CHART FORTE COURT (WEST EALING) LTD

Register to unlock more data on OkredoRegister

CHART FORTE COURT (WEST EALING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08561768

Incorporation date

10/06/2013

Size

Audit Exemption Subsidiary

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 10/06/2013)
dot icon27/03/2026
Cessation of Chart Fort Holding Limited as a person with significant control on 2026-03-25
dot icon27/03/2026
Notification of a person with significant control statement
dot icon16/01/2026
Satisfaction of charge 085617680005 in full
dot icon16/01/2026
Satisfaction of charge 085617680006 in full
dot icon06/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon06/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon06/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon31/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon13/01/2025
Registered office address changed from 29 Welbeck Street London W1G 8DA England to Cervantes House 5-9 Headstone Road Harrow England HA1 1PD on 2025-01-13
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon03/07/2024
Accounts for a small company made up to 2023-10-31
dot icon02/11/2023
Satisfaction of charge 085617680007 in full
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-10-31
dot icon31/10/2022
Accounts for a small company made up to 2021-10-31
dot icon20/09/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon30/10/2021
Accounts for a small company made up to 2020-10-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon24/09/2020
Accounts for a small company made up to 2019-10-31
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon01/08/2019
Full accounts made up to 2018-10-31
dot icon21/11/2018
Registration of charge 085617680007, created on 2018-11-21
dot icon19/10/2018
Appointment of Ms Sonia Kajani as a director on 2018-10-19
dot icon03/08/2018
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 Fort Holding Limited as a person with significant control on 2017-11-01
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon16/08/2016
Current accounting period extended from 2016-06-30 to 2016-10-31
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon24/12/2015
Satisfaction of charge 085617680001 in full
dot icon24/12/2015
Satisfaction of charge 085617680003 in full
dot icon24/12/2015
Satisfaction of charge 085617680004 in full
dot icon24/12/2015
Satisfaction of charge 085617680002 in full
dot icon17/12/2015
Registration of charge 085617680005, created on 2015-12-04
dot icon17/12/2015
Registration of charge 085617680006, created on 2015-12-04
dot icon09/11/2015
Director's details changed for Mrs Mawash Kajani on 2015-11-09
dot icon09/11/2015
Secretary's details changed for Mrs Mawash Kajani on 2015-11-09
dot icon09/11/2015
Registered office address changed from 39 Astons Road Northwood HA6 2LB to 29 Welbeck Street London W1G 8DA on 2015-11-09
dot icon21/04/2015
Registration of charge 085617680004, created on 2015-04-08
dot icon20/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon04/10/2013
Registration of charge 085617680003
dot icon03/10/2013
Registration of charge 085617680001
dot icon03/10/2013
Registration of charge 085617680002
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon10/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-99.99 % *

* during past year

Cash in Bank

£272.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
3
7.49M
-
264.70K
2.40M
-
2022
0
649.56K
-
0.00
272.00
-
2022
0
649.56K
-
0.00
272.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

649.56K £Descended-91.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

272.00 £Descended-99.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kajani, Mawash
Secretary
10/06/2013 - Present
-
Kajani, Sonia
Director
19/10/2018 - Present
14
Kajani, Mawash
Director
10/06/2013 - Present
32

Persons with Significant Control

3
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 CHART FORTE COURT (WEST EALING) LTD

CHART FORTE COURT (WEST EALING) LTD is an(a) Active company incorporated on 10/06/2013 with the registered office located at Cervantes House, 5-9 Headstone Road, Harrow, England HA1 1PD. 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 CHART FORTE COURT (WEST EALING) LTD?

toggle

CHART FORTE COURT (WEST EALING) LTD is currently Active. It was registered on 10/06/2013 .

Where is CHART FORTE COURT (WEST EALING) LTD located?

toggle

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

What does CHART FORTE COURT (WEST EALING) LTD do?

toggle

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

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

toggle

The latest filing was on 27/03/2026: Cessation of Chart Fort Holding Limited as a person with significant control on 2026-03-25.