CHART FORTE COURT ( UK ) LTD

Register to unlock more data on OkredoRegister

CHART FORTE COURT ( UK ) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08547346

Incorporation date

29/05/2013

Size

Small

Contacts

Registered address

Registered address

Cervantes House, 5-9 Headstone Road, Harrow, England HA1 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2013)
dot icon15/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon31/03/2026
Cessation of Chart Forte Holding Limited as a person with significant control on 2026-03-30
dot icon31/03/2026
Notification of a person with significant control statement
dot icon31/10/2025
Accounts for a small company made up to 2024-10-31
dot icon11/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon13/01/2025
Registered office address changed from 29 Welbeck Street London W1G 8DA to Cervantes House 5-9 Headstone Road Harrow England HA1 1PD on 2025-01-13
dot icon21/11/2024
Satisfaction of charge 085473460009 in full
dot icon21/11/2024
Satisfaction of charge 085473460010 in full
dot icon21/11/2024
Satisfaction of charge 085473460011 in full
dot icon20/11/2024
Registration of charge 085473460012, created on 2024-11-19
dot icon20/11/2024
Registration of charge 085473460013, created on 2024-11-19
dot icon20/11/2024
Registration of charge 085473460014, created on 2024-11-19
dot icon07/10/2024
Appointment of Mr Jalaluddin Kajani as a director on 2024-10-07
dot icon07/10/2024
Appointment of Mr Zain Kajani as a director on 2024-10-07
dot icon29/04/2024
Accounts for a small company made up to 2023-10-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-10-31
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon09/09/2022
Accounts for a small company made up to 2021-10-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon24/12/2021
Registration of charge 085473460011, created on 2021-12-16
dot icon22/12/2021
Registration of charge 085473460010, created on 2021-12-16
dot icon31/07/2021
Accounts for a small company made up to 2020-10-31
dot icon04/06/2021
Confirmation statement made on 2021-04-01 with updates
dot icon24/09/2020
Accounts for a small company made up to 2019-10-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon17/06/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/07/2018
Cessation of Mawash Kajani as a person with significant control on 2017-11-01
dot icon27/07/2018
Notification of Chart Forte Holding Limited as a person with significant control on 2017-11-01
dot icon02/07/2018
Satisfaction of charge 085473460008 in full
dot icon14/06/2018
Satisfaction of charge 085473460005 in full
dot icon14/06/2018
Satisfaction of charge 085473460006 in full
dot icon14/06/2018
Satisfaction of charge 085473460007 in full
dot icon14/06/2018
Satisfaction of charge 085473460004 in full
dot icon10/05/2018
Registration of charge 085473460009, created on 2018-05-09
dot icon18/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon15/08/2016
Current accounting period extended from 2016-05-31 to 2016-10-31
dot icon17/06/2016
Appointment of Mr Jalaluddin Kajani as a secretary on 2016-01-01
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon24/02/2016
Micro company accounts made up to 2015-05-31
dot icon11/12/2015
Registration of charge 085473460005, created on 2015-12-04
dot icon11/12/2015
Registration of charge 085473460006, created on 2015-12-04
dot icon11/12/2015
Registration of charge 085473460004, created on 2015-12-04
dot icon11/12/2015
Registration of charge 085473460007, created on 2015-12-04
dot icon11/12/2015
Registration of charge 085473460008, created on 2015-12-04
dot icon18/11/2015
Satisfaction of charge 085473460003 in full
dot icon10/11/2015
Director's details changed for Miss Sonia Kajani on 2013-07-25
dot icon10/11/2015
Director's details changed for Miss Sonia Kajani on 2013-07-25
dot icon10/11/2015
Director's details changed for Mrs Mawash Kajani on 2013-05-29
dot icon10/11/2015
Secretary's details changed for Mrs Mawash Kajani on 2013-05-29
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/01/2015
Registration of charge 085473460003, created on 2014-12-23
dot icon27/12/2014
Satisfaction of charge 085473460001 in full
dot icon27/12/2014
Satisfaction of charge 085473460002 in full
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon20/11/2013
Registered office address changed from 2-4 Settles Street London E1 1JP England on 2013-11-20
dot icon10/08/2013
Registration of charge 085473460001
dot icon10/08/2013
Registration of charge 085473460002
dot icon08/08/2013
Appointment of Sonia Kajani as a director
dot icon29/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

15
2023
change arrow icon+16.96 % *

* during past year

Cash in Bank

£1,193,882.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
834.00K
-
0.00
550.57K
-
2022
17
1.17M
-
4.15M
1.02M
-
2023
15
2.11M
-
4.80M
1.19M
-
2023
15
2.11M
-
4.80M
1.19M
-

Employees

2023

Employees

15 Descended-12 % *

Net Assets(GBP)

2.11M £Ascended80.19 % *

Total Assets(GBP)

-

Turnover(GBP)

4.80M £Ascended15.64 % *

Cash in Bank(GBP)

1.19M £Ascended16.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kajani, Sonia
Director
25/07/2013 - Present
14
Kajani, Mawash
Secretary
29/05/2013 - Present
-
Kajani, Jalaluddin
Secretary
01/01/2016 - Present
-
Kajani, Zain
Director
07/10/2024 - Present
11
Kajani, Mawash
Director
29/05/2013 - Present
32

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

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHART FORTE COURT ( UK ) LTD

CHART FORTE COURT ( UK ) LTD is an(a) Active company incorporated on 29/05/2013 with the registered office located at Cervantes House, 5-9 Headstone Road, Harrow, England HA1 1PD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CHART FORTE COURT ( UK ) LTD?

toggle

CHART FORTE COURT ( UK ) LTD is currently Active. It was registered on 29/05/2013 .

Where is CHART FORTE COURT ( UK ) LTD located?

toggle

CHART FORTE COURT ( UK ) LTD is registered at Cervantes House, 5-9 Headstone Road, Harrow, England HA1 1PD.

What does CHART FORTE COURT ( UK ) LTD do?

toggle

CHART FORTE COURT ( UK ) LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CHART FORTE COURT ( UK ) LTD have?

toggle

CHART FORTE COURT ( UK ) LTD had 15 employees in 2023.

What is the latest filing for CHART FORTE COURT ( UK ) LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-01 with updates.