Company NameChris & Chris Motors Ltd
DirectorParviz Khoshnam
Company StatusActive
Company Number04442474
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Parviz Khoshnam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(9 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gunnersby Avenue
Ealing
London
W5 3QL
Secretary NameMr Parviz Khoshnam
StatusCurrent
Appointed25 April 2012(9 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address97-101 North Road
Richmond
Surrey
TW9 4HJ
Director NameChris Kyriacou
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 09 May 2012)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address50 Alfred Road
Feltham
Middlesex
TW13 5DJ
Director NameMr Christopher Parsons
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 09 May 2012)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Cottages Market Street
Hailsham
East Sussex
BN27 2AG
Secretary NameChris Kyriacou
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alfred Road
Feltham
Middlesex
TW13 5DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.chrisandchrismotors.co.uk
Email address[email protected]
Telephone020 83922666
Telephone regionLondon

Location

Registered Address97-101 North Road
Richmond
Surrey
TW9 4HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Parviz Khoshnam
100.00%
Ordinary

Financials

Year2014
Net Worth£33,319
Cash£41,662
Current Liabilities£35,586

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
23 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
4 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 May 2019Director's details changed for Mr Parviz Khoshnam on 5 December 2017 (2 pages)
28 May 2019Change of details for Mr Parviz Khoshnam as a person with significant control on 5 December 2017 (2 pages)
28 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
2 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
1 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
11 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
11 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
18 October 2016Amended total exemption small company accounts made up to 29 February 2016 (6 pages)
18 October 2016Amended total exemption small company accounts made up to 29 February 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 110
(5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 110
(5 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 June 2015Annual return made up to 20 May 2015
Statement of capital on 2015-06-09
  • GBP 110
(4 pages)
9 June 2015Annual return made up to 20 May 2015
Statement of capital on 2015-06-09
  • GBP 110
(4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 July 2014Director's details changed for Mr Parviz Khoshnam on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Parviz Khoshnam on 14 July 2014 (2 pages)
4 July 2014Annual return made up to 20 May 2014
Statement of capital on 2014-07-04
  • GBP 110
(4 pages)
4 July 2014Annual return made up to 20 May 2014
Statement of capital on 2014-07-04
  • GBP 110
(4 pages)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
10 May 2012Termination of appointment of Christopher Parsons as a director (1 page)
10 May 2012Termination of appointment of Christopher Parsons as a director (1 page)
10 May 2012Termination of appointment of Chris Kyriacou as a director (1 page)
10 May 2012Termination of appointment of Chris Kyriacou as a director (1 page)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 April 2012Termination of appointment of Chris Kyriacou as a secretary (1 page)
25 April 2012Appointment of Mr Parviz Khoshnam as a secretary (2 pages)
25 April 2012Registered office address changed from 1 Swanwood Park Gun Hill Heathfield East Sussex TN21 0LL England on 25 April 2012 (1 page)
25 April 2012Termination of appointment of Chris Kyriacou as a secretary (1 page)
25 April 2012Registered office address changed from 1 Swanwood Park Gun Hill Heathfield East Sussex TN21 0LL England on 25 April 2012 (1 page)
25 April 2012Appointment of Mr Parviz Khoshnam as a secretary (2 pages)
6 March 2012Director's details changed for Mr Parviz Khosnam on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Parviz Khosnam on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Parviz Khosnam on 6 March 2012 (2 pages)
10 February 2012Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
10 February 2012Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
9 February 2012Appointment of Mr Parviz Khosnam as a director (2 pages)
9 February 2012Appointment of Mr Parviz Khosnam as a director (2 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
27 May 2011Registered office address changed from 97-101 North Road Kew Surrey TW9 4HD on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 97-101 North Road Kew Surrey TW9 4HD on 27 May 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Christopher Parsons on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Chris Kyriacou on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Chris Kyriacou on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Christopher Parsons on 20 May 2010 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Director's change of particulars / christopher parsons / 20/05/2009 (1 page)
20 May 2009Director's change of particulars / christopher parsons / 20/05/2009 (2 pages)
20 May 2009Director's change of particulars / christopher parsons / 20/05/2009 (2 pages)
20 May 2009Director's change of particulars / christopher parsons / 20/05/2009 (1 page)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 20/05/08; no change of members (7 pages)
12 June 2008Return made up to 20/05/08; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 20/05/07; no change of members (7 pages)
21 June 2007Return made up to 20/05/07; no change of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 20/05/06; full list of members (7 pages)
5 June 2006Return made up to 20/05/06; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 May 2005Return made up to 20/05/05; full list of members (7 pages)
16 May 2005Return made up to 20/05/05; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 20/05/04; full list of members (7 pages)
13 May 2004Return made up to 20/05/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 July 2002Registered office changed on 11/07/02 from: c/.o nicholas razak mallery accts, 70 wood street london E17 3HT (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Ad 22/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 July 2002Ad 22/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Registered office changed on 11/07/02 from: c/.o nicholas razak mallery accts, 70 wood street london E17 3HT (1 page)
11 July 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
20 May 2002Incorporation (9 pages)
20 May 2002Incorporation (9 pages)