Company NameCherryhall Properties Limited
DirectorsHariprasad Punambhai Patel and Vijaykumar Patel
Company StatusActive
Company Number04414825
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hariprasad Punambhai Patel
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years
RolePostmaster
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameMr Vijaykumar Patel
StatusCurrent
Appointed15 January 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Vijaykumar Patel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(21 years, 11 months after company formation)
Appointment Duration1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameKundenben Hariprasad Patel
NationalityBritish
StatusResigned
Appointed26 April 2002(2 weeks, 1 day after company formation)
Appointment Duration19 years, 8 months (resigned 15 January 2022)
RoleCompany Director
Correspondence Address1 Leerdam Drive
London
E14 3JJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hariprasad Patel
50.00%
Ordinary
1 at £1Kundan Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,313
Current Liabilities£221,354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

14 June 2002Delivered on: 25 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 165 sandringham road hackney london E8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 May 2002Delivered on: 30 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 March 2024Appointment of Mr Vijaykumar Patel as a director on 22 March 2024 (2 pages)
28 March 2024Secretary's details changed for Mr. Vijay Patel on 22 March 2024 (1 page)
31 January 2024Change of details for Mrs Kundenben Hariprasad Patel as a person with significant control on 29 January 2024 (2 pages)
29 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 February 2023Amended total exemption full accounts made up to 31 March 2022 (9 pages)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 May 2022Change of details for Mrs Kundenben Hariprasad Patel as a person with significant control on 6 April 2016 (2 pages)
17 March 2022Satisfaction of charge 2 in full (2 pages)
17 March 2022Satisfaction of charge 1 in full (1 page)
14 March 2022Change of details for Mrs Kundenben Hariprasad Patel as a person with significant control on 6 April 2016 (2 pages)
11 March 2022Change of details for Mr Hariprasad Punambhai Patel as a person with significant control on 6 April 2016 (2 pages)
11 March 2022Director's details changed for Mr Hariprasad Punambhai Patel on 11 March 2022 (2 pages)
11 March 2022Secretary's details changed for Mr. Vijay Patel on 15 January 2022 (1 page)
28 January 2022Appointment of Mr. Vijay Patel as a secretary on 15 January 2022 (2 pages)
28 January 2022Termination of appointment of Kundenben Hariprasad Patel as a secretary on 15 January 2022 (1 page)
28 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 April 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2020Second filing of Confirmation Statement dated 15 January 2020 (3 pages)
29 January 202015/01/20 Statement of Capital gbp 102 (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (5 pages)
28 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 December 2018 (1 page)
17 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page)
15 May 2018Registered office address changed from 1 Leerdam Drive London Yard London E14 3JJ to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 May 2018 (1 page)
15 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
24 April 2018Particulars of variation of rights attached to shares (2 pages)
19 April 2018Statement of company's objects (2 pages)
19 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 102.00
(4 pages)
4 April 2018Sub-division of shares on 12 March 2018 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 June 2017Secretary's details changed for Kundan Patel on 31 March 2017 (1 page)
22 June 2017Secretary's details changed for Kundan Patel on 31 March 2017 (1 page)
22 June 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
26 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Hariprasad Patel on 11 April 2010 (2 pages)
19 May 2010Director's details changed for Hariprasad Patel on 11 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2009Return made up to 11/04/09; full list of members (3 pages)
1 August 2009Return made up to 11/04/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Return made up to 11/04/08; full list of members (3 pages)
13 January 2009Return made up to 11/04/08; full list of members (3 pages)
6 February 2008Return made up to 11/04/07; full list of members (6 pages)
6 February 2008Return made up to 11/04/07; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 11/04/06; full list of members (6 pages)
24 May 2006Return made up to 11/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 11/04/05; full list of members (6 pages)
11 April 2005Return made up to 11/04/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Return made up to 11/04/04; full list of members (6 pages)
28 July 2004Return made up to 11/04/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 June 2003Return made up to 11/04/03; full list of members (6 pages)
9 June 2003Return made up to 11/04/03; full list of members (6 pages)
12 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page)
30 April 2002Registered office changed on 30/04/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
11 April 2002Incorporation (14 pages)
11 April 2002Incorporation (14 pages)