CHARDOWN LIMITED

Register to unlock more data on OkredoRegister

CHARDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02825433

Incorporation date

09/06/1993

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1993)
dot icon29/08/2025
Accounts for a dormant company made up to 2025-04-30
dot icon11/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/08/2024
Accounts for a dormant company made up to 2024-04-30
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon29/04/2024
Secretary's details changed for Ruth Hirsch on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Ronald Josef Hirsch on 2024-04-29
dot icon29/04/2024
Change of details for Trojan Property Group Ltd as a person with significant control on 2024-04-29
dot icon18/03/2024
Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18
dot icon03/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon16/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon12/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon16/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon16/12/2020
Director's details changed for Mr Ronald Josef Hirsch on 2020-12-12
dot icon17/08/2020
Accounts for a dormant company made up to 2020-04-30
dot icon18/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon20/04/2020
Director's details changed for Mr Ronald Josef Hirsch on 2020-04-13
dot icon12/08/2019
Accounts for a dormant company made up to 2019-04-30
dot icon17/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon23/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/06/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon26/06/2017
Notification of Trojan Property Group Ltd as a person with significant control on 2016-04-06
dot icon04/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/07/2016
Satisfaction of charge 8 in full
dot icon09/07/2016
Satisfaction of charge 7 in full
dot icon07/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon21/08/2015
Accounts for a dormant company made up to 2015-04-30
dot icon14/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Ronald Joseph Hirsch on 2014-06-10
dot icon21/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/08/2014
Termination of appointment of Ronald Hirsch as a secretary on 2014-07-29
dot icon08/08/2014
Termination of appointment of Michael David Greisman as a director on 2014-07-29
dot icon08/08/2014
Appointment of Ruth Hirsch as a secretary on 2014-07-29
dot icon16/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon12/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon22/06/2012
Director's details changed for Mr Ronald Hirsch on 2012-06-20
dot icon22/06/2012
Secretary's details changed for Mr Ronald Hirsch on 2012-06-20
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon04/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/06/2009
Return made up to 09/06/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/06/2008
Return made up to 09/06/08; full list of members
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/06/2007
Return made up to 09/06/07; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 09/06/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/06/2005
Return made up to 09/06/05; full list of members
dot icon09/08/2004
Accounts for a small company made up to 2004-04-30
dot icon16/06/2004
Return made up to 09/06/04; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2003-04-30
dot icon11/06/2003
Return made up to 09/06/03; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2002-04-30
dot icon06/06/2002
Return made up to 09/06/02; full list of members
dot icon19/06/2001
Full accounts made up to 2001-04-30
dot icon12/06/2001
Return made up to 09/06/01; full list of members
dot icon19/12/2000
Registered office changed on 19/12/00 from: 12 ogle street london W1P 7LG
dot icon24/11/2000
Full accounts made up to 2000-04-30
dot icon23/06/2000
Return made up to 09/06/00; full list of members
dot icon12/08/1999
Full accounts made up to 1999-04-30
dot icon16/06/1999
Return made up to 09/06/99; full list of members
dot icon15/09/1998
Full accounts made up to 1998-04-30
dot icon22/06/1998
Accounts for a small company made up to 1997-08-31
dot icon12/06/1998
Return made up to 09/06/98; no change of members
dot icon29/04/1998
Particulars of mortgage/charge
dot icon13/11/1997
Accounting reference date shortened from 31/08/98 to 30/04/98
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
Secretary resigned
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Return made up to 09/06/97; full list of members
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon11/07/1997
Particulars of mortgage/charge
dot icon22/06/1997
Accounts for a small company made up to 1996-08-31
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon20/06/1996
Return made up to 09/06/96; no change of members
dot icon09/09/1995
Particulars of mortgage/charge
dot icon27/07/1995
Return made up to 09/06/95; no change of members
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon21/03/1995
Accounts for a dormant company made up to 1994-08-31
dot icon21/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 09/06/94; full list of members
dot icon13/10/1993
Accounting reference date notified as 31/08
dot icon13/10/1993
Ad 22/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/1993
Secretary resigned;new secretary appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Registered office changed on 25/06/93 from: 120 east road london N1 6AA
dot icon09/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirsch, Ronald Josef
Director
22/06/1993 - Present
16
Hirsch, Ruth
Secretary
29/07/2014 - 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+
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 CHARDOWN LIMITED

CHARDOWN LIMITED is an(a) Active company incorporated on 09/06/1993 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. 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 CHARDOWN LIMITED?

toggle

CHARDOWN LIMITED is currently Active. It was registered on 09/06/1993 .

Where is CHARDOWN LIMITED located?

toggle

CHARDOWN LIMITED is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does CHARDOWN LIMITED do?

toggle

CHARDOWN LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHARDOWN LIMITED?

toggle

The latest filing was on 29/08/2025: Accounts for a dormant company made up to 2025-04-30.