Company NameCharioturn Limited
DirectorsKaushik Kash Chandaria and Beejal Chandaria
Company StatusActive
Company Number02716156
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kaushik Kash Chandaria
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnitec House 2 Albert Place
London
N3 1QB
Director NameMr Beejal Chandaria
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 years after company formation)
Appointment Duration28 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnitec House 2 Albert Place
London
N3 1QB
Secretary NameMr Krishen Kinar Chandaria
StatusCurrent
Appointed22 July 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressUnitec House 2 Albert Place
London
N3 1QB
Secretary NameSunir Shah
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year after company formation)
Appointment Duration2 years (resigned 14 June 1995)
RoleSecretary
Correspondence Address4 Langham Court
Holmbrook Drive
London
NW4 2LT
Secretary NameMr Beejal Chandaria
NationalityBritish
StatusResigned
Appointed14 June 1995(3 years after company formation)
Appointment Duration21 years, 1 month (resigned 22 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Eversleigh Road
Finchley
London
N3 1HY
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressCharioturn Ltd
1st Floor , Unitec House 2 Albert Place
Finchley Central
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

300 at £1Beej Chandaria
30.00%
Ordinary
300 at £1Kaushik Chandaria
30.00%
Ordinary
200 at £1Krishen Chandaria
20.00%
Ordinary
200 at £1Shamil Chandaria
20.00%
Ordinary

Financials

Year2014
Net Worth£54,027
Cash£11,698
Current Liabilities£22,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 July 2019Director's details changed for Mr Kaushik Kash Chandaria on 12 June 2019 (2 pages)
16 July 2019Director's details changed for Mr Beejal Chandaria on 12 June 2019 (2 pages)
16 July 2019Secretary's details changed for Mr Krishen Kinar Chandaria on 7 June 2019 (1 page)
11 June 2019Confirmation statement made on 19 May 2019 with updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 June 2017Notification of Beejal Chandaria as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kaushik Kash Chandaria as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
29 June 2017Notification of Kaushik Kash Chandaria as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Beejal Chandaria as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Appointment of Mr Krishen Kinar Chandaria as a secretary on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Beejal Chandaria as a secretary on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Beejal Chandaria as a secretary on 22 July 2016 (1 page)
25 July 2016Appointment of Mr Krishen Kinar Chandaria as a secretary on 22 July 2016 (2 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,000
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,000
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
16 August 2010Registered office address changed from Grant Thornton House Melton Street London NW1 2EP on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Grant Thornton House Melton Street London NW1 2EP on 16 August 2010 (1 page)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Kaushik Chandaria on 17 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Kaushik Chandaria on 17 October 2009 (2 pages)
23 July 2009Return made up to 19/05/09; full list of members (4 pages)
23 July 2009Return made up to 19/05/09; full list of members (4 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 April 2009Director and secretary's change of particulars / beej chandaria / 31/03/2009 (1 page)
6 April 2009Director and secretary's change of particulars / beej chandaria / 31/03/2009 (1 page)
10 June 2008Return made up to 19/05/08; full list of members (4 pages)
10 June 2008Return made up to 19/05/08; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 September 2007Return made up to 19/05/07; no change of members (7 pages)
3 September 2007Return made up to 19/05/07; no change of members (7 pages)
17 April 2007Registered office changed on 17/04/07 from: c/o grant thornton churchill house, chalvey road east, slough berkshire SL1 2LS (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o grant thornton churchill house, chalvey road east, slough berkshire SL1 2LS (1 page)
20 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 June 2006Return made up to 19/05/06; full list of members (7 pages)
27 June 2006Return made up to 19/05/06; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 June 2004Return made up to 19/05/04; full list of members (7 pages)
23 June 2004Return made up to 19/05/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 June 2003Return made up to 19/05/03; full list of members (7 pages)
17 June 2003Return made up to 19/05/03; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 June 2002Return made up to 19/05/02; full list of members (7 pages)
7 June 2002Return made up to 19/05/02; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 May 2000Return made up to 19/05/00; full list of members (6 pages)
18 May 2000Return made up to 19/05/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1999Return made up to 19/05/99; full list of members (6 pages)
15 June 1999Return made up to 19/05/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 May 1998Return made up to 19/05/98; full list of members (6 pages)
12 May 1998Return made up to 19/05/98; full list of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
8 June 1997Return made up to 19/05/97; full list of members (6 pages)
8 June 1997Return made up to 19/05/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (12 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (12 pages)
21 May 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
(6 pages)
21 May 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
(6 pages)
10 August 1995Full accounts made up to 31 December 1994 (12 pages)
10 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 May 1992Incorporation (20 pages)
19 May 1992Incorporation (20 pages)