Company NameChateautree Limited
DirectorManoj Rajgor
Company StatusActive
Company Number01601940
CategoryPrivate Limited Company
Incorporation Date4 December 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Manoj Rajgor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(29 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Turnpike Drive
Luton
Bedfordshire
LU3 3RA
Secretary NameMr Manoj Rajgor
StatusCurrent
Appointed16 November 2017(35 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address65 Turnpike Drive
Luton
LU3 3RA
Director NameJohn Durrant
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 April 1998)
RoleCompany Director
Correspondence Address85 Cotswold Meadow
Witney
Oxfordshire
OX8 5FA
Director NameRobert Dudley Tidd
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressOakwood Canon Hill Drive
Bray
Maidenhead
Berkshire
SL6 2EU
Secretary NameRobert Dudley Tidd
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 April 1998)
RoleCompany Director
Correspondence AddressOakwood Canon Hill Drive
Bray
Maidenhead
Berkshire
SL6 2EU
Director NamePaul Whitman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1998(16 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 June 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Spring Lane
Littlemore
Oxford
Oxfordshire
OX4 5LF
Secretary NameElizabeth Cole
NationalityBritish
StatusResigned
Appointed04 April 1998(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address44 Cobblers Close
Farnham Royal
Slough
Buckinghamshire
SL2 3DT
Secretary NameHelen Whitman
NationalityBritish
StatusResigned
Appointed02 September 2003(21 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 June 2011)
RoleCompany Director
Correspondence Address33 Spring Lane
Littlemore
Oxford
OX4 6LF
Director NameMr Bhavesh Somabhai Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(29 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Axe Close
Luton
Bedfordshire
LU3 3LT
Secretary NameAlpa Patel
NationalityBritish
StatusResigned
Appointed09 June 2011(29 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 November 2017)
RoleCompany Director
Correspondence Address25 Axe Close
Luton
Bedfordshire
LU3 3LT

Location

Registered AddressHillingdon House
386/388 Kenton Road
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1Bhavesh Patel
50.00%
Ordinary
5k at £1Manoj Rajgor
50.00%
Ordinary

Financials

Year2014
Net Worth£172,062
Cash£37,858
Current Liabilities£105,209

Accounts

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

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

9 August 2012Delivered on: 25 August 2012
Persons entitled: The Oxford City Council

Classification: Rent deposit deed
Secured details: £1,500.00 due or to become due from the company to the chargee.
Particulars: The initial deposit of £1,500.00.
Outstanding
13 April 2012Delivered on: 18 April 2012
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 January 2004Delivered on: 11 February 2004
Satisfied on: 11 June 2011
Persons entitled: Barclays 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 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
7 June 1984Delivered on: 19 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H nos 1, 3 & 3A thornbridge road, land near to and at the rear of 5, 7 and 9 thornbridge rd & 5 lockup garages thereon rear gardens at nos 7 & 9 thornbridge road, iver heath, buckinghamshire as comprised in a lease dated 14/3/83.
Fully Satisfied
7 June 1984Delivered on: 19 June 1984
Satisfied on: 23 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 102/104 blackbird leys road, oxford, oxfordshire.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
22 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
17 October 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
22 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
8 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
22 December 2017Cessation of Bhavesh Somabhai Patel as a person with significant control on 16 November 2017 (1 page)
22 December 2017Notification of Manoj Rajgor as a person with significant control on 16 November 2017 (2 pages)
22 December 2017Appointment of Mr Manoj Rajgor as a secretary on 16 November 2017 (2 pages)
22 December 2017Termination of appointment of Alpa Patel as a secretary on 16 November 2017 (1 page)
22 December 2017Termination of appointment of Bhavesh Somabhai Patel as a director on 16 November 2017 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 10,000
(5 pages)
12 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 10,000
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
21 September 2011Registered office address changed from 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 21 September 2011 (1 page)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
21 September 2011Termination of appointment of Helen Whitman as a secretary (1 page)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
21 September 2011Registered office address changed from 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 21 September 2011 (1 page)
21 September 2011Termination of appointment of Helen Whitman as a secretary (1 page)
14 September 2011Appointment of Bhavesh Patel as a director (3 pages)
14 September 2011Appointment of Bhavesh Patel as a director (3 pages)
2 August 2011Appointment of Bhavesh Patel as a director (3 pages)
2 August 2011Appointment of Manoj Rajgor as a director (3 pages)
2 August 2011Appointment of Bhavesh Patel as a director (3 pages)
2 August 2011Appointment of Manoj Rajgor as a director (3 pages)
20 July 2011Termination of appointment of Paul Whitman as a director (2 pages)
20 July 2011Termination of appointment of Paul Whitman as a director (2 pages)
11 July 2011Appointment of Alpa Patel as a secretary (3 pages)
11 July 2011Appointment of Alpa Patel as a secretary (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Paul Whitman on 11 September 2010 (2 pages)
22 September 2010Director's details changed for Paul Whitman on 11 September 2010 (2 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 11/09/08; full list of members (3 pages)
20 January 2009Return made up to 11/09/08; full list of members (3 pages)
13 November 2008Registered office changed on 13/11/2008 from windsor house victoria street windsor berkshire SL4 1EN (1 page)
13 November 2008Registered office changed on 13/11/2008 from windsor house victoria street windsor berkshire SL4 1EN (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 11/09/07; no change of members (6 pages)
5 November 2007Return made up to 11/09/07; no change of members (6 pages)
29 September 2006Return made up to 11/09/06; full list of members (6 pages)
29 September 2006Return made up to 11/09/06; full list of members (6 pages)
26 July 2006Total exemption full accounts made up to 1 April 2006 (8 pages)
26 July 2006Total exemption full accounts made up to 1 April 2006 (8 pages)
26 July 2006Total exemption full accounts made up to 1 April 2006 (8 pages)
23 September 2005Return made up to 11/09/05; full list of members (6 pages)
23 September 2005Return made up to 11/09/05; full list of members (6 pages)
22 August 2005Total exemption full accounts made up to 2 April 2005 (8 pages)
22 August 2005Total exemption full accounts made up to 2 April 2005 (8 pages)
22 August 2005Total exemption full accounts made up to 2 April 2005 (8 pages)
22 September 2004Return made up to 11/09/04; full list of members (6 pages)
22 September 2004Return made up to 11/09/04; full list of members (6 pages)
23 July 2004Registered office changed on 23/07/04 from: 8 sheet street windsor berkshire SL4 1BD (1 page)
23 July 2004Registered office changed on 23/07/04 from: 8 sheet street windsor berkshire SL4 1BD (1 page)
22 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
26 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Secretary resigned (1 page)
20 September 2003New secretary appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003Director resigned (1 page)
31 August 2003Full accounts made up to 5 April 2003 (8 pages)
31 August 2003Full accounts made up to 5 April 2003 (8 pages)
31 August 2003Full accounts made up to 5 April 2003 (8 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
17 July 2002Full accounts made up to 6 April 2002 (8 pages)
17 July 2002Full accounts made up to 6 April 2002 (8 pages)
17 July 2002Full accounts made up to 6 April 2002 (8 pages)
20 September 2001Return made up to 11/09/01; full list of members (6 pages)
20 September 2001Return made up to 11/09/01; full list of members (6 pages)
10 July 2001Full accounts made up to 31 March 2001 (8 pages)
10 July 2001Full accounts made up to 31 March 2001 (8 pages)
4 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Full accounts made up to 1 April 2000 (10 pages)
21 July 2000Full accounts made up to 1 April 2000 (10 pages)
21 July 2000Full accounts made up to 1 April 2000 (10 pages)
14 September 1999Return made up to 11/09/99; full list of members (6 pages)
14 September 1999Return made up to 11/09/99; full list of members (6 pages)
15 July 1999Full accounts made up to 3 April 1999 (10 pages)
15 July 1999Full accounts made up to 3 April 1999 (10 pages)
15 July 1999Full accounts made up to 3 April 1999 (10 pages)
22 September 1998Return made up to 11/09/98; full list of members (6 pages)
22 September 1998Return made up to 11/09/98; full list of members (6 pages)
21 August 1998Full accounts made up to 4 April 1998 (10 pages)
21 August 1998Full accounts made up to 4 April 1998 (10 pages)
21 August 1998Full accounts made up to 4 April 1998 (10 pages)
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New director appointed (2 pages)
22 September 1997Return made up to 11/09/97; full list of members (6 pages)
22 September 1997Return made up to 11/09/97; full list of members (6 pages)
3 July 1997Full accounts made up to 29 March 1997 (9 pages)
3 July 1997Full accounts made up to 29 March 1997 (9 pages)
1 October 1996Return made up to 11/09/96; no change of members (4 pages)
1 October 1996Return made up to 11/09/96; no change of members (4 pages)
17 July 1996Full accounts made up to 30 March 1996 (9 pages)
17 July 1996Full accounts made up to 30 March 1996 (9 pages)
15 September 1995Return made up to 11/09/95; no change of members (4 pages)
15 September 1995Return made up to 11/09/95; no change of members (4 pages)
23 January 1989Declaration of satisfaction of mortgage/charge (1 page)
23 January 1989Declaration of satisfaction of mortgage/charge (1 page)
19 June 1984Particulars of property mortgage/charge (3 pages)
19 June 1984Particulars of property mortgage/charge (3 pages)