Company NameChloride Eastern Limited
Company StatusActive
Company Number00330927
CategoryPrivate Limited Company
Incorporation Date23 August 1937(86 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSatish Bihari Raheja
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed06 July 1993(55 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressCase Postale 3153
1211 Geneva 3
Switzerland
Director NameChristian Andre Valentini
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed10 June 2016(78 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleLawyer
Country of ResidenceHong Kong
Correspondence AddressRoom 1005 St George's Building
2 Ice House Street
Central Hong Kong
999077
Hong Kong
Secretary NameMr Danny Yap
StatusCurrent
Appointed31 March 2018(80 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Danny Yap
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySingaporean
StatusCurrent
Appointed06 June 2018(80 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameRamesh Kumar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed22 August 1992(55 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 1993)
RoleBusiness Executive
Correspondence Address3 Shenton Way
25-03 Shenton House
Singapore 0106
Foreign
Director NameMr Bhimji Vora
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 1993)
RoleCompany Director
Correspondence Address18 Kingshill Avenue
Kenton
Middlesex
HA3 8JP
Director NameWinston Wong
Date of BirthApril 1947 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed22 August 1992(55 years after company formation)
Appointment Duration25 years, 9 months (resigned 07 June 2018)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address137 Sunset Way
05-11 Clementi Park
Singapore
597159
Secretary NameWinston Wong
NationalitySingaporean
StatusResigned
Appointed22 August 1992(55 years after company formation)
Appointment Duration25 years, 7 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address137 Sunset Way
05-11 Clementi Park
Singapore
597159
Director NamePian Tee Hong
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(55 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 January 1994)
RoleCompany Director
Correspondence Address48 Leedon Road
Singapore 1026
Singapore
Foreign
Director NameGautam Banerjee
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed31 August 1993(56 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 August 1994)
RoleCertified Public Accountant
Correspondence Address14 Leonie Hill Road
10-18 Futura
0923 Singapore
Director NameKeith Bruce Beaver
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(56 years after company formation)
Appointment Duration10 months (resigned 28 June 1994)
RoleManaging Director
Correspondence Address40 Coronation Road West 04-01
Tanglin Hall Astrid Meadows
Singapore
Foreign
Director NameReginald John Frank
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(56 years after company formation)
Appointment Duration5 months (resigned 31 January 1994)
RoleCertified Public Accountant
Correspondence Address50 Draycott Park 30-01
Singapore
Foreign
Director NameRoger Gaimster Langdale
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySingaporean
StatusResigned
Appointed31 August 1993(56 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 January 1994)
RoleChartered Accountant
Correspondence Address28 Leonie Hill
-28
Singapore
23922
Director NameRajesh Kapadia
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed08 September 1994(57 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 27 April 2015)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence Address9 - C Woodlands
67 Dr G Deshmukh Marg
Mumbai 400026
India
Director NameMr Shankar Narayanan Madhava Menon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed02 May 1996(58 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBridaban Building No.3
Poonam Nagar Off Mahakali Caves Road
Andheri(E)
Mumbai
400093

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Chloride Eastern Industries Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,749,840
Net Worth£38,379,487
Cash£18,721,831
Current Liabilities£4,150

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

8 July 1987Delivered on: 23 July 1987
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and standard chartered bank 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.
Fully Satisfied
12 December 1985Delivered on: 20 December 1985
Persons entitled: The Agent Lloyds Bank PLC

Classification: Supplemental deed of accession
Secured details: All monies due or to become due from the company named therein to the chargee as the agent on any account whatsoever.
Particulars: (See doc M91 for furher details). 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.
Fully Satisfied
2 March 1983Delivered on: 15 March 1983
Persons entitled: Lloyds Bank Plcas Agent

Classification: Deed of accession
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to lloyds bank PLC as agent pursuant to an omibus debenture dated 29/9/82.
Particulars: (See doc M89 for further details). 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.
Fully Satisfied
29 September 1982Delivered on: 5 October 1982
Persons entitled: Chloride Group PLC.

Classification: Omnibus debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge. Undertaking and all property and assets.
Fully Satisfied
29 September 1982Delivered on: 5 October 1982
Persons entitled: Lloyds Bank Plcas Agent

Classification: Omnibus debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M87 and schedule attached for fuller details). 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.
Fully Satisfied

Filing History

31 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 31 December 2020 (1 page)
25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
24 August 2020Full accounts made up to 31 March 2020 (22 pages)
12 June 2020Withdrawal of a person with significant control statement on 12 June 2020 (2 pages)
12 June 2020Notification of Satish Bihari Raheja as a person with significant control on 6 April 2016 (2 pages)
11 December 2019Cessation of Chloride Eastern Industries Pte Ltd as a person with significant control on 10 December 2019 (1 page)
11 December 2019Notification of a person with significant control statement (2 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
26 July 2019Full accounts made up to 31 March 2019 (22 pages)
26 September 2018Full accounts made up to 31 March 2018 (21 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Winston Wong as a director on 7 June 2018 (1 page)
12 June 2018Appointment of Mr Danny Yap as a director on 6 June 2018 (2 pages)
3 April 2018Termination of appointment of Winston Wong as a secretary on 31 March 2018 (1 page)
3 April 2018Appointment of Mr Danny Yap as a secretary on 31 March 2018 (2 pages)
19 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 March 2018Statement of company's objects (2 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (20 pages)
7 August 2017Full accounts made up to 31 March 2017 (20 pages)
27 July 2017Director's details changed for Satish Bihari Raheja on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Christian Andre Valentini on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Christian Andre Valentini on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Satish Bihari Raheja on 26 July 2017 (2 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 March 2016 (22 pages)
5 July 2016Full accounts made up to 31 March 2016 (22 pages)
27 June 2016Appointment of Christian Andre Valentini as a director on 10 June 2016 (3 pages)
27 June 2016Appointment of Christian Andre Valentini as a director on 10 June 2016 (3 pages)
12 December 2015Full accounts made up to 31 March 2015 (15 pages)
12 December 2015Full accounts made up to 31 March 2015 (15 pages)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
26 May 2015Termination of appointment of Rajesh Kapadia as a director on 27 April 2015 (1 page)
26 May 2015Termination of appointment of Rajesh Kapadia as a director on 27 April 2015 (1 page)
16 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
11 June 2014Full accounts made up to 31 March 2014 (15 pages)
11 June 2014Full accounts made up to 31 March 2014 (15 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
26 June 2013Full accounts made up to 31 March 2013 (16 pages)
26 June 2013Full accounts made up to 31 March 2013 (16 pages)
27 February 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 27 February 2013 (1 page)
8 January 2013Full accounts made up to 31 March 2012 (16 pages)
8 January 2013Full accounts made up to 31 March 2012 (16 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
15 July 2011Full accounts made up to 31 March 2011 (14 pages)
15 July 2011Full accounts made up to 31 March 2011 (14 pages)
22 September 2010Full accounts made up to 31 March 2010 (12 pages)
22 September 2010Full accounts made up to 31 March 2010 (12 pages)
9 September 2010Director's details changed for Rajesh Kapadia on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Rajesh Kapadia on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Winston Wong on 15 August 2010 (2 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Satish Bihari Raheja on 15 August 2010 (2 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Winston Wong on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Satish Bihari Raheja on 15 August 2010 (2 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
10 September 2009Location of debenture register (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Location of debenture register (1 page)
10 September 2009Registered office changed on 10/09/2009 from 15 buckingham gate london SW1E 6LB (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Registered office changed on 10/09/2009 from 15 buckingham gate london SW1E 6LB (1 page)
18 August 2009Full accounts made up to 31 March 2009 (11 pages)
18 August 2009Full accounts made up to 31 March 2009 (11 pages)
9 July 2009Registered office changed on 09/07/2009 from 162 - 164 upper richmond road putney london SW15 2SL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 162 - 164 upper richmond road putney london SW15 2SL (1 page)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (10 pages)
6 August 2008Full accounts made up to 31 March 2008 (10 pages)
23 August 2007Return made up to 15/08/07; full list of members (3 pages)
23 August 2007Return made up to 15/08/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 March 2007 (10 pages)
25 July 2007Full accounts made up to 31 March 2007 (10 pages)
29 August 2006Return made up to 15/08/06; full list of members (3 pages)
29 August 2006Return made up to 15/08/06; full list of members (3 pages)
3 August 2006Full accounts made up to 31 March 2006 (10 pages)
3 August 2006Full accounts made up to 31 March 2006 (10 pages)
31 August 2005Return made up to 15/08/05; full list of members (3 pages)
31 August 2005Return made up to 15/08/05; full list of members (3 pages)
26 August 2005Full accounts made up to 31 March 2005 (10 pages)
26 August 2005Full accounts made up to 31 March 2005 (10 pages)
13 January 2005Return made up to 15/08/04; full list of members (7 pages)
13 January 2005Return made up to 15/08/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 March 2004 (10 pages)
29 June 2004Full accounts made up to 31 March 2004 (10 pages)
27 August 2003Return made up to 15/08/03; full list of members (7 pages)
27 August 2003Return made up to 15/08/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
27 November 2002Return made up to 15/08/02; full list of members (7 pages)
27 November 2002Return made up to 15/08/02; full list of members (7 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
11 October 2001Return made up to 15/08/01; full list of members (7 pages)
11 October 2001Return made up to 15/08/01; full list of members (7 pages)
11 October 2001Full accounts made up to 31 March 2001 (11 pages)
11 October 2001Full accounts made up to 31 March 2001 (11 pages)
18 September 2000Return made up to 15/08/00; full list of members (7 pages)
18 September 2000Return made up to 15/08/00; full list of members (7 pages)
22 August 2000Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Full accounts made up to 31 March 2000 (11 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
27 August 1999Return made up to 15/08/99; full list of members (6 pages)
27 August 1999Return made up to 15/08/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (33 pages)
9 August 1999Full accounts made up to 31 March 1999 (33 pages)
16 October 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 September 1997Return made up to 15/08/97; no change of members (4 pages)
8 September 1997Return made up to 15/08/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 March 1997 (12 pages)
22 July 1997Full accounts made up to 31 March 1997 (12 pages)
20 September 1996Return made up to 15/08/96; full list of members (6 pages)
20 September 1996Return made up to 15/08/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (11 pages)
23 August 1996Full accounts made up to 31 March 1996 (11 pages)
23 August 1996Part of the 31/03/96 accounts (20 pages)
23 August 1996Part of the 31/03/96 accounts (20 pages)
24 June 1996New director appointed (4 pages)
24 June 1996New director appointed (4 pages)
24 June 1996Secretary's particulars changed;director's particulars changed (1 page)
24 June 1996Secretary's particulars changed;director's particulars changed (1 page)
5 September 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995Full accounts made up to 31 March 1995 (32 pages)
4 September 1995Full accounts made up to 31 March 1995 (32 pages)
23 August 1937Incorporation (41 pages)
23 August 1937Incorporation (41 pages)