About

Registered Number: 05388311
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 91 Queens Park Road, Brighton, East Sussex, BN2 0GJ

 

Founded in 2005, Wild Cherry Ltd are based in East Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Abu El Hawa, Riad, Hawa, Amina, Abu El Hawa, Fatima, Abu El Hawa, Leila, Abu El Hawa, Munir, Abu El Hawa, Munir at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABU EL HAWA, Fatima 10 March 2005 21 April 2008 1
ABU EL HAWA, Leila 21 April 2008 31 January 2009 1
ABU EL HAWA, Munir 31 January 2009 06 June 2011 1
ABU EL HAWA, Munir 10 March 2005 21 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ABU EL HAWA, Riad 10 March 2005 10 March 2005 1
HAWA, Amina 10 March 2005 10 May 2005 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 March 2018
CS01 - N/A 13 March 2018
PSC04 - N/A 13 March 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 05 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 01 December 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 19 May 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.