Company NameS Chaudary & Co Ltd
DirectorShafiq Ahmed Chaudary
Company StatusActive
Company Number03853379
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Shafiq Ahmed Chaudary
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Hoylake Crescent
Ickenham
Middlesex
UB10 8JG
Secretary NameNaeem Chaudary
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address124 Hoylake Crescent
Uxbridge
Middlesex
UB10 8JG
Director NameNaeem Chaudary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address124 Hoylake Crescent
Uxbridge
Middlesex
UB10 8JG
Director NameGlobal Formations UK Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address151-153 Uxbridge Road
London
W13 9AU
Secretary NameAladin Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address151-153 Uxbridge Road
Ealing
London
W13 9AU

Contact

Telephone020 88677727
Telephone regionLondon

Location

Registered AddressM1, Maz Floor, Southall Busness Centre
1,High Street
Southall
UB1 3HA
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London

Shareholders

100 at £1Shafiq Chaudary
71.43%
Ordinary
40 at £1Naeem Chaudary
28.57%
Ordinary

Financials

Year2014
Net Worth£7,934
Cash£12,409
Current Liabilities£4,475

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 4 weeks ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

7 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
19 October 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
7 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
26 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 August 2018Termination of appointment of Naeem Chaudary as a secretary on 16 August 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
25 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 140
(4 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 140
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 140
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 140
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 140
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 140
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 140
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 140
(4 pages)
23 September 2013Amended accounts made up to 31 October 2012 (6 pages)
23 September 2013Amended accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Shafiq Ahmed Chaudary on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Shafiq Ahmed Chaudary on 17 December 2009 (2 pages)
5 October 2009Termination of appointment of Naeem Chaudary as a director (1 page)
5 October 2009Termination of appointment of Naeem Chaudary as a director (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 December 2008Return made up to 05/10/08; full list of members (4 pages)
5 December 2008Return made up to 05/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 05/10/07; full list of members (3 pages)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 05/10/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 November 2006Registered office changed on 23/11/06 from: 124 86A high street southall middlesex UB1 3DB (1 page)
23 November 2006Return made up to 05/10/06; full list of members (3 pages)
23 November 2006Location of debenture register (1 page)
23 November 2006Return made up to 05/10/06; full list of members (3 pages)
23 November 2006Registered office changed on 23/11/06 from: 124 86A high street southall middlesex UB1 3DB (1 page)
23 November 2006Location of debenture register (1 page)
23 November 2006Location of register of members (1 page)
23 November 2006Location of register of members (1 page)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 November 2005Location of debenture register (1 page)
2 November 2005Registered office changed on 02/11/05 from: 124 hoylake crescent ickenham uxbridge middlesex UB10 8JG (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Return made up to 05/10/05; full list of members (2 pages)
2 November 2005Registered office changed on 02/11/05 from: 124 hoylake crescent ickenham uxbridge middlesex UB10 8JG (1 page)
2 November 2005Location of debenture register (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Return made up to 05/10/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 October 2004Return made up to 05/10/04; full list of members (6 pages)
25 October 2004Return made up to 05/10/04; full list of members (6 pages)
20 October 2004Nc inc already adjusted 01/11/01 (1 page)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Nc inc already adjusted 01/11/01 (1 page)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 January 2004Company name changed S. chaudary & co LTD.\certificate issued on 13/01/04 (2 pages)
13 January 2004Company name changed S. chaudary & co LTD.\certificate issued on 13/01/04 (2 pages)
16 December 2003Company name changed ashtan associates LTD.\certificate issued on 16/12/03 (4 pages)
16 December 2003Company name changed ashtan associates LTD.\certificate issued on 16/12/03 (4 pages)
24 October 2003Return made up to 05/10/03; full list of members (6 pages)
24 October 2003Return made up to 05/10/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 November 2002Return made up to 05/10/02; full list of members (6 pages)
26 November 2002Return made up to 05/10/02; full list of members (6 pages)
31 October 2002Ad 01/11/01-31/12/01 £ si 20@1=20 £ ic 100/120 (2 pages)
31 October 2002Ad 01/11/01-31/12/01 £ si 20@1=20 £ ic 100/120 (2 pages)
8 October 2002Nc inc already adjusted 25/09/01 (1 page)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Nc inc already adjusted 25/09/01 (1 page)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 August 2002Registered office changed on 21/08/02 from: 30 station road manor park london E12 5BT (1 page)
21 August 2002Registered office changed on 21/08/02 from: 30 station road manor park london E12 5BT (1 page)
13 November 2001Return made up to 05/10/01; full list of members (6 pages)
13 November 2001Return made up to 05/10/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
20 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2000Registered office changed on 18/09/00 from: 228 edgware road `ondon W2 1DW (1 page)
18 September 2000Registered office changed on 18/09/00 from: 228 edgware road `ondon W2 1DW (1 page)
11 September 2000Company name changed shachy financial services limite d\certificate issued on 12/09/00 (3 pages)
11 September 2000Company name changed shachy financial services limite d\certificate issued on 12/09/00 (3 pages)
19 October 1999Registered office changed on 19/10/99 from: 151-153 uxbridge road london W13 9AU (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 151-153 uxbridge road london W13 9AU (1 page)
19 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
5 October 1999Incorporation (21 pages)
5 October 1999Incorporation (21 pages)