CHERRYRULE LIMITED

Register to unlock more data on OkredoRegister

CHERRYRULE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01451723

Incorporation date

02/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1987)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon02/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon15/07/2025
Previous accounting period shortened from 2024-10-30 to 2024-10-29
dot icon19/05/2025
Cessation of Bhikubhai Devchand Shah as a person with significant control on 2025-03-12
dot icon19/05/2025
Termination of appointment of Bhikubhai Devchand Shah as a director on 2025-03-12
dot icon19/05/2025
Termination of appointment of Bhikubhai Devchand Shah as a secretary on 2025-03-12
dot icon19/05/2025
Appointment of Mr Jinal Shah as a secretary on 2025-03-12
dot icon19/05/2025
Notification of Jinal Shah as a person with significant control on 2025-03-12
dot icon14/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon23/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon07/08/2023
Appointment of Mr Jinal Shah as a director on 2023-07-27
dot icon25/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon12/07/2018
Director's details changed for Satish Devchand Shah on 2018-07-12
dot icon12/07/2018
Director's details changed for Mr Kiran Kumar Devchand Shah on 2018-07-12
dot icon12/07/2018
Director's details changed for Mr Bhikubhai Devchand Shah on 2018-07-12
dot icon12/07/2018
Secretary's details changed for Mr Bhikubhai Devchand Shah on 2018-07-12
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/02/2016
Satisfaction of charge 15 in full
dot icon17/02/2016
Satisfaction of charge 5 in full
dot icon17/02/2016
Satisfaction of charge 6 in full
dot icon17/02/2016
Satisfaction of charge 8 in full
dot icon17/02/2016
Satisfaction of charge 11 in full
dot icon17/02/2016
Satisfaction of charge 12 in full
dot icon17/02/2016
Satisfaction of charge 4 in full
dot icon17/02/2016
Satisfaction of charge 7 in full
dot icon17/02/2016
Satisfaction of charge 9 in full
dot icon17/02/2016
Satisfaction of charge 13 in full
dot icon17/02/2016
Satisfaction of charge 10 in full
dot icon12/10/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon17/09/2015
Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2015-09-17
dot icon16/08/2015
Termination of appointment of Devchand Jeshang Shah as a director on 2014-11-10
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/05/2015
Satisfaction of charge 14 in full
dot icon23/05/2015
Satisfaction of charge 16 in full
dot icon23/05/2015
Satisfaction of charge 17 in full
dot icon23/05/2015
Satisfaction of charge 18 in full
dot icon15/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon20/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Termination of appointment of Jasodaben Shah as a director
dot icon15/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon15/08/2011
Director's details changed for Satish Shah on 2011-07-19
dot icon15/08/2011
Director's details changed for Devchand Jeshang Shah on 2011-07-19
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon16/08/2010
Director's details changed for Satish Shah on 2010-07-19
dot icon16/08/2010
Director's details changed for Jasodaben Devchand Shah on 2010-07-19
dot icon16/08/2010
Director's details changed for Mr Kiran Kumar Devchand Shah on 2010-07-19
dot icon16/08/2010
Director's details changed for Devchand Jeshang Shah on 2010-07-19
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/08/2009
Return made up to 20/07/09; full list of members
dot icon26/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon16/09/2008
Return made up to 20/07/08; no change of members
dot icon15/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/09/2007
Return made up to 20/07/07; no change of members
dot icon31/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/08/2006
Return made up to 20/07/06; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 20/07/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon13/01/2005
Total exemption full accounts made up to 2003-10-31
dot icon12/01/2005
Return made up to 20/07/04; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon08/09/2003
Return made up to 20/07/03; full list of members
dot icon10/08/2002
Return made up to 20/07/02; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon15/08/2001
Return made up to 20/07/01; full list of members
dot icon02/02/2001
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon21/08/2000
Full accounts made up to 1999-10-31
dot icon09/08/2000
Return made up to 20/07/00; full list of members
dot icon08/11/1999
Full accounts made up to 1998-10-31
dot icon31/08/1999
Return made up to 20/07/99; no change of members
dot icon09/10/1998
Return made up to 20/07/98; full list of members
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon27/05/1998
Full accounts made up to 1996-10-31
dot icon05/09/1997
Return made up to 20/07/97; no change of members
dot icon31/10/1996
Full accounts made up to 1995-10-31
dot icon29/07/1996
Return made up to 20/07/96; no change of members
dot icon01/09/1995
Full accounts made up to 1994-10-31
dot icon31/07/1995
Return made up to 20/07/95; full list of members
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Full accounts made up to 1993-10-31
dot icon11/08/1994
Return made up to 20/07/94; no change of members
dot icon13/12/1993
Return made up to 20/07/93; no change of members
dot icon06/07/1993
Full accounts made up to 1992-10-31
dot icon03/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon17/05/1993
Director resigned
dot icon17/05/1993
Director resigned
dot icon25/09/1992
Return made up to 20/07/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-10-31
dot icon04/03/1992
Full accounts made up to 1990-10-31
dot icon18/09/1991
Return made up to 20/07/91; no change of members
dot icon01/02/1991
Return made up to 20/07/90; no change of members
dot icon23/11/1990
Registered office changed on 23/11/90 from: 18 maddox street london W1R 9PL
dot icon08/03/1990
Full accounts made up to 1989-10-31
dot icon08/03/1990
Full accounts made up to 1988-10-31
dot icon23/10/1989
Return made up to 20/07/89; full list of members
dot icon19/07/1989
Full accounts made up to 1987-10-31
dot icon09/06/1989
Return made up to 20/07/88; full list of members
dot icon05/08/1988
Full accounts made up to 1986-10-31
dot icon11/05/1988
Return made up to 20/07/87; full list of members
dot icon25/02/1987
Full accounts made up to 1985-10-31
dot icon25/02/1987
Return made up to 20/07/86; full list of members
dot icon25/02/1987
Return made up to 20/07/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+2.02 % *

* during past year

Cash in Bank

£379,764.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.94M
-
0.00
372.23K
-
2022
3
2.31M
-
0.00
379.76K
-
2022
3
2.31M
-
0.00
379.76K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.31M £Ascended19.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

379.76K £Ascended2.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Jinal
Director
27/07/2023 - Present
4
Shah, Satish Devchand
Director
19/12/2004 - Present
-
Shah, Jinal
Secretary
12/03/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHERRYRULE LIMITED

CHERRYRULE LIMITED is an(a) Active company incorporated on 02/10/1979 with the registered office located at Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex HA1 1BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRYRULE LIMITED?

toggle

CHERRYRULE LIMITED is currently Active. It was registered on 02/10/1979 .

Where is CHERRYRULE LIMITED located?

toggle

CHERRYRULE LIMITED is registered at Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex HA1 1BQ.

What does CHERRYRULE LIMITED do?

toggle

CHERRYRULE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHERRYRULE LIMITED have?

toggle

CHERRYRULE LIMITED had 3 employees in 2022.

What is the latest filing for CHERRYRULE LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.