CHAUDHARY & CO LIMITED

Register to unlock more data on OkredoRegister

CHAUDHARY & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04133141

Incorporation date

29/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

53 London Road, Tooting, London SW17 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon20/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2024-12-29 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Satisfaction of charge 041331410004 in full
dot icon07/03/2023
Satisfaction of charge 041331410003 in full
dot icon16/02/2023
Confirmation statement made on 2022-12-29 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Registration of charge 041331410005, created on 2022-09-26
dot icon27/09/2022
Registration of charge 041331410006, created on 2022-09-26
dot icon06/08/2022
Satisfaction of charge 1 in full
dot icon06/08/2022
Satisfaction of charge 2 in full
dot icon03/03/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon19/03/2019
Registration of charge 041331410003, created on 2019-03-13
dot icon19/03/2019
Registration of charge 041331410004, created on 2019-03-13
dot icon13/11/2018
Appointment of Mr Usman Hassan Chaudhary as a director on 2018-11-01
dot icon13/11/2018
Appointment of Mr Omar Hassan Chaudhary as a director on 2018-11-01
dot icon13/11/2018
Appointment of Ms Salma Amena Chaudhary as a director on 2018-11-01
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon05/11/2017
Change of details for Mr Abdul Majeed Chaudhary as a person with significant control on 2017-10-25
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon15/10/2017
Director's details changed for Mr Abdul Majeed Chaudhary on 2017-10-07
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon30/03/2017
Confirmation statement made on 2016-12-29 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Compulsory strike-off action has been discontinued
dot icon06/04/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon06/04/2016
Register inspection address has been changed to 53 London Road London SW17 9JR
dot icon06/04/2016
Director's details changed for Mr Abdul Majeed Chaudhary on 2015-10-31
dot icon06/04/2016
Termination of appointment of Domitila Chaudhary as a secretary on 2015-07-09
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/03/2009
Return made up to 29/12/08; full list of members
dot icon20/03/2009
Appointment terminated director suraya chaudhary
dot icon24/12/2008
Return made up to 29/12/07; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2008
Particulars of mortgage/charge
dot icon27/12/2007
Return made up to 29/12/06; full list of members
dot icon03/12/2007
New director appointed
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2007
Ad 30/12/04--------- £ si 99@1=99
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 29/12/05; full list of members
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 29/12/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 29/12/03; full list of members
dot icon09/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 29/12/02; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 29/12/01; full list of members
dot icon30/07/2001
Certificate of change of name
dot icon19/07/2001
New director appointed
dot icon12/07/2001
Registered office changed on 12/07/01 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon12/07/2001
New secretary appointed
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
Director resigned
dot icon29/12/2000
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
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
286.70K
-
0.00
-
-
2022
-
301.52K
-
0.00
-
-
2022
-
301.52K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

301.52K £Ascended5.17 % *

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
Chaudhary, Abdul Majeed
Director
26/11/2007 - Present
9
Chaudhary, Salma Amena
Director
01/11/2018 - Present
9
Chaudhary, Omar Hassan
Director
01/11/2018 - Present
6
Chaudhary, Usman Hassan
Director
01/11/2018 - Present
9

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 CHAUDHARY & CO LIMITED

CHAUDHARY & CO LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at 53 London Road, Tooting, London SW17 9JR. There are currently 4 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 CHAUDHARY & CO LIMITED?

toggle

CHAUDHARY & CO LIMITED is currently Active. It was registered on 29/12/2000 .

Where is CHAUDHARY & CO LIMITED located?

toggle

CHAUDHARY & CO LIMITED is registered at 53 London Road, Tooting, London SW17 9JR.

What does CHAUDHARY & CO LIMITED do?

toggle

CHAUDHARY & CO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAUDHARY & CO LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-29 with no updates.