London
N3 1QB
Director Name | Mr Beejal Chandaria |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1995(3 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unitec House 2 Albert Place London N3 1QB |
Secretary Name | Mr Krishen Kinar Chandaria |
---|---|
Status | Current |
Appointed | 22 July 2016(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Unitec House 2 Albert Place London N3 1QB |
Secretary Name | Sunir Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year after company formation) |
Appointment Duration | 2 years (resigned 14 June 1995) |
Role | Secretary |
Correspondence Address | 4 Langham Court Holmbrook Drive London NW4 2LT |
Secretary Name | Mr Beejal Chandaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(3 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 22 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Eversleigh Road Finchley London N3 1HY |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Charioturn Ltd 1st Floor , Unitec House 2 Albert Place Finchley Central London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
300 at £1 | Beej Chandaria 30.00% Ordinary |
---|---|
300 at £1 | Kaushik Chandaria 30.00% Ordinary |
200 at £1 | Krishen Chandaria 20.00% Ordinary |
200 at £1 | Shamil Chandaria 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,027 |
Cash | £11,698 |
Current Liabilities | £22,195 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
16 July 2019 | Director's details changed for Mr Kaushik Kash Chandaria on 12 June 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Beejal Chandaria on 12 June 2019 (2 pages) |
16 July 2019 | Secretary's details changed for Mr Krishen Kinar Chandaria on 7 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 19 May 2019 with updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 June 2017 | Notification of Beejal Chandaria as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kaushik Kash Chandaria as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
29 June 2017 | Notification of Kaushik Kash Chandaria as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Beejal Chandaria as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
20 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Appointment of Mr Krishen Kinar Chandaria as a secretary on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Beejal Chandaria as a secretary on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Beejal Chandaria as a secretary on 22 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Krishen Kinar Chandaria as a secretary on 22 July 2016 (2 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
16 August 2010 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP on 16 August 2010 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Kaushik Chandaria on 17 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Kaushik Chandaria on 17 October 2009 (2 pages) |
23 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
23 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
15 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 April 2009 | Director and secretary's change of particulars / beej chandaria / 31/03/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / beej chandaria / 31/03/2009 (1 page) |
10 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 September 2007 | Return made up to 19/05/07; no change of members (7 pages) |
3 September 2007 | Return made up to 19/05/07; no change of members (7 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o grant thornton churchill house, chalvey road east, slough berkshire SL1 2LS (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o grant thornton churchill house, chalvey road east, slough berkshire SL1 2LS (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
7 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Return made up to 19/05/01; full list of members
|
14 June 2001 | Return made up to 19/05/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
21 May 1996 | Return made up to 19/05/96; full list of members
|
21 May 1996 | Return made up to 19/05/96; full list of members
|
10 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 May 1992 | Incorporation (20 pages) |
19 May 1992 | Incorporation (20 pages) |