Company NameR.Chatru And Co.Limited
DirectorVasanti Dhanji Bhudia
Company StatusActive
Company Number00681744
CategoryPrivate Limited Company
Incorporation Date26 January 1961(63 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Vasanti Dhanji Bhudia
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC102, First Floor Cunningham House
19-21 Westfield Lane
Kenton, Harrow
Middlesex
HA3 9ED
Director NameMr Chatru Rewachand Assomull
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address89 Berkeley Court
Baker Street
London
NW1 5ND
Director NameMrs Duru Chatru Assomull
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address89 Berkeley Court
London
NW1 5ND
Director NameIvan Robert Joseph Gomes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1991(30 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address10 Latymer Gardens
Wickliffe Avenue Fincley
London
N3 3HE
Secretary NameMiss Margaret Clarke
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address10 Lichfield Grove
Finchley
London
N3 2JP
Director NameMr Gopala Krishnan Ravi
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(37 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address14th Floor
York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameNaranbhai Gopalji Patel
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2000(39 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 March 2008)
RoleDirector Business Development
Correspondence Address40 Berkeley Court
Glentworth Street
London
NW1 5ND
Director NameHaren Ramanbhai Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed02 June 2008(47 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceGhana
Correspondence Address14th Floor
York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMrs Savitriben Naranbhai Patel
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed20 March 2015(54 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 2021)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressC102, First Floor Cunningham House
19-21 Westfield Lane
Kenton, Harrow
Middlesex
HA3 9ED
Director NameMr Naranbhai Gopalji Patel
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2021(60 years, 4 months after company formation)
Appointment Duration2 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressC102, First Floor Cunningham House
19-21 Westfield Lane
Kenton, Harrow
Middlesex
HA3 9ED

Contact

Telephone020 87951651
Telephone regionLondon

Location

Registered AddressC102, First Floor Cunningham House
19-21 Westfield Lane
Kenton, Harrow
Middlesex
HA3 9ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2013
Net Worth£233,689
Cash£1,667
Current Liabilities£2,280,130

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

2 October 2008Delivered on: 4 October 2008
Persons entitled: Chesterfield Investments (No.5) Limited

Classification: Rent deposit deed
Secured details: £2,656.02 due or to become due from the company to the chargee.
Particulars: £2,656.02 see image for full details.
Outstanding
18 July 1996Delivered on: 20 July 1996
Persons entitled: Banque Nationale De Paris PLC

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest in and to all agreements prersent and future subject to the terms of which the company shall have agreed in any combination to buy or sell goods the purchased and/or holdings of which the bank shall have financed. See the mortgage charge document for full details.
Outstanding
10 December 1992Delivered on: 15 December 1992
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of all account(s) in the name of the company with the bank.
Outstanding
14 November 1995Delivered on: 1 December 1995
Satisfied on: 9 August 1996
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this trade finance agreement.
Particulars: All the right, title and interest of the company in and to:-(a) all agreements present and future, whether oral or in writing (whatever form that takes), or part one and part the other, entered into between the company and any other party on and subject to the terms of which the company shall have agreed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
18 October 2022Resolutions
  • RES13 ‐ Ratification of decisions made by the sole director 29/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 October 2022Memorandum and Articles of Association (22 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 June 2022Register inspection address has been changed from Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN United Kingdom to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page)
22 October 2021Cessation of A Person with Significant Control as a person with significant control on 20 September 2021 (1 page)
22 October 2021Cessation of Naranbhai Gopalji Patel as a person with significant control on 20 September 2021 (1 page)
21 October 2021Notification of Haren Ramanbhai Patel as a person with significant control on 20 September 2021 (2 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 September 2021Termination of appointment of Naranbhai Gopalji Patel as a director on 23 July 2021 (1 page)
3 September 2021Appointment of Mrs Vasanti Dhanji Bhudia as a director on 23 July 2021 (2 pages)
30 June 2021Cessation of Savitriben Naranbhai Patel as a person with significant control on 23 May 2021 (1 page)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 June 2021Director's details changed for Mr Naranbhai Gopalji Patel on 29 June 2021 (2 pages)
28 June 2021Appointment of Mr Naranbhai Gopalji Patel as a director on 23 May 2021 (2 pages)
28 June 2021Termination of appointment of Savitriben Naranbhai Patel as a director on 23 May 2021 (1 page)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
7 June 2019Director's details changed for Mrs Savitriben Naranbhai Patel on 7 June 2019 (2 pages)
7 June 2019Change of details for Mrs Savitriben Naranbhai Patel as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Change of details for Mr Naranbhai Gopalji Patel as a person with significant control on 7 June 2019 (2 pages)
26 February 2019Register inspection address has been changed from Bridge House London Bridge London SE1 9QR England to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page)
11 October 2018Registered office address changed from 14th Floor York House Empire Way Wembley Middlesex HA9 0PA to C102, First Floor Cunningham House 19-21 Westfield Lane Kenton, Harrow Middlesex HA3 9ED on 11 October 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 195,000
(6 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 195,000
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Termination of appointment of Gopala Krishnan Ravi as a director on 27 March 2015 (1 page)
25 June 2015Appointment of Mrs Savitriben Naranbhai Patel as a director on 20 March 2015 (2 pages)
25 June 2015Appointment of Mrs Savitriben Naranbhai Patel as a director on 20 March 2015 (2 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 195,000
(4 pages)
25 June 2015Termination of appointment of Gopala Krishnan Ravi as a director on 27 March 2015 (1 page)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 195,000
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 August 2014Statement of company's objects (2 pages)
7 August 2014Statement of company's objects (2 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 195,000
(4 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 195,000
(4 pages)
18 July 2014Termination of appointment of Haren Ramanbhai Patel as a director on 30 May 2014 (1 page)
18 July 2014Termination of appointment of Haren Ramanbhai Patel as a director on 30 May 2014 (1 page)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Mr Gopala Krishnan Ravi on 3 June 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages)
22 June 2010Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages)
22 June 2010Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages)
22 June 2010Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Mr Gopala Krishnan Ravi on 3 June 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Gopala Krishnan Ravi on 3 June 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 September 2008Registered office changed on 11/09/2008 from 2ND floor york house wembley middlesex HA9 0PA (1 page)
11 September 2008Registered office changed on 11/09/2008 from 2ND floor york house wembley middlesex HA9 0PA (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 20/06/08; full list of members (3 pages)
11 August 2008Return made up to 20/06/08; full list of members (3 pages)
8 August 2008Director appointed haren ramanbhai patel (1 page)
8 August 2008Director appointed haren ramanbhai patel (1 page)
7 August 2008Appointment terminated director naranbhai patel (1 page)
7 August 2008Appointment terminated director naranbhai patel (1 page)
7 August 2008Appointment terminated secretary margaret clarke (1 page)
7 August 2008Appointment terminated secretary margaret clarke (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
20 June 2006Return made up to 20/06/06; full list of members (2 pages)
20 June 2006Return made up to 20/06/06; full list of members (2 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 July 2005Return made up to 20/06/05; full list of members (4 pages)
9 July 2005Return made up to 20/06/05; full list of members (4 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
10 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 July 2004Location of register of members (1 page)
9 July 2004Location of register of members (1 page)
9 July 2004Location of debenture register (1 page)
9 July 2004Return made up to 20/06/04; full list of members (7 pages)
9 July 2004Location of debenture register (1 page)
9 July 2004Return made up to 20/06/04; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
18 July 2003Return made up to 20/06/03; full list of members (9 pages)
18 July 2003Return made up to 20/06/03; full list of members (9 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 July 2002Return made up to 20/06/02; full list of members (9 pages)
9 July 2002Return made up to 20/06/02; full list of members (9 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
16 July 2001Return made up to 20/06/01; full list of members (8 pages)
16 July 2001Return made up to 20/06/01; full list of members (8 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000New director appointed (3 pages)
8 November 2000New director appointed (3 pages)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
9 June 2000Registered office changed on 09/06/00 from: 1ST floor 158 new cavendish street london W1M 7FJ (1 page)
9 June 2000Return made up to 20/06/99; full list of members; amend (7 pages)
9 June 2000Registered office changed on 09/06/00 from: 1ST floor 158 new cavendish street london W1M 7FJ (1 page)
9 June 2000Return made up to 20/06/99; full list of members; amend (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
19 July 1999Return made up to 20/06/99; full list of members (6 pages)
19 July 1999Return made up to 20/06/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
9 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
25 June 1996Return made up to 20/06/96; no change of members (5 pages)
25 June 1996Return made up to 20/06/96; no change of members (5 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
26 January 1961Incorporation (13 pages)
26 January 1961Incorporation (13 pages)