CHARDOR LIMITED

Register to unlock more data on OkredoRegister

CHARDOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788222

Incorporation date

11/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 Orchard Court, 72 Kent House Road, London SE26 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon24/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon25/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon01/10/2023
Appointment of Mr Ashley Issuree as a secretary on 2023-10-01
dot icon01/10/2023
Termination of appointment of Hayley Michelle Chalkley as a secretary on 2023-10-01
dot icon01/10/2023
Registered office address changed from 9 Orchard Court 72 Kent House Road Sydenham London SE26 5LP to Flat 4 Orchard Court 72 Kent House Road London SE26 5LP on 2023-10-01
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon06/02/2023
Termination of appointment of Doreen Mary Boorer as a director on 2023-02-07
dot icon06/02/2023
Appointment of Miss Holly Francesca Mecke-Taylor as a director on 2023-02-07
dot icon17/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon27/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon26/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon18/06/2014
Director's details changed for Doreen Mary Boorer on 2010-07-07
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon10/06/2013
Appointment of Mr Ramon Dawson as a director
dot icon15/05/2013
Termination of appointment of Murray Tompsett as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon22/06/2012
Director's details changed for Mr Murray Tompsett on 2012-06-22
dot icon08/02/2012
Appointment of Mr Murray Tompsett as a director
dot icon14/10/2011
Termination of appointment of David Clark as a director
dot icon16/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon07/07/2010
Director's details changed for Doreen Mary Boorer on 2010-06-11
dot icon23/06/2010
Registered office address changed from 7 Orchard Court 72 Kent House Road London SE26 5LP on 2010-06-23
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/11/2009
Appointment of Hayley Michelle Chalkley as a secretary
dot icon11/11/2009
Termination of appointment of Theresa Hustwitt as a secretary
dot icon16/10/2009
Director's details changed for David Edward Clark on 2009-10-14
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/06/2009
Return made up to 11/06/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/06/2008
Return made up to 11/06/08; full list of members
dot icon27/06/2007
Return made up to 11/06/07; change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/06/2006
Return made up to 11/06/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/06/2005
Return made up to 11/06/05; full list of members
dot icon01/07/2004
Return made up to 11/06/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/06/2003
Return made up to 11/06/03; full list of members
dot icon17/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon17/06/2002
Return made up to 11/06/02; full list of members
dot icon16/05/2002
Director resigned
dot icon26/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/08/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon16/06/2001
Return made up to 11/06/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-06-30
dot icon27/06/2000
Return made up to 11/06/00; full list of members
dot icon16/06/1999
Secretary resigned
dot icon11/06/1999
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 icon0 % *

* during past year

Cash in Bank

£10,626.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.60K
-
0.00
-
-
2022
0
7.25K
-
0.00
10.63K
-
2022
0
7.25K
-
0.00
10.63K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.25K £Ascended9.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boorer, Doreen Mary
Director
01/10/2002 - 06/02/2023
-
Mecke-Taylor, Holly Francesca
Director
07/02/2023 - Present
1
Issuree, Ashley
Secretary
01/10/2023 - Present
-
Chalkley, Hayley Michelle
Secretary
04/11/2009 - 01/10/2023
-
Dawson, Ramon
Director
03/05/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARDOR LIMITED

CHARDOR LIMITED is an(a) Active company incorporated on 11/06/1999 with the registered office located at Flat 4 Orchard Court, 72 Kent House Road, London SE26 5LP. There are currently 3 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 CHARDOR LIMITED?

toggle

CHARDOR LIMITED is currently Active. It was registered on 11/06/1999 .

Where is CHARDOR LIMITED located?

toggle

CHARDOR LIMITED is registered at Flat 4 Orchard Court, 72 Kent House Road, London SE26 5LP.

What does CHARDOR LIMITED do?

toggle

CHARDOR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARDOR LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-11 with no updates.