Company NameChartwell Hill Limited
Company StatusDissolved
Company Number06564828
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rajvinder Matharu
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Ashton Gardens
Romford
Essex
RM6 6RT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Contact

Telephone020 89180500
Telephone regionLondon

Location

Registered Address3 Ashton Gardens
Chadwell Heath
Romford
Essex
RM6 6RT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London

Shareholders

1 at £1Rajvinder Matharu
100.00%
Ordinary

Financials

Year2014
Net Worth£18,901
Current Liabilities£9,181

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
27 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 April 2015 (2 pages)
14 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
14 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
28 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
28 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
12 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 June 2010Director's details changed for Rajvinder Matharu on 14 April 2010 (2 pages)
20 June 2010Director's details changed for Rajvinder Matharu on 14 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
23 April 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
23 April 2008Director appointed rajvinder matharu (2 pages)
23 April 2008Appointment terminated director c & m registrars LIMITED (1 page)
23 April 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
23 April 2008Appointment terminated director c & m registrars LIMITED (1 page)
23 April 2008Director appointed rajvinder matharu (2 pages)
17 April 2008Registered office changed on 17/04/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
17 April 2008Registered office changed on 17/04/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
14 April 2008Incorporation (13 pages)
14 April 2008Incorporation (13 pages)