Company NameChand Consultancy Limited
DirectorChandravali Doshi
Company StatusActive
Company Number03370467
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Chandravali Doshi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address151 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
Secretary NameMr Jaytal Doshi
NationalityBritish
StatusCurrent
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address151 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address151 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Chandravali Doshi
90.00%
Ordinary
1 at £1Jaytal Doshi
10.00%
Ordinary

Financials

Year2014
Net Worth£30,712
Cash£32,032
Current Liabilities£81,789

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

20 December 2006Delivered on: 8 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £89,175 due or to become due from the company to.
Particulars: Flat 2 seymour court raleigh street nottingham.
Outstanding
8 May 2006Delivered on: 12 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 monksfield crawley west sussex the rental income by way of fixed charge..the property rights by way of first fixed charge and all of the undertaking and assets by way of floating charge.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
16 March 2023Current accounting period extended from 25 March 2023 to 31 March 2023 (1 page)
14 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
13 December 2022Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page)
19 July 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 October 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
20 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
19 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
14 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
7 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
26 June 2017Notification of Chandravali Doshi as a person with significant control on 14 May 2017 (2 pages)
26 June 2017Notification of Chandravali Doshi as a person with significant control on 14 May 2017 (2 pages)
26 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
21 March 2017Micro company accounts made up to 31 March 2016 (4 pages)
21 March 2017Micro company accounts made up to 31 March 2016 (4 pages)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
13 June 2016Secretary's details changed for Mr Jaytal Doshi on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Mr Jaytal Doshi on 13 June 2016 (1 page)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(3 pages)
25 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
2 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 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)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
15 May 2012Registered office address changed from 39 Sherriff Road West Hampstead London NW6 2AS on 15 May 2012 (1 page)
15 May 2012Director's details changed for Mrs Chandravali Doshi on 1 May 2012 (2 pages)
15 May 2012Registered office address changed from 39 Sherriff Road West Hampstead London NW6 2AS on 15 May 2012 (1 page)
15 May 2012Director's details changed for Mrs Chandravali Doshi on 1 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Chandravali Doshi on 1 May 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mrs Chandravali Doshi on 14 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Chandravali Doshi on 14 May 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 14/05/09; full list of members (3 pages)
29 June 2009Return made up to 14/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Return made up to 14/05/08; full list of members (3 pages)
18 November 2008Return made up to 14/05/08; full list of members (3 pages)
7 November 2008Secretary's change of particulars / jaytal doshi / 30/06/2007 (2 pages)
7 November 2008Registered office changed on 07/11/2008 from 39 sherriff road klen hampstead london NW6 2AS (1 page)
7 November 2008Director's change of particulars / chandravali doshi / 30/06/2007 (2 pages)
7 November 2008Secretary's change of particulars / jaytal doshi / 30/06/2007 (2 pages)
7 November 2008Registered office changed on 07/11/2008 from 39 sherriff road klen hampstead london NW6 2AS (1 page)
7 November 2008Director's change of particulars / chandravali doshi / 30/06/2007 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 39 sherriff road west hampstead london NW6 2AS (1 page)
3 April 2008Registered office changed on 03/04/2008 from 39 sherriff road west hampstead london NW6 2AS (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 14/05/07; full list of members (2 pages)
30 July 2007Return made up to 14/05/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Particulars of mortgage/charge (4 pages)
8 January 2007Particulars of mortgage/charge (4 pages)
26 September 2006Registered office changed on 26/09/06 from: 17 monksfield three bridges crawley west sussex RH10 1PJ (1 page)
26 September 2006Ad 28/04/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
26 September 2006Return made up to 14/05/06; full list of members (6 pages)
26 September 2006Ad 28/04/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
26 September 2006Return made up to 14/05/06; full list of members (6 pages)
26 September 2006Registered office changed on 26/09/06 from: 17 monksfield three bridges crawley west sussex RH10 1PJ (1 page)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 14/05/05; full list of members (6 pages)
21 September 2005Return made up to 14/05/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 14/05/04; full list of members (6 pages)
20 September 2004Return made up to 14/05/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 14/05/03; full list of members (6 pages)
24 July 2003Return made up to 14/05/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 14/05/02; full list of members (6 pages)
10 September 2002Return made up to 14/05/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 14/05/01; full list of members (6 pages)
27 June 2001Return made up to 14/05/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 July 2000Return made up to 14/05/00; full list of members (6 pages)
10 July 2000Return made up to 14/05/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 June 1999Return made up to 14/05/99; full list of members (5 pages)
1 June 1999Return made up to 14/05/99; full list of members (5 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
11 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
11 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
3 July 1997Ad 17/05/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 July 1997Ad 17/05/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 14/05/97
(1 page)
19 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 14/05/97
(1 page)
14 May 1997Incorporation (17 pages)
14 May 1997Incorporation (17 pages)