CHARTAC DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

CHARTAC DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05436819

Incorporation date

26/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Premier Suite 4 Churchill Court, 58 Station Road, North Harrow HA2 7STCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon21/04/2026
Compulsory strike-off action has been discontinued
dot icon18/04/2026
Accounts for a dormant company made up to 2025-11-30
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon30/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon29/10/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon30/11/2023
Previous accounting period shortened from 2024-01-31 to 2023-11-30
dot icon10/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon16/10/2022
Micro company accounts made up to 2022-01-31
dot icon16/10/2022
Confirmation statement made on 2022-09-06 with updates
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
Accounts for a dormant company made up to 2021-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon19/02/2019
Previous accounting period shortened from 2019-04-30 to 2019-01-31
dot icon07/08/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon10/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon04/08/2017
Notification of Hasina Mamdani as a person with significant control on 2016-06-27
dot icon04/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/05/2015
Compulsory strike-off action has been discontinued
dot icon14/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon16/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon30/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon07/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon07/10/2010
Director's details changed for Hasina Mamdani on 2010-10-07
dot icon07/10/2010
Secretary's details changed for Mr Shabir Mamdani on 2010-10-07
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon07/11/2008
Registered office changed on 07/11/2008 from 4 churchill court 58 station road north harrow HA2 7ST
dot icon07/08/2007
Return made up to 31/07/07; full list of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon27/07/2006
Return made up to 26/04/06; full list of members
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon09/06/2005
Certificate of change of name
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Director resigned
dot icon26/04/2005
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

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mamdani, Hasina
Director
08/12/2005 - Present
6
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
26/04/2005 - 26/04/2005
5849
INCORPORATE DIRECTORS LIMITED
Nominee Director
26/04/2005 - 26/04/2005
1381
Mamdani, Shabir
Secretary
08/12/2005 - Present
3

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 CHARTAC DIRECTORS LIMITED

CHARTAC DIRECTORS LIMITED is an(a) Active company incorporated on 26/04/2005 with the registered office located at Premier Suite 4 Churchill Court, 58 Station Road, North Harrow HA2 7ST. There are currently 2 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 CHARTAC DIRECTORS LIMITED?

toggle

CHARTAC DIRECTORS LIMITED is currently Active. It was registered on 26/04/2005 .

Where is CHARTAC DIRECTORS LIMITED located?

toggle

CHARTAC DIRECTORS LIMITED is registered at Premier Suite 4 Churchill Court, 58 Station Road, North Harrow HA2 7ST.

What does CHARTAC DIRECTORS LIMITED do?

toggle

CHARTAC DIRECTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARTAC DIRECTORS LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been discontinued.