Company NameCholij Accounting Limited
DirectorsDiane Cholij and Petro Jurij Stefan Cholij
Company StatusActive
Company Number03903132
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Diane Cholij
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gayville Road
London
SW11 6JW
Director NameMr Petro Jurij Stefan Cholij
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Gayville Road
London
SW11 6JW
Secretary NameMr Petro Jurij Stefan Cholij
NationalityBritish
StatusCurrent
Appointed07 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Gayville Road
London
SW11 6JW
Director NameMr Michael Anthony Williams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 March 2013)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address104a Dalston Lane
Dalston
London
E8 1NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecholijaccounting.co.uk
Email address[email protected]
Telephone020 86628685
Telephone regionLondon

Location

Registered Address1 Mountview Road
Orpington
BR6 0HN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Accounting Earth Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,746
Current Liabilities£63,361

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
1 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
9 July 2018Amended micro company accounts made up to 30 June 2016 (2 pages)
30 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2018Amended micro company accounts made up to 30 June 2015 (2 pages)
30 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
28 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 30 June 2016 (1 page)
31 May 2017Micro company accounts made up to 30 June 2016 (1 page)
8 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
5 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Micro company accounts made up to 30 June 2015 (1 page)
4 August 2016Micro company accounts made up to 30 June 2015 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
7 July 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
10 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
29 July 2014Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
29 July 2014Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
31 March 2013Termination of appointment of Michael Williams as a director (1 page)
31 March 2013Termination of appointment of Michael Williams as a director (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
11 September 2012Amended accounts made up to 31 March 2010 (4 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Amended accounts made up to 31 March 2010 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2012Compulsory strike-off action has been suspended (1 page)
3 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 March 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
9 March 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Michael Anthony Williams on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Petro Jurij Stefan Cholij on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Petro Jurij Stefan Cholij on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Petro Jurij Stefan Cholij on 7 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Michael Anthony Williams on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Diane Cholij on 7 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Diane Cholij on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Diane Cholij on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Michael Anthony Williams on 7 January 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 March 2009Registered office changed on 03/03/2009 from cygnet house 12-14 sydenham road croydon surrey CR0 2EE (1 page)
3 March 2009Director appointed mr michael williams (1 page)
3 March 2009Director appointed mr michael williams (1 page)
3 March 2009Registered office changed on 03/03/2009 from cygnet house 12-14 sydenham road croydon surrey CR0 2EE (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Return made up to 07/01/09; full list of members (4 pages)
2 February 2009Return made up to 07/01/09; full list of members (4 pages)
25 February 2008Return made up to 07/01/08; full list of members (4 pages)
25 February 2008Return made up to 07/01/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 February 2007Return made up to 07/01/07; full list of members (7 pages)
9 February 2007Return made up to 07/01/07; full list of members (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 07/01/06; full list of members (7 pages)
8 February 2006Return made up to 07/01/06; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 07/01/05; full list of members (7 pages)
11 January 2005Return made up to 07/01/05; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 February 2004Return made up to 07/01/04; full list of members (7 pages)
9 February 2004Return made up to 07/01/04; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
18 October 2003Registered office changed on 18/10/03 from: 13 gayville road london SW11 6JW (1 page)
18 October 2003Registered office changed on 18/10/03 from: 13 gayville road london SW11 6JW (1 page)
24 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2003Return made up to 07/01/03; full list of members (7 pages)
9 February 2003Return made up to 07/01/03; full list of members (7 pages)
3 August 2002Full accounts made up to 31 March 2002 (4 pages)
3 August 2002Full accounts made up to 31 March 2002 (4 pages)
6 February 2002Return made up to 07/01/02; full list of members (6 pages)
6 February 2002Return made up to 07/01/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 07/01/01; full list of members (6 pages)
13 February 2001Return made up to 07/01/01; full list of members (6 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
7 January 2000Incorporation (12 pages)
7 January 2000Incorporation (12 pages)