CHARTRIS LIMITED

Register to unlock more data on OkredoRegister

CHARTRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07976598

Incorporation date

05/03/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2012)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon26/11/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon17/09/2025
Withdrawal of a person with significant control statement on 2025-09-17
dot icon17/09/2025
Notification of Sunaina Malhotra as a person with significant control on 2025-03-07
dot icon03/03/2025
Director's details changed for Akash Malhotra on 2025-02-27
dot icon03/03/2025
Director's details changed for Mrs Sunaina Malhotra on 2025-02-27
dot icon29/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon07/05/2024
Second filing of Confirmation Statement dated 2024-03-05
dot icon30/04/2024
Appointment of Akash Malhotra as a director on 2023-08-30
dot icon30/04/2024
Appointment of Mrs Sunaina Malhotra as a director on 2023-08-30
dot icon30/04/2024
Termination of appointment of Arun Kumar Malhotra as a director on 2023-08-30
dot icon30/04/2024
Termination of appointment of Arun Kumar Malhotra as a secretary on 2023-08-30
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon10/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon10/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/06/2021
Previous accounting period extended from 2020-06-30 to 2020-11-30
dot icon31/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon18/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon09/03/2020
Director's details changed for Arun Kumar Malhotra on 2020-03-06
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon14/12/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-11-23
dot icon11/03/2015
Director's details changed for Arun Kumar Malhotra on 2015-03-05
dot icon11/03/2015
Secretary's details changed for Arun Kumar Malhotra on 2015-03-05
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2014
Compulsory strike-off action has been discontinued
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon15/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon22/03/2012
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2012-03-22
dot icon22/03/2012
Appointment of Arun Kumar Malhotra as a director
dot icon22/03/2012
Appointment of Arun Kumar Malhotra as a secretary
dot icon22/03/2012
Termination of appointment of Andrew Davis as a director
dot icon05/03/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£74,045.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
112.52K
-
0.00
74.05K
-
2021
1
112.52K
-
0.00
74.05K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

112.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.05K £Ascended- *

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
Malhotra, Arun Kumar
Director
05/03/2012 - 30/08/2023
14
Malhotra, Akash
Director
30/08/2023 - Present
3
Malhotra, Arun Kumar
Secretary
05/03/2012 - 30/08/2023
-
Mrs Sunaina Malhotra
Director
30/08/2023 - Present
8

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

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 CHARTRIS LIMITED

CHARTRIS LIMITED is an(a) Active company incorporated on 05/03/2012 with the registered office located at 68 Grafton Way, London W1T 5DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTRIS LIMITED?

toggle

CHARTRIS LIMITED is currently Active. It was registered on 05/03/2012 .

Where is CHARTRIS LIMITED located?

toggle

CHARTRIS LIMITED is registered at 68 Grafton Way, London W1T 5DS.

What does CHARTRIS LIMITED do?

toggle

CHARTRIS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHARTRIS LIMITED have?

toggle

CHARTRIS LIMITED had 1 employees in 2021.

What is the latest filing for CHARTRIS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with updates.