Company NameChithi Vinayagar (UK) Limited
Company StatusActive
Company Number05868827
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Satkunarajah Kandasamy
Date of BirthMay 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMr Ajay Vishnubhai Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Meadowbank Road
Kingsbury
London
NW9 8LH
Director NameMr Mahesh Govindji Vakani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address407 Whitton Avenue East
Greenford
London
Middlesex
UB6 0JU
Secretary NameMr Satkunarajah Kandasamy
NationalitySwedish
StatusCurrent
Appointed06 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMr Patkunarajah Sivarupan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(9 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44/50 The Broadway
Southall
Middlesex
UB1 1QB
Director NameMr Patkunarajah Sivarupan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address56 Norval Road
Wembley
Middlesex
HA0 3TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, 44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1Mr Ajay Vishnubhai Patel
25.00%
Ordinary
25 at £1Mr Mahesh Govindji Vakani
25.00%
Ordinary
25 at £1Mr Satkunarajah Kandasamy
25.00%
Ordinary
25 at £1Patkunarajah Sivarupan
25.00%
Ordinary

Financials

Year2014
Turnover£25,211
Net Worth-£127,688
Cash£6,441
Current Liabilities£217,276

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

11 September 2006Delivered on: 2 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 299 burnt oak broadway edgware middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 2006Delivered on: 14 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 August 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
17 August 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(8 pages)
9 July 2015Appointment of Mr Patkunarajah Sivarupan as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Mr Patkunarajah Sivarupan as a director on 7 July 2015 (2 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(8 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(8 pages)
9 July 2015Appointment of Mr Patkunarajah Sivarupan as a director on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
9 September 2010Director's details changed for Mr Ajay Vishnubhai Patel on 6 July 2010 (2 pages)
9 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mr Ajay Vishnubhai Patel on 6 July 2010 (2 pages)
9 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mr Ajay Vishnubhai Patel on 6 July 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (16 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (16 pages)
2 February 2009Return made up to 06/07/08; full list of members (7 pages)
2 February 2009Return made up to 06/07/08; full list of members (7 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
2 May 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
2 May 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
19 February 2008Compulsory strike-off action has been discontinued (1 page)
19 February 2008Compulsory strike-off action has been discontinued (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 06/07/07; full list of members (8 pages)
23 January 2008Return made up to 06/07/07; full list of members (8 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Ad 06/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 2006Ad 06/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (2 pages)
17 July 2006Director resigned (2 pages)
17 July 2006Secretary resigned (1 page)
6 July 2006Incorporation (16 pages)
6 July 2006Incorporation (16 pages)