Company NameChiston Ltd
DirectorHasmukh Popatlat Chandarana
Company StatusActive
Company Number05328582
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameNutankumari Chandarana
NationalityBritish
StatusCurrent
Appointed19 March 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameMr Hasmukh Popatlat Chandarana
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(3 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameAjay Chandarana
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameNutankumari Chandarana
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address17 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

1 at £1Nutan Chandarana
100.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£1,067
Current Liabilities£4,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 February 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 February 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(4 pages)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Termination of appointment of Nutankumari Chandarana as a director (1 page)
6 February 2014Termination of appointment of Nutankumari Chandarana as a director (1 page)
6 February 2014Termination of appointment of Nutankumari Chandarana as a director (1 page)
6 February 2014Termination of appointment of Nutankumari Chandarana as a director (1 page)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Termination of appointment of Ajay Chandarana as a director (1 page)
19 December 2012Termination of appointment of Ajay Chandarana as a director (1 page)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Hasmukh Chandarana on 10 January 2010 (2 pages)
24 February 2010Director's details changed for Ajay Chandarana on 10 January 2010 (2 pages)
24 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Nutankumari Chandarana on 10 January 2010 (2 pages)
24 February 2010Director's details changed for Hasmukh Chandarana on 10 January 2010 (2 pages)
24 February 2010Director's details changed for Nutankumari Chandarana on 10 January 2010 (2 pages)
24 February 2010Director's details changed for Ajay Chandarana on 10 January 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 10/01/09; full list of members (4 pages)
2 April 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Director appointed hasmukh chandarana (2 pages)
9 April 2008Director appointed hasmukh chandarana (2 pages)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 February 2007Return made up to 10/01/07; full list of members (2 pages)
6 February 2007Return made up to 10/01/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 March 2006Return made up to 10/01/06; full list of members (2 pages)
14 March 2006Return made up to 10/01/06; full list of members (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 17 kenton park crescent, kenton harrow middlesex HA3 8TZ (1 page)
18 November 2005Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 17 kenton park crescent, kenton harrow middlesex HA3 8TZ (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
10 January 2005Incorporation (9 pages)
10 January 2005Incorporation (9 pages)