CHARD (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CHARD (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06577379

Incorporation date

28/04/2008

Size

Dormant

Contacts

Registered address

Registered address

3 Park Road, Teddington, Middlesex TW11 0APCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon06/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon10/03/2021
Termination of appointment of Jeffrey Ian Doble as a director on 2021-03-08
dot icon05/03/2021
Satisfaction of charge 2 in full
dot icon02/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Appointment of Mr Ashwin Kashyap as a director on 2019-06-03
dot icon03/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon24/10/2018
Director's details changed for Andrew Carl Shepherd on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr Jeffrey Ian Doble on 2018-10-24
dot icon03/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon25/05/2016
Termination of appointment of Adrian Patrick Finneran as a director on 2016-01-06
dot icon06/01/2016
Termination of appointment of Adrian Patrick Finneran as a secretary on 2016-01-06
dot icon06/01/2016
Appointment of Mr Yaron Engel as a secretary on 2016-01-06
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Christopher Beckwith as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon15/11/2012
Termination of appointment of Gareth Jones as a director
dot icon04/07/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon04/07/2012
Registered office address changed from 141-143 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 2012-07-04
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/11/2011
Termination of appointment of Andrew Chard as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2010
Appointment of Mr Gareth Jones as a director
dot icon03/11/2010
Appointment of Mr Adrian Patrick Finneran as a director
dot icon03/11/2010
Termination of appointment of Barry Manners as a director
dot icon27/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon27/05/2010
Director's details changed for Andrew Chard on 2010-04-28
dot icon27/05/2010
Termination of appointment of Wesley Secretaries Ltd as a secretary
dot icon27/05/2010
Director's details changed for Barry Kenneth Manners on 2010-04-28
dot icon07/04/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon07/04/2010
Registered office address changed from First Floor 105-111 Euston Street London NW1 2EW on 2010-04-07
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Memorandum and Articles of Association
dot icon04/01/2010
Certificate of change of name
dot icon04/01/2010
Change of name notice
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/11/2009
Appointment of Adrian Patrick Finneran as a secretary
dot icon08/11/2009
Appointment of Andrew Carl Shepherd as a director
dot icon08/11/2009
Appointment of Christopher Beckwith as a director
dot icon08/11/2009
Appointment of Jeffrey Ian Doble as a director
dot icon27/10/2009
Sub-division of shares on 2009-10-20
dot icon27/10/2009
Resolutions
dot icon06/08/2009
Resolutions
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2009
Return made up to 28/04/09; full list of members
dot icon26/11/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon08/07/2008
Registered office changed on 08/07/2008 from 123 notting hill gate london W11 3LB
dot icon02/07/2008
Ad 28/04/08\gbp si 2@1=2\gbp ic 1/3\
dot icon05/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon05/06/2008
Appointment terminated director company directors LIMITED
dot icon05/06/2008
Secretary appointed wesley secretaries LTD
dot icon05/06/2008
Director appointed andrew chard
dot icon05/06/2008
Director appointed barry manners
dot icon28/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chard, Andrew
Director
28/04/2008 - 31/10/2011
17
Doble, Jeffrey Ian
Director
31/10/2009 - 08/03/2021
66
Manners, Barry Kenneth
Director
28/04/2008 - 14/09/2010
8
Jones, Gareth Michael
Director
05/11/2010 - 15/11/2012
16
Kashyap, Ashwin
Director
03/06/2019 - Present
57

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 CHARD (LONDON) LIMITED

CHARD (LONDON) LIMITED is an(a) Active company incorporated on 28/04/2008 with the registered office located at 3 Park Road, Teddington, Middlesex TW11 0AP. There are currently 3 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 CHARD (LONDON) LIMITED?

toggle

CHARD (LONDON) LIMITED is currently Active. It was registered on 28/04/2008 .

Where is CHARD (LONDON) LIMITED located?

toggle

CHARD (LONDON) LIMITED is registered at 3 Park Road, Teddington, Middlesex TW11 0AP.

What does CHARD (LONDON) LIMITED do?

toggle

CHARD (LONDON) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHARD (LONDON) LIMITED?

toggle

The latest filing was on 06/05/2025: Confirmation statement made on 2025-04-28 with no updates.