CHERRYHALL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 3JJ

Company number 04414825
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 1 LEERDAM DRIVE, LONDON YARD, LONDON, E14 3JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHERRYHALL PROPERTIES LIMITED are www.cherryhallproperties.co.uk, and www.cherryhall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Cherryhall Properties Limited is a Private Limited Company. The company registration number is 04414825. Cherryhall Properties Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Cherryhall Properties Limited is 1 Leerdam Drive London Yard London E14 3jj. The company`s financial liabilities are £210.99k. It is £-10.37k against last year. The cash in hand is £4.71k. It is £4.71k against last year. . PATEL, Kundan is a Secretary of the company. PATEL, Hariprasad Punambhai is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cherryhall properties Key Finiance

LIABILITIES £210.99k
-5%
CASH £4.71k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PATEL, Kundan
Appointed Date: 26 April 2002

Director
PATEL, Hariprasad Punambhai
Appointed Date: 26 April 2002
79 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 April 2002
Appointed Date: 11 April 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 April 2002
Appointed Date: 11 April 2002

CHERRYHALL PROPERTIES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2

20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
30 Apr 2002
Registered office changed on 30/04/02 from: bridge house 181 queen victoria, street, london, EC4V 4DZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Apr 2002
Registered office changed on 30/04/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
30 Apr 2002
Director resigned
30 Apr 2002
Secretary resigned
11 Apr 2002
Incorporation

CHERRYHALL PROPERTIES LIMITED Charges

14 June 2002
Legal mortgage
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 165 sandringham road hackney london E8…
22 May 2002
Debenture
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…