CHARTAC SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CHARTAC SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03861220

Incorporation date

19/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex HA2 7STCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon06/08/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon16/01/2025
Accounts for a dormant company made up to 2024-10-31
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon21/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon04/08/2022
Confirmation statement made on 2022-07-01 with updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-10-31
dot icon15/11/2021
Previous accounting period shortened from 2022-01-31 to 2021-10-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon09/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon10/03/2020
Compulsory strike-off action has been discontinued
dot icon09/03/2020
Accounts for a dormant company made up to 2020-01-31
dot icon04/03/2020
Previous accounting period shortened from 2020-03-31 to 2020-01-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon17/05/2019
Appointment of Mr Riyaz Mamdani as a director on 2019-05-15
dot icon17/05/2019
Termination of appointment of Raza Mamdani as a director on 2019-05-15
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon18/04/2018
Director's details changed for Mr Razahussein Lalji Mamdani on 2018-04-18
dot icon16/06/2017
Confirmation statement made on 2017-04-12 with updates
dot icon14/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon13/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon22/05/2012
Appointment of Mr Razahussein Lalji Mamdani as a director
dot icon25/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon19/10/2010
First Gazette notice for compulsory strike-off
dot icon16/10/2010
Compulsory strike-off action has been discontinued
dot icon13/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon22/07/2010
Director's details changed for +a Company Limited on 2010-07-21
dot icon22/07/2010
Secretary's details changed for Fatbrain.Com Limited on 2010-07-21
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from premier suite 4 churchill court station road harrow HA2 7ST
dot icon30/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/06/2008
Return made up to 11/06/08; full list of members
dot icon17/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/11/2006
Return made up to 30/09/06; full list of members
dot icon08/02/2006
Return made up to 30/09/05; full list of members
dot icon09/06/2005
Certificate of change of name
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon07/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/10/2003
Return made up to 19/10/03; full list of members
dot icon09/10/2002
Return made up to 19/10/02; full list of members
dot icon12/07/2002
Return made up to 19/10/01; full list of members
dot icon13/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
Registered office changed on 11/04/02 from: premier suite malcolm house empire way wembley middlesex HA9 0LW
dot icon05/06/2001
Full accounts made up to 2001-03-31
dot icon14/11/2000
Compulsory strike-off action has been discontinued
dot icon13/11/2000
Return made up to 19/10/00; full list of members
dot icon13/11/2000
Resolutions
dot icon26/09/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
First Gazette notice for compulsory strike-off
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
Director resigned
dot icon19/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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)
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Chartac Directors Limited
Corporate Director
01/09/2000 - Present
3
Mamdani, Riyaz
Director
15/05/2019 - Present
31
FATBRAIN.COM LIMITED
Corporate Secretary
31/08/2000 - Present
6
FIRST SECRETARIES LIMITED
Nominee Secretary
18/10/1999 - 18/10/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
18/10/1999 - 18/10/1999
5474

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 CHARTAC SECRETARIES LIMITED

CHARTAC SECRETARIES LIMITED is an(a) Active company incorporated on 19/10/1999 with the registered office located at Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex HA2 7ST. There are currently 3 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 CHARTAC SECRETARIES LIMITED?

toggle

CHARTAC SECRETARIES LIMITED is currently Active. It was registered on 19/10/1999 .

Where is CHARTAC SECRETARIES LIMITED located?

toggle

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

What does CHARTAC SECRETARIES LIMITED do?

toggle

CHARTAC SECRETARIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHARTAC SECRETARIES LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-01 with no updates.