Company NameChic Enterprises Ltd
DirectorMervyn Thomas
Company StatusActive
Company Number03623523
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Mervyn Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address164 Nether Street
Finchley
London
N3 1PE
Secretary NameAnita Swaniker
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address164 Nether Street
Finchley London
N3 1PE

Location

Registered Address164 Nether Street
Finchley London
N3 1PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1M. Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£11,466
Cash£35,602
Current Liabilities£38,677

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return28 August 2023 (8 months, 2 weeks ago)
Next Return Due11 September 2024 (4 months from now)

Filing History

31 January 2023Appointment of Mr Mervyn Thomas as a director on 18 January 2023 (2 pages)
27 November 2022Micro company accounts made up to 27 February 2022 (3 pages)
26 October 2022Termination of appointment of Mervyn Thomas as a director on 14 October 2022 (1 page)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
19 April 2022Administrative restoration application (3 pages)
19 April 2022Total exemption full accounts made up to 27 February 2021 (11 pages)
19 April 2022Confirmation statement made on 28 August 2021 with no updates (2 pages)
1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Micro company accounts made up to 27 February 2020 (3 pages)
29 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 27 February 2019 (2 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 27 February 2018 (3 pages)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 27 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 27 February 2017 (2 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 November 2016Total exemption full accounts made up to 27 February 2016 (10 pages)
29 November 2016Total exemption full accounts made up to 27 February 2016 (10 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 27 February 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 27 February 2015 (4 pages)
12 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 2
(3 pages)
12 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 June 2014Total exemption small company accounts made up to 27 February 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 27 February 2014 (3 pages)
23 November 2013Total exemption small company accounts made up to 27 February 2013 (3 pages)
23 November 2013Total exemption small company accounts made up to 27 February 2013 (3 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
25 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
27 December 2011Accounts for a dormant company made up to 27 February 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 27 February 2011 (2 pages)
30 October 2011Termination of appointment of Anita Swaniker as a secretary (1 page)
30 October 2011Termination of appointment of Anita Swaniker as a secretary (1 page)
3 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
3 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
11 December 2010Accounts for a dormant company made up to 27 February 2010 (2 pages)
11 December 2010Accounts for a dormant company made up to 27 February 2010 (2 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Anita Swaniker on 28 August 2010 (1 page)
24 September 2010Director's details changed for Mr Mervin Thomas on 28 August 2010 (2 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Anita Swaniker on 28 August 2010 (1 page)
24 September 2010Director's details changed for Mr Mervin Thomas on 28 August 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 27 February 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 27 February 2009 (2 pages)
5 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
24 November 2008Accounts for a dormant company made up to 27 February 2008 (2 pages)
24 November 2008Accounts for a dormant company made up to 27 February 2008 (2 pages)
16 September 2008Return made up to 28/08/08; full list of members (3 pages)
16 September 2008Return made up to 28/08/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 27 February 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 27 February 2007 (2 pages)
21 September 2007Return made up to 28/08/07; full list of members (2 pages)
21 September 2007Return made up to 28/08/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 27 February 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 27 February 2006 (1 page)
20 September 2006Return made up to 28/08/06; full list of members (2 pages)
20 September 2006Return made up to 28/08/06; full list of members (2 pages)
6 January 2006Return made up to 28/08/05; full list of members (2 pages)
6 January 2006Return made up to 28/08/05; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 December 2004Accounts for a dormant company made up to 27 February 2004 (1 page)
16 December 2004Return made up to 28/08/04; full list of members (6 pages)
16 December 2004Return made up to 28/08/04; full list of members (6 pages)
16 December 2004Accounts for a dormant company made up to 27 February 2004 (1 page)
31 January 2004Accounts for a dormant company made up to 27 February 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 27 February 2003 (1 page)
26 October 2003Return made up to 28/08/03; full list of members (6 pages)
26 October 2003Return made up to 28/08/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 22 February 2002 (1 page)
2 January 2003Accounts for a dormant company made up to 22 February 2002 (1 page)
17 September 2002Return made up to 28/08/02; full list of members (6 pages)
17 September 2002Return made up to 28/08/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 22 February 2001 (2 pages)
19 December 2001Accounts for a dormant company made up to 22 February 2001 (2 pages)
30 August 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Registered office changed on 28/01/01 from: 4F tagore house 6A glenloch road london NW3 4BU (1 page)
28 January 2001Registered office changed on 28/01/01 from: 4F tagore house 6A glenloch road london NW3 4BU (1 page)
29 September 2000Return made up to 28/08/00; full list of members (6 pages)
29 September 2000Return made up to 28/08/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
23 August 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
24 September 1999Return made up to 28/08/99; full list of members (6 pages)
24 September 1999Return made up to 28/08/99; full list of members (6 pages)
1 October 1998Accounting reference date extended from 31/08/99 to 27/02/00 (1 page)
1 October 1998Accounting reference date extended from 31/08/99 to 27/02/00 (1 page)
28 August 1998Incorporation (12 pages)
28 August 1998Incorporation (12 pages)