Company NameChivington Investments Limited
DirectorsMoorgayen Aurmoogum and Mazuy Ltd
Company StatusActive
Company Number04983512
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMoorgayen Aurmoogum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMauritian
StatusCurrent
Appointed01 December 2015(12 years after company formation)
Appointment Duration8 years, 5 months
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressStudio 6a 6 Hornsey Street
London
N7 8GR
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed10 September 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMazuy Ltd (Corporation)
StatusCurrent
Appointed01 September 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMs Noemy Cespedes Palma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200w 400s From Plaza Mayor
San Jose
Costa Rica
Director NameVanisha Naidoo Coolanaden
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMauritian
StatusResigned
Appointed20 May 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressFinchley House 707 High Road
London
N12 0BT
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Director NameCorporacion Edson Sa (Corporation)
StatusResigned
Appointed22 March 2004(3 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2015)
Correspondence AddressCondominio Karyna 200 Metros Al
Norte Y 400 Al Sur De Plaza
Mayor San Jose
Costa Rica

Location

Registered AddressStudio 6a
6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Dudley International Sa
50.00%
Ordinary
2 at £1Hillside Finance Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,553,996
Current Liabilities£3,514,690

Accounts

Latest Accounts30 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

22 January 2021Micro company accounts made up to 30 December 2020 (3 pages)
11 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
4 June 2020Registered office address changed from C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP to Studio 6a 6 Hornsey Street London N7 8GR on 4 June 2020 (1 page)
29 May 2020Micro company accounts made up to 30 December 2019 (3 pages)
20 August 2019Micro company accounts made up to 30 December 2018 (2 pages)
12 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(4 pages)
4 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(4 pages)
4 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(4 pages)
30 December 2015Registered office address changed from Finchley House 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Finchley House 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page)
29 December 2015Appointment of Moorgayen Aurmoogum as a director on 1 December 2015 (2 pages)
29 December 2015Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 December 2015 (1 page)
29 December 2015Appointment of Moorgayen Aurmoogum as a director on 1 December 2015 (2 pages)
29 December 2015Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
6 September 2015Appointment of Mazuy Ltd as a director on 1 September 2015 (2 pages)
6 September 2015Termination of appointment of Corporacion Edson Sa as a director on 1 September 2015 (1 page)
6 September 2015Appointment of Mazuy Ltd as a director on 1 September 2015 (2 pages)
6 September 2015Appointment of Mazuy Ltd as a director on 1 September 2015 (2 pages)
6 September 2015Termination of appointment of Corporacion Edson Sa as a director on 1 September 2015 (1 page)
6 September 2015Termination of appointment of Corporacion Edson Sa as a director on 1 September 2015 (1 page)
2 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
2 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
2 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 May 2014Termination of appointment of Noemy Cespedes Palma as a director (1 page)
22 May 2014Termination of appointment of Noemy Cespedes Palma as a director (1 page)
22 May 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 pages)
22 May 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 pages)
3 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(5 pages)
3 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(5 pages)
3 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
17 September 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 September 2012 (1 page)
17 September 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 7 July 2011 (1 page)
15 June 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
15 June 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
26 January 2011Director's details changed for Ms. Noemy Cespedes Palma on 3 December 2010 (2 pages)
26 January 2011Director's details changed for Ms. Noemy Cespedes Palma on 3 December 2010 (2 pages)
26 January 2011Director's details changed for Ms. Noemy Cespedes Palma on 3 December 2010 (2 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Appointment of Ms Noemy Cespedes Palma as a director (2 pages)
1 June 2010Appointment of Ms Noemy Cespedes Palma as a director (2 pages)
13 January 2010Director's details changed for Corporacion Edson Sa on 3 December 2009 (2 pages)
13 January 2010Secretary's details changed for Musterasset Limited on 3 December 2009 (2 pages)
13 January 2010Director's details changed for Corporacion Edson Sa on 3 December 2009 (2 pages)
13 January 2010Director's details changed for Corporacion Edson Sa on 3 December 2009 (2 pages)
13 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Musterasset Limited on 3 December 2009 (2 pages)
13 January 2010Secretary's details changed for Musterasset Limited on 3 December 2009 (2 pages)
13 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 April 2009Registered office changed on 23/04/2009 from 3RD floor 1 knightrider court london EC4V 5JP (1 page)
23 April 2009Registered office changed on 23/04/2009 from 3RD floor 1 knightrider court london EC4V 5JP (1 page)
2 February 2009Return made up to 03/12/08; full list of members (3 pages)
2 February 2009Return made up to 03/12/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 January 2008Return made up to 03/12/07; full list of members (2 pages)
23 January 2008Return made up to 03/12/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2007Return made up to 03/12/06; full list of members (2 pages)
3 January 2007Return made up to 03/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 January 2006Return made up to 03/12/05; full list of members (2 pages)
4 January 2006Return made up to 03/12/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Registered office changed on 07/11/05 from: 1 knightrider court london EC4V 5JU (1 page)
7 November 2005Registered office changed on 07/11/05 from: 1 knightrider court london EC4V 5JU (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Registered office changed on 26/09/05 from: 1 sermon lane london EC4V 5JU (1 page)
26 September 2005Registered office changed on 26/09/05 from: 1 sermon lane london EC4V 5JU (1 page)
12 January 2005Return made up to 03/12/04; full list of members (6 pages)
12 January 2005Return made up to 03/12/04; full list of members (6 pages)
15 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 1 knightrider court london EC4V 5JU (1 page)
5 April 2004Ad 22/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 April 2004Registered office changed on 05/04/04 from: 1 knightrider court london EC4V 5JU (1 page)
5 April 2004Ad 22/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 December 2003Incorporation (24 pages)
3 December 2003Incorporation (24 pages)