Melrose
Johannesburg 2196
South Africa
Secretary Name | Judy Stainer |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Reform Avenue Melrose Johannesburg 2196 South Africa |
Secretary Name | Oliver James Stainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bensbury Close Putney Heath London SW15 3TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tchagra.com |
---|
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£665 |
Cash | £629 |
Current Liabilities | £1,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 February 2017 | Director's details changed for Duncan Charles Stainer on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Judy Stainer on 15 February 2017 (1 page) |
15 February 2017 | Director's details changed for Duncan Charles Stainer on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Judy Stainer on 15 February 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Secretary's details changed for Judy Stainer on 13 March 2016 (1 page) |
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Duncan Charles Stainer on 13 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Duncan Charles Stainer on 13 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Secretary's details changed for Judy Stainer on 13 March 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Company name changed tchagra LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed tchagra LIMITED\certificate issued on 22/07/15
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 March 2010 | Director's details changed for Duncan Charles Stainer on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Duncan Charles Stainer on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Duncan Charles Stainer on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 August 2009 | Appointment terminate, secretary oliver james stainer logged form (2 pages) |
21 August 2009 | Appointment terminate, secretary oliver james stainer logged form (2 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 March 2009 | Director's change of particulars / duncan stainer / 01/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / duncan stainer / 01/03/2009 (1 page) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 May 2008 | Return made up to 13/03/08; full list of members (6 pages) |
15 May 2008 | Return made up to 13/03/08; full list of members (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
25 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 August 2005 | Return made up to 13/03/05; full list of members (6 pages) |
31 August 2005 | Return made up to 13/03/05; full list of members (6 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
28 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 May 2003 | Return made up to 13/03/03; full list of members (6 pages) |
22 May 2003 | Return made up to 13/03/03; full list of members (6 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (16 pages) |
13 March 2002 | Incorporation (16 pages) |