Company NameChilgold Limited
DirectorsSultanali Allibhai and Shaida Zaveri
Company StatusActive
Company Number01365625
CategoryPrivate Limited Company
Incorporation Date28 April 1978(46 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sultanali Allibhai
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 1984(5 years, 10 months after company formation)
Appointment Duration40 years, 2 months
RoleBusinessman
Country of ResidenceCanada
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameShaida Zaveri
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(26 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameShaida Zaveri
NationalityBritish
StatusCurrent
Appointed08 July 2004(26 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Nurdinali Alibhai Popat
Date of BirthAugust 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 1984(5 years, 10 months after company formation)
Appointment Duration33 years, 11 months (resigned 04 February 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameMr Nizarali Abdulrasul Kanji
NationalityBritish
StatusResigned
Appointed09 May 1994(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address502 Greenford Road
Greenford
Middlesex
UB6 8SH
Director NameShaida Pradhan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(17 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address27 Huntingdon Gardens
London
W4 3HX
Secretary NameBoyle & Co(Property Management)Ltd (Corporation)
StatusResigned
Appointed20 October 1995(17 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 July 2003)
Correspondence Address12 Tilton Street
Fulham
London
SW6 7LP

Location

Registered Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nurdanali Alibhai Popat
50.00%
Ordinary
1 at £1Sultanali Allibhai
50.00%
Ordinary

Financials

Year2014
Net Worth£4,212
Current Liabilities£806

Accounts

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

Returns

Latest Return12 April 2024 (3 weeks, 1 day ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

4 June 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
5 May 2020Secretary's details changed for Shaida Pradhan on 10 April 2020 (1 page)
21 April 2020Termination of appointment of Nurdinali Alibhai Popat as a director on 4 February 2018 (1 page)
21 April 2020Cessation of Nurdinali Alibhai Popat as a person with significant control on 4 February 2018 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Director's details changed for Shaida Pradhan on 10 April 2017 (2 pages)
12 April 2017Director's details changed for Shaida Pradhan on 10 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Director's details changed for Shaida Pradhan on 27 April 2012 (2 pages)
10 May 2012Director's details changed for Mr Nurdinali Alibhai Popat on 27 April 2012 (2 pages)
10 May 2012Director's details changed for Mr Sultanali Allibhai on 27 April 2012 (2 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Mr Sultanali Allibhai on 27 April 2012 (2 pages)
10 May 2012Secretary's details changed for Shaida Pradhan on 27 April 2012 (1 page)
10 May 2012Director's details changed for Mr Nurdinali Alibhai Popat on 27 April 2012 (2 pages)
10 May 2012Director's details changed for Shaida Pradhan on 27 April 2012 (2 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
10 May 2012Secretary's details changed for Shaida Pradhan on 27 April 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
31 August 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 31 August 2011 (1 page)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Director's details changed for Shaida Pradhan on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sultanali Allibhai on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Nurdinali Alibhai Popat on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Sultanali Allibhai on 1 October 2009 (2 pages)
4 May 2010Registered office address changed from C/O Relans 141/143 High Street Acton London W3 6LX on 4 May 2010 (1 page)
4 May 2010Director's details changed for Shaida Pradhan on 1 October 2009 (2 pages)
4 May 2010Registered office address changed from C/O Relans 141/143 High Street Acton London W3 6LX on 4 May 2010 (1 page)
4 May 2010Director's details changed for Shaida Pradhan on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Sultanali Allibhai on 1 October 2009 (2 pages)
4 May 2010Registered office address changed from C/O Relans 141/143 High Street Acton London W3 6LX on 4 May 2010 (1 page)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Nurdinali Alibhai Popat on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Nurdinali Alibhai Popat on 1 October 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Return made up to 28/04/09; full list of members (4 pages)
16 July 2009Return made up to 28/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 September 2008Return made up to 28/04/08; full list of members (4 pages)
23 September 2008Return made up to 28/04/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 28/04/07; full list of members (3 pages)
11 May 2007Return made up to 28/04/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 28/04/06; full list of members (3 pages)
5 May 2006Location of register of members (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Return made up to 28/04/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 28/04/05; full list of members (3 pages)
29 April 2005Return made up to 28/04/05; full list of members (3 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 August 2004Registered office changed on 12/08/04 from: c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
12 August 2004Return made up to 28/04/04; full list of members (7 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
12 August 2004Return made up to 28/04/04; full list of members (7 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
28 May 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
21 June 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 May 2001Return made up to 28/04/01; no change of members (7 pages)
3 May 2001Return made up to 28/04/01; no change of members (7 pages)
12 October 2000Full accounts made up to 31 March 2000 (6 pages)
12 October 2000Full accounts made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 1999Full accounts made up to 31 March 1999 (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (6 pages)
5 May 1999Return made up to 28/04/99; full list of members (5 pages)
5 May 1999Return made up to 28/04/99; full list of members (5 pages)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
5 May 1998Return made up to 28/04/98; no change of members
  • 363(287) ‐ Registered office changed on 05/05/98
(5 pages)
5 May 1998Return made up to 28/04/98; no change of members
  • 363(287) ‐ Registered office changed on 05/05/98
(5 pages)
27 November 1997Full accounts made up to 31 March 1997 (6 pages)
27 November 1997Full accounts made up to 31 March 1997 (6 pages)
30 May 1997Return made up to 28/04/97; full list of members (6 pages)
30 May 1997Return made up to 28/04/97; full list of members (6 pages)
8 May 1997Registered office changed on 08/05/97 from: 173 old brompton road london SW5 0AN (1 page)
8 May 1997Registered office changed on 08/05/97 from: 173 old brompton road london SW5 0AN (1 page)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 May 1996Return made up to 28/04/96; full list of members (6 pages)
9 May 1996Return made up to 28/04/96; full list of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Full accounts made up to 31 March 1994 (7 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
28 November 1995Full accounts made up to 31 March 1994 (7 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Return made up to 28/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Return made up to 28/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1995Registered office changed on 18/09/95 from: 47 st marks road london W11 1RE (1 page)
18 September 1995Registered office changed on 18/09/95 from: 47 st marks road london W11 1RE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
4 October 1994Accounts made up to 31 March 1985 (4 pages)
4 October 1994Accounts made up to 31 March 1985 (4 pages)
3 October 1994Accounts made up to 31 March 1984 (4 pages)
3 October 1994Accounts made up to 31 March 1984 (4 pages)
20 January 1981Accounts made up to 31 March 1980 (6 pages)
20 January 1981Accounts made up to 31 March 1980 (6 pages)
28 April 1978Incorporation (13 pages)
28 April 1978Incorporation (13 pages)