The Cherub Inn Limited Address / Contact

Office Address 27 Southford Road
Office Address2 Dartmouth
Town Devon
Post code TQ6 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308586
Date of Incorporation Tue, 28th Jan 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Charlotte L.

Position: Director

Appointed: 24 June 2000

Julian V.

Position: Secretary

Appointed: 22 January 2000

Julian V.

Position: Director

Appointed: 18 February 1997

Alan J.

Position: Director

Appointed: 07 March 1997

Resigned: 24 June 2000

Richard V.

Position: Director

Appointed: 07 March 1997

Resigned: 05 September 1997

Gillian S.

Position: Secretary

Appointed: 18 February 1997

Resigned: 11 April 1999

Gillian S.

Position: Director

Appointed: 18 February 1997

Resigned: 11 April 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 1997

Resigned: 18 February 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 18 February 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Julian V. The abovementioned PSC and has 75,01-100% shares.

Julian V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Speed 6123 February 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand5 97413 75625 57027 9216 74810 62835 062
Net Assets Liabilities254 840261 650303 717    
Property Plant Equipment255 229255 097     
Other
Accumulated Depreciation Impairment Property Plant Equipment397529529529529529 
Amounts Owed To Related Parties  15 000    
Average Number Employees During Period2211111
Creditors6 3637 20321 85325 6967 0072 9166 061
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  44 903    
Increase From Depreciation Charge For Year Property Plant Equipment 132     
Investment Property 255 097300 000300 000300 000300 000300 000
Investment Property Fair Value Model 255 097300 000300 000300 000300 000 
Net Current Assets Liabilities-3896 5533 7172 225-2597 71229 001
Other Creditors6 3637 20315 50018 539552577600
Property Plant Equipment Gross Cost255 626529529529529529 
Fixed Assets  300 000300 000300 000300 000300 000
Other Taxation Social Security Payable  6 3537 1576 4552 3395 461
Total Assets Less Current Liabilities  303 717302 225299 741307 712329 001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, August 2023
Free Download (8 pages)

Company search

Advertisements