Company NameChorusline Limited
DirectorsVijay Kumar Sanghani and Naina Sanghani
Company StatusActive
Company Number01969833
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Vijay Kumar Sanghani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years after company formation)
Appointment Duration32 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillpoint
Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HW
Secretary NameMrs Naina Sanghani
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years after company formation)
Appointment Duration32 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillpoint
Loudwater
Rickmansworth
Hertfordshire
WD3 4HW
Director NameMrs Naina Sanghani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(8 years after company formation)
Appointment Duration30 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillpoint
Loudwater
Rickmansworth
Hertfordshire
WD3 4HW
Director NameMrs Naina Sanghani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(7 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 31 December 1992)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillpoint
Loudwater
Rickmansworth
Hertfordshire
WD3 4HW

Contact

Telephone01706 217927
Telephone regionRochdale

Location

Registered Address505 Pinner Road
North Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Naina Vijaykumar Sanghani
50.00%
Ordinary
50 at £1Vijay Kumar Praghi Sanghani
50.00%
Ordinary

Financials

Year2014
Net Worth£202,620
Cash£217,762
Current Liabilities£170,118

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

9 October 2015Delivered on: 9 October 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: Bank of baroda fixed charge on company deposits only.
Outstanding
12 October 1990Delivered on: 23 October 1990
Satisfied on: 5 October 2015
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
12 October 1990Delivered on: 23 October 1990
Satisfied on: 5 October 2015
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: 69/70 russell square, l/b of camden.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
7 May 2020Director's details changed for Mr Vijay Sanghani on 7 May 2020 (2 pages)
7 May 2020Secretary's details changed for Mrs Naina Sanghani on 7 May 2020 (1 page)
7 May 2020Change of details for Mrs Naina Sanghani as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Change of details for Mr Vijay Kumar Sanghani as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mrs Naina Vijaykumar Sanghani on 7 May 2020 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
9 October 2015Registration of charge 019698330003, created on 9 October 2015 (7 pages)
9 October 2015Registration of charge 019698330003, created on 9 October 2015 (7 pages)
9 October 2015Registration of charge 019698330003, created on 9 October 2015 (7 pages)
5 October 2015Satisfaction of charge 1 in full (1 page)
5 October 2015Satisfaction of charge 2 in full (1 page)
5 October 2015Satisfaction of charge 2 in full (1 page)
5 October 2015Satisfaction of charge 1 in full (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Return made up to 31/12/05; full list of members (2 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Return made up to 31/12/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 September 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
19 September 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
14 March 2003Return made up to 31/12/02; full list of members (7 pages)
14 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 July 1997Registered office changed on 09/07/97 from: 557 high road wembley middlesex HA0 2DW (1 page)
9 July 1997Registered office changed on 09/07/97 from: 557 high road wembley middlesex HA0 2DW (1 page)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Full accounts made up to 31 August 1994 (11 pages)
3 January 1996Full accounts made up to 31 August 1994 (11 pages)
23 October 1990Particulars of mortgage/charge (3 pages)
23 October 1990Particulars of mortgage/charge (3 pages)
10 December 1985Certificate of incorporation (1 page)
10 December 1985Certificate of incorporation (1 page)