CHALAYAN LLP

Register to unlock more data on OkredoRegister

CHALAYAN LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC337397

Incorporation date

19/05/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon05/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon09/12/2024
Liquidators' statement of receipts and payments to 2024-10-15
dot icon16/12/2023
Liquidators' statement of receipts and payments to 2023-10-15
dot icon05/01/2023
Registered office address changed from 5 & 6 Stucley Place Stucley Place London NW1 8NS England to 29th Floor 40 Bank Street London E14 5NR on 2023-01-05
dot icon19/12/2022
Liquidators' statement of receipts and payments to 2022-10-15
dot icon23/11/2021
Liquidators' statement of receipts and payments to 2021-10-15
dot icon08/02/2021
Satisfaction of charge OC3373970001 in full
dot icon12/11/2020
Satisfaction of charge OC3373970002 in full
dot icon12/11/2020
Satisfaction of charge OC3373970003 in full
dot icon06/11/2020
Appointment of a voluntary liquidator
dot icon06/11/2020
Determination
dot icon06/11/2020
Statement of affairs
dot icon02/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Notification of Dalinc Ariburnu as a person with significant control on 2018-05-24
dot icon13/06/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon10/06/2019
Cessation of Centricus Luxury Fashion Gp Limited as a person with significant control on 2018-10-31
dot icon01/11/2018
Notification of Centricus Luxury Fashion Gp Limited as a person with significant control on 2018-10-31
dot icon01/11/2018
Change of details for Mr Hussein Chalayan as a person with significant control on 2018-10-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Appointment of Centricus Luxury Fashion Gp Limited as a member on 2018-01-30
dot icon17/07/2018
Termination of appointment of Mapreader Limited as a member on 2017-12-31
dot icon17/07/2018
Termination of appointment of Mapreader Limited as a member on 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Registration of charge OC3373970003, created on 2016-07-29
dot icon22/07/2016
Registration of charge OC3373970002, created on 2016-07-22
dot icon11/07/2016
Member's details changed for Mapreader Limited on 2016-06-08
dot icon11/07/2016
Registered office address changed from 109-123 Clifton Street Block H Zetland House 1st Floor London EC2A 4LD to 5 & 6 Stucley Place Stucley Place London NW1 8NS on 2016-07-11
dot icon24/05/2016
Annual return made up to 2016-05-19
dot icon02/07/2015
Annual return made up to 2015-05-19
dot icon27/04/2015
Registration of charge OC3373970001, created on 2015-04-15
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-19
dot icon20/09/2013
Registered office address changed from C/O C/O, Clintons Solicitors Clintons Solicitors 55 Drury Lane London WC2B 5RZ on 2013-09-20
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-05-19
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-05-19
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-19
dot icon14/03/2011
Full accounts made up to 2009-12-31
dot icon08/07/2010
Appointment of Mapreader Limited as a member
dot icon06/07/2010
Appointment of Mapreader Limited as a member
dot icon16/06/2010
Annual return made up to 2010-05-19
dot icon12/01/2010
Termination of appointment of Puma United Kingdom Ltd as a member
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Annual return made up to 19/05/09
dot icon11/06/2009
Prevsho from 31/05/2009 to 31/12/2008
dot icon19/05/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
16/04/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRICUS LUXURY FASHION GP LIMITED
LLP Designated Member
30/01/2018 - Present
-
MAPREADER LIMITED
LLP Designated Member
28/06/2010 - 31/12/2017
-
Chalayan, Hussein
LLP Designated Member
19/05/2008 - Present
-
PUMA UNITED KINGDOM LTD
LLP Designated Member
19/05/2008 - 01/01/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALAYAN LLP

CHALAYAN LLP is an(a) Liquidation company incorporated on 19/05/2008 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. 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 CHALAYAN LLP?

toggle

CHALAYAN LLP is currently Liquidation. It was registered on 19/05/2008 .

Where is CHALAYAN LLP located?

toggle

CHALAYAN LLP is registered at 29th Floor 40 Bank Street, London E14 5NR.

What is the latest filing for CHALAYAN LLP?

toggle

The latest filing was on 05/02/2026: Return of final meeting in a creditors' voluntary winding up.