CHALUNE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHALUNE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928740

Incorporation date

13/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Doughty Street, London WC1N 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1994)
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon02/12/2024
Satisfaction of charge 2 in full
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Satisfaction of charge 3 in full
dot icon23/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon09/11/2022
Termination of appointment of Mukund Juthalal Shah as a secretary on 2022-11-09
dot icon09/11/2022
Appointment of Mr Sangeet Yashwant Shah as a secretary on 2022-11-09
dot icon05/10/2022
Director's details changed for Sangeet Yashwant Shah on 2022-10-05
dot icon05/10/2022
Termination of appointment of Mukund Juthalal Shah as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Dhirendra Juthalal Shah as a director on 2022-09-30
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon20/05/2022
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 1 Doughty Street London WC1N 2PH on 2022-05-20
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon24/04/2020
Director's details changed for Sangeet Yashwant Shah on 2019-11-23
dot icon24/04/2020
Director's details changed for Mukund Juthalal Shah on 2020-02-25
dot icon02/09/2019
Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-02
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon10/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon11/04/2018
Notification of Johannes Gebhard Matt as a person with significant control on 2017-09-26
dot icon11/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-05-13 with updates
dot icon15/02/2017
Compulsory strike-off action has been discontinued
dot icon14/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon17/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon01/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon02/06/2014
Register inspection address has been changed from C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
dot icon02/06/2014
Register(s) moved to registered office address
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Registered office address changed from , Northway House 6Th Floor, 1379 High Road, Whetstone, London, N20 9LP on 2014-01-06
dot icon06/01/2014
Director's details changed for Sangeet Yashwant Shah on 2013-11-18
dot icon06/01/2014
Secretary's details changed for Mukund Juthalal Shah on 2013-11-18
dot icon06/01/2014
Director's details changed for Mukund Juthalal Shah on 2013-11-18
dot icon06/01/2014
Director's details changed for Dhirendra Juthalal Shah on 2013-11-18
dot icon25/09/2013
Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon05/03/2012
Previous accounting period extended from 2011-12-23 to 2011-12-31
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-23
dot icon19/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon23/11/2010
Termination of appointment of Eugene Derry as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-23
dot icon13/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon13/05/2009
Return made up to 13/05/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-23
dot icon27/06/2008
Location of register of members
dot icon20/05/2008
Return made up to 13/05/08; full list of members
dot icon14/04/2008
Director and secretary's change of particulars / mukund shah / 04/09/2007
dot icon28/03/2008
Total exemption small company accounts made up to 2007-12-23
dot icon06/11/2007
New director appointed
dot icon24/05/2007
Return made up to 13/05/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-23
dot icon20/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon01/06/2006
Return made up to 13/05/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-23
dot icon24/05/2005
Return made up to 13/05/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-12-23
dot icon27/05/2004
Return made up to 13/05/04; full list of members
dot icon17/04/2004
Accounts for a small company made up to 2003-12-23
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon19/05/2003
Return made up to 13/05/03; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-12-22
dot icon26/02/2003
Registered office changed on 26/02/03 from: northway house, 6TH floor, 1379 high road, london N20 9LP
dot icon16/10/2002
Registered office changed on 16/10/02 from: 3 mountain view court, 310 friern barnet lane, whetstone, london N20 0LD
dot icon20/05/2002
Return made up to 13/05/02; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-12-23
dot icon22/08/2001
Accounts for a small company made up to 2000-12-23
dot icon22/05/2001
Return made up to 13/05/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-12-23
dot icon23/05/2000
Return made up to 13/05/00; full list of members
dot icon23/05/2000
Location of register of members
dot icon27/07/1999
Accounts for a small company made up to 1998-12-23
dot icon14/06/1999
Return made up to 13/05/99; full list of members
dot icon29/06/1998
Accounts for a small company made up to 1997-12-23
dot icon19/05/1998
Return made up to 13/05/98; full list of members
dot icon08/07/1997
Return made up to 13/05/97; full list of members
dot icon08/07/1997
Director's particulars changed
dot icon09/06/1997
Accounts for a small company made up to 1996-12-23
dot icon09/09/1996
Accounts for a small company made up to 1995-12-23
dot icon28/05/1996
Return made up to 13/05/96; full list of members
dot icon31/01/1996
Resolutions
dot icon31/01/1996
Resolutions
dot icon31/01/1996
Resolutions
dot icon20/07/1995
Accounts for a small company made up to 1994-12-31
dot icon12/06/1995
Accounting reference date shortened from 31/12 to 23/12
dot icon09/06/1995
Return made up to 13/05/95; full list of members
dot icon04/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Ad 23/06/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon07/08/1994
£ nc 1000/1000000 23/06/94
dot icon07/08/1994
Conso div 23/06/94
dot icon04/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1994
Certificate of change of name
dot icon09/06/1994
Registered office changed on 09/06/94 from: 120 east road, london, N1 6AA
dot icon13/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+31.52 % *

* during past year

Cash in Bank

£44,481.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
500.56K
-
0.00
33.82K
-
2022
0
498.48K
-
0.00
44.48K
-
2022
0
498.48K
-
0.00
44.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

498.48K £Descended-0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.48K £Ascended31.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
12/05/1994 - 31/05/1994
9278
Hallmark Registrars Limited
Nominee Director
12/05/1994 - 31/05/1994
8288
Derry, Eugene Douglas
Director
31/05/1994 - 30/07/2010
3
Shah, Dhirendra Juthalal
Director
31/05/1994 - 29/09/2022
3
Shah, Sangeet Yashwant
Director
24/10/2007 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHALUNE INVESTMENTS LIMITED

CHALUNE INVESTMENTS LIMITED is an(a) Active company incorporated on 13/05/1994 with the registered office located at 1 Doughty Street, London WC1N 2PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALUNE INVESTMENTS LIMITED?

toggle

CHALUNE INVESTMENTS LIMITED is currently Active. It was registered on 13/05/1994 .

Where is CHALUNE INVESTMENTS LIMITED located?

toggle

CHALUNE INVESTMENTS LIMITED is registered at 1 Doughty Street, London WC1N 2PH.

What does CHALUNE INVESTMENTS LIMITED do?

toggle

CHALUNE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHALUNE INVESTMENTS LIMITED?

toggle

The latest filing was on 15/05/2025: Total exemption full accounts made up to 2024-12-31.