AARON, CHADHA AND EVANS LTD.

Register to unlock more data on OkredoRegister

AARON, CHADHA AND EVANS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776910

Incorporation date

04/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

6 Hartfield Close, Elstree, Borehamwood WD6 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon07/02/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2023-12-21 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2022-12-21 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2019-12-29 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2018-12-29 with updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon04/03/2017
Confirmation statement made on 2017-01-04 with updates
dot icon04/03/2017
Registered office address changed from 146,Whitton Avenue East Greenford Middlesex UB6 0PY to 6 Hartfield Close Elstree Borehamwood WD6 3JD on 2017-03-04
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon03/08/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon10/03/2011
Annual return made up to 2010-01-04 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mrs Rekha Kapur on 2009-10-01
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Termination of appointment of Rekha Kapur as a director
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/03/2009
Return made up to 04/01/09; full list of members
dot icon08/03/2009
Appointment terminated director roop chadha
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 04/01/08; full list of members
dot icon03/04/2008
Director appointed sheetal kapur
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 04/01/07; full list of members
dot icon22/03/2007
New director appointed
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 04/01/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 04/01/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 04/01/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 04/01/03; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 04/01/02; full list of members
dot icon21/06/2001
Return made up to 04/01/01; full list of members
dot icon01/02/2001
Accounts made up to 2000-03-31
dot icon31/03/2000
Return made up to 04/01/00; full list of members
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon01/02/1999
Accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 04/01/99; no change of members
dot icon07/05/1998
Accounts made up to 1997-06-30
dot icon18/02/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon11/01/1998
Return made up to 04/01/98; no change of members
dot icon06/07/1997
Accounts made up to 1996-06-30
dot icon31/01/1997
Return made up to 04/01/97; full list of members
dot icon06/05/1996
Accounts made up to 1995-06-30
dot icon10/01/1996
Return made up to 04/01/96; no change of members
dot icon23/12/1994
Return made up to 04/01/95; no change of members
dot icon08/11/1994
Accounts made up to 1994-06-30
dot icon17/02/1994
Return made up to 04/01/94; full list of members
dot icon17/08/1993
Accounting reference date notified as 30/06
dot icon17/08/1993
Ad 01/07/93--------- £ si 2@1=2 £ ic 2/4
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.70K
-
0.00
-
-
2022
3
15.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapur, Sheetal
Director
01/04/2008 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/01/1993 - 04/01/1993
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/01/1993 - 04/01/1993
67500
Kapur, Rekha
Director
01/04/2007 - 01/04/2010
1
Chadha, Roop Lal
Director
04/01/1993 - 05/09/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARON, CHADHA AND EVANS LTD.

AARON, CHADHA AND EVANS LTD. is an(a) Active company incorporated on 04/01/1993 with the registered office located at 6 Hartfield Close, Elstree, Borehamwood WD6 3JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AARON, CHADHA AND EVANS LTD.?

toggle

AARON, CHADHA AND EVANS LTD. is currently Active. It was registered on 04/01/1993 .

Where is AARON, CHADHA AND EVANS LTD. located?

toggle

AARON, CHADHA AND EVANS LTD. is registered at 6 Hartfield Close, Elstree, Borehamwood WD6 3JD.

What does AARON, CHADHA AND EVANS LTD. do?

toggle

AARON, CHADHA AND EVANS LTD. operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for AARON, CHADHA AND EVANS LTD.?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2025-12-21 with no updates.