CHERRYBURY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4BH

Company number 03001372
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
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 ninety-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 50 . The most likely internet sites of CHERRYBURY PROPERTIES LIMITED are www.cherryburyproperties.co.uk, and www.cherrybury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Cherrybury Properties Limited is a Private Limited Company. The company registration number is 03001372. Cherrybury Properties Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of Cherrybury Properties Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . VORA, Urvashi is a Secretary of the company. PATEL, Rhisha is a Director of the company. VORA, Shailesh Ratilal, Dr is a Director of the company. VORA, Urvashi is a Director of the company. Secretary SHAH, Vinu Arun has been resigned. Secretary CENTAUR SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHAH, Arun Harakhchand has been resigned. Director VORA, Rhisha has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VORA, Urvashi
Appointed Date: 06 March 1997

Director
PATEL, Rhisha
Appointed Date: 03 December 2012
42 years old

Director
VORA, Shailesh Ratilal, Dr
Appointed Date: 17 March 2000
80 years old

Director
VORA, Urvashi
Appointed Date: 17 March 2000
79 years old

Resigned Directors

Secretary
SHAH, Vinu Arun
Resigned: 06 March 1997
Appointed Date: 22 August 1995

Secretary
CENTAUR SECRETARIES LIMITED
Resigned: 22 August 1995
Appointed Date: 18 January 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 1995
Appointed Date: 14 December 1994

Director
SHAH, Arun Harakhchand
Resigned: 04 August 2003
Appointed Date: 18 January 1995
83 years old

Director
VORA, Rhisha
Resigned: 04 December 2012
Appointed Date: 03 December 2012
43 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 1995
Appointed Date: 14 December 1994

Persons With Significant Control

Mr Shailesh Ratilal Vora
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CHERRYBURY PROPERTIES LIMITED Events

25 Jan 2017
Confirmation statement made on 14 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Satisfaction of charge 14 in full
...
... and 87 more events
04 Sep 1995
New secretary appointed
04 Sep 1995
Accounting reference date notified as 31/03
02 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1995
Registered office changed on 24/01/95 from: 174-180 old street london EC1V 9BP

14 Dec 1994
Incorporation

CHERRYBURY PROPERTIES LIMITED Charges

16 March 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 ealing road, wembley, middlesex t/n NGL451299 any other…
16 March 2010
Legal charge
Delivered: 19 March 2010
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: 5 hillside avenue, london t/n MX318282 any other interest…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Nationwie Building Society
Description: F/H property k/a 36 bonnersfield lane harrow t/no NGL296320…
25 October 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 17 December 2009
Persons entitled: Nationwide Building Society
Description: F/H property k/a 110 ealing road, wembley, london, t/no…
29 August 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a flat 4 99 to 103 ealing road wembley…
29 August 2000
Floating charge
Delivered: 6 September 2000
Status: Satisfied on 6 May 2010
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
29 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/Hold property at 16 the drive,wembley park,midd'x HA9…
17 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 102 ealing road wembley HA0 4TH, 2 craven park london NW10…
17 December 1999
Mortgage debenture
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge all undertaking property assets…
14 November 1997
Legal mortgage
Delivered: 20 November 1997
Status: Satisfied on 21 February 2005
Persons entitled: Midland Bank PLC
Description: 55/57 norton road wembley. With the benefit of all rights…
17 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Satisfied on 21 February 2005
Persons entitled: Midland Bank PLC
Description: 5 hillside avenue friern barnet london N11. With the…
30 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 21 February 2005
Persons entitled: Midland Bank PLC
Description: 1 dollis hill lane neasden london NW1 with the benefit of…
30 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 21 February 2005
Persons entitled: Midland Bank PLC
Description: 2 craven park harlesden london NW10 with the benefit of all…
30 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 21 February 2005
Persons entitled: Midland Bank PLC
Description: 99 - 103 (odd) ealing road wembley middlesex with the…
30 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 21 February 2005
Persons entitled: Midland Bank PLC
Description: 102 ealing road wembley middlesex with the benefit of all…