Company NameChatoo & Company Limited
DirectorsMohamed Muslim Chatoo and Aiman Poptani
Company StatusActive
Company Number01309900
CategoryPrivate Limited Company
Incorporation Date21 April 1977(47 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMohamed Muslim Chatoo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address26 The Fairway
Northwood
Middlesex
HA6 3DY
Secretary NameMohamed Muslim Chatoo
NationalityBritish
StatusCurrent
Appointed31 March 2009(31 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Fairway
Northwood
Middlesex
HA6 3DY
Director NameMs Aiman Poptani
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(46 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
Director NameBashir Abdul Rasul Chatoo
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleOptician
Correspondence Address32 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameMr Hassan Abdul Rasul Chatoo
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RolePharmacist
Correspondence Address8 Whitecraig Close
Hatch End Pinner
Harrow
Middlesex
Director NameAyaz Nasser
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 March 2008)
RoleBanker
Correspondence Address10702 Memorial Cove
Repulse Bay Road
Houston
Texas
77024
Director NameReyaz Nasser
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 1991(14 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 March 2008)
RoleShipping Director
Correspondence Address14 Personna Boulevard
Markham
Ontario
L6c 1e9
Secretary NameBashir Abdul Rasul Chatoo
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address32 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameMrs Kausher Mohamed Chatoo
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(31 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Fairway
Northwood
Middlesex
HA6 3DY
Director NameMuhammad Saahil Chatoo
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(45 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Fairway
Northwood
Middlesex
HA6 3DY

Contact

Websitechatoo-opticians.com

Location

Registered AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

115 at £1Kausher Mohamed Chatoo
50.00%
Ordinary
115 at £1Mohamed Muslim Chatoo
50.00%
Ordinary

Financials

Year2014
Net Worth£40,101
Cash£15,073
Current Liabilities£296,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

7 June 2011Delivered on: 10 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 January 2024Confirmation statement made on 11 October 2023 with no updates (3 pages)
5 January 2024Termination of appointment of Muhammad Saahil Chatoo as a director on 30 September 2023 (1 page)
5 January 2024Appointment of Ms Aiman Poptani as a director on 2 October 2023 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
9 January 2023Confirmation statement made on 11 October 2022 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 July 2022Appointment of Muhammad Saahil Chatoo as a director on 20 July 2022 (2 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
5 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
16 June 2019Registered office address changed from The Heights 3rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 230
(5 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 230
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 230
(5 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 230
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 230
(5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 230
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
6 January 2010Termination of appointment of Kausher Chatoo as a director (1 page)
6 January 2010Termination of appointment of Kausher Chatoo as a director (1 page)
2 October 2009Registered office changed on 02/10/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
2 October 2009Director appointed kausher mohamed chatoo (2 pages)
2 October 2009Registered office changed on 02/10/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
2 October 2009Director appointed kausher mohamed chatoo (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
9 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 May 2009Gbp ic 1500/230\31/03/09\gbp sr 1270@1=1270\ (1 page)
6 May 2009Gbp ic 1500/230\31/03/09\gbp sr 1270@1=1270\ (1 page)
17 April 2009Appointment terminated director and secretary bashir chatoo (1 page)
17 April 2009Director appointed kausher mohamed chatoo (1 page)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors purchase company approved 31/03/2009
(12 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors purchase company approved 31/03/2009
(12 pages)
17 April 2009Secretary appointed mohamed muslim chatoo (1 page)
17 April 2009Director appointed kausher mohamed chatoo (1 page)
17 April 2009Secretary appointed mohamed muslim chatoo (1 page)
17 April 2009Appointment terminated director hassan chatoo (1 page)
17 April 2009Appointment terminated director and secretary bashir chatoo (1 page)
17 April 2009Appointment terminated director hassan chatoo (1 page)
11 November 2008Return made up to 11/10/08; full list of members (6 pages)
11 November 2008Return made up to 11/10/08; full list of members (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Appointment terminated director reyaz nasser (1 page)
12 June 2008Appointment terminated director ayaz nasser (1 page)
12 June 2008Appointment terminated director reyaz nasser (1 page)
12 June 2008Appointment terminated director ayaz nasser (1 page)
13 March 2008Registered office changed on 13/03/2008 from 8 baltic st east london EC1Y 0UJ (1 page)
13 March 2008Registered office changed on 13/03/2008 from 8 baltic st east london EC1Y 0UJ (1 page)
6 November 2007Return made up to 11/10/07; full list of members (5 pages)
6 November 2007Return made up to 11/10/07; full list of members (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 October 2006Return made up to 11/10/06; full list of members (5 pages)
26 October 2006Return made up to 11/10/06; full list of members (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Return made up to 11/10/05; full list of members (5 pages)
3 November 2005Return made up to 11/10/05; full list of members (5 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
28 October 2004Return made up to 11/10/04; full list of members (5 pages)
28 October 2004Return made up to 11/10/04; full list of members (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 November 2003Return made up to 11/10/03; full list of members (5 pages)
5 November 2003Return made up to 11/10/03; full list of members (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Return made up to 11/10/02; full list of members (5 pages)
29 October 2002Return made up to 11/10/02; full list of members (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Return made up to 11/10/01; full list of members (5 pages)
29 October 2001Return made up to 11/10/01; full list of members (5 pages)
15 December 2000Return made up to 11/10/00; full list of members (5 pages)
15 December 2000Return made up to 11/10/00; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 1999Return made up to 11/10/99; full list of members (9 pages)
8 November 1999Return made up to 11/10/99; full list of members (9 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 November 1998Return made up to 11/10/98; full list of members (9 pages)
13 November 1998Return made up to 11/10/98; full list of members (9 pages)
13 November 1998Registered office changed on 13/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
13 November 1998Registered office changed on 13/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 December 1997Return made up to 11/10/97; full list of members (10 pages)
23 December 1997Return made up to 11/10/97; full list of members (10 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
9 December 1996Director's particulars changed (1 page)
9 December 1996Return made up to 11/10/96; full list of members (10 pages)
9 December 1996Director's particulars changed (1 page)
9 December 1996Director's particulars changed (1 page)
9 December 1996Director's particulars changed (1 page)
9 December 1996Return made up to 11/10/96; full list of members (10 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 January 1996Return made up to 11/10/95; full list of members (9 pages)
16 January 1996Return made up to 11/10/95; full list of members (9 pages)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Director's particulars changed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 8,baltic street london EC1Y 0TB (1 page)
23 November 1995Registered office changed on 23/11/95 from: 8,baltic street london EC1Y 0TB (1 page)
21 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 May 1984Accounts made up to 31 December 1982 (7 pages)
27 May 1984Accounts made up to 31 December 1982 (7 pages)
26 May 1984Accounts made up to 31 December 1981 (8 pages)
26 May 1984Accounts made up to 31 December 1981 (8 pages)
21 April 1977Incorporation (10 pages)
21 April 1977Incorporation (10 pages)