CHENIES NORTHWOOD LIMITED

Register to unlock more data on OkredoRegister

CHENIES NORTHWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04632547

Incorporation date

09/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Townsends, 25b Maxwell Road, Northwood HA6 2XYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon03/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon02/02/2026
Registered office address changed from 27 Beechcroft Road Bushey WD23 2JU England to Townsends 25B Maxwell Road Northwood HA6 2XY on 2026-02-02
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/02/2025
Appointment of Mrs Sonal Ruparelia as a director on 2024-06-27
dot icon17/02/2025
Confirmation statement made on 2025-01-09 with updates
dot icon11/01/2025
Termination of appointment of Chandrashekhar Thakkar as a director on 2024-07-01
dot icon20/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon19/01/2024
Registered office address changed from 75 Kenton Park Crescent Harrow HA3 8TZ England to 27 Beechcroft Road Bushey WD23 2JU on 2024-01-19
dot icon29/11/2023
Termination of appointment of Harvey Rosen as a secretary on 2023-11-22
dot icon29/11/2023
Termination of appointment of Farkhanda Butt as a director on 2023-11-22
dot icon29/11/2023
Termination of appointment of Pushpaben Pankhania as a director on 2023-11-22
dot icon29/11/2023
Termination of appointment of Praful Narandas Saujani as a director on 2023-11-22
dot icon29/11/2023
Appointment of Dr Chandrashekhar Thakkar as a director on 2023-11-22
dot icon29/11/2023
Termination of appointment of Ruth Stanton as a director on 2023-11-22
dot icon29/11/2023
Termination of appointment of Tilden Management Limited as a director on 2023-11-22
dot icon29/11/2023
Termination of appointment of Harvey Rosen as a director on 2023-11-22
dot icon29/11/2023
Appointment of Mr Praful Narandas Saujani as a director on 2023-11-22
dot icon29/11/2023
Director's details changed for Mr Praful Narandas Saujani on 2023-11-22
dot icon07/08/2023
Micro company accounts made up to 2023-06-30
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon20/01/2023
Termination of appointment of Jean Joseph as a director on 2023-01-09
dot icon20/01/2023
Termination of appointment of Pamela Ann Weinberg as a director on 2023-01-09
dot icon07/09/2022
Micro company accounts made up to 2022-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-06-30
dot icon15/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-06-30
dot icon30/09/2020
Registered office address changed from C/O N & J Professionals Ltd 116a High Street Edgware Middlesex HA8 7EL to 75 Kenton Park Crescent Harrow HA3 8TZ on 2020-09-30
dot icon16/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-06-30
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon24/09/2018
Micro company accounts made up to 2018-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Amit Mohindra as a director on 2015-12-11
dot icon05/02/2016
Termination of appointment of Emmanuel Bahar as a director on 2015-05-08
dot icon18/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2012
Registered office address changed from C/O Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL on 2012-03-05
dot icon05/03/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Hitesh Dattani as a director
dot icon01/03/2011
Termination of appointment of Sundeep Chadha as a director
dot icon13/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon08/02/2010
Director's details changed for Pamela Ann Weinberg on 2010-01-09
dot icon08/02/2010
Director's details changed for Tilden Management Limited on 2010-01-09
dot icon08/02/2010
Director's details changed for Ruth Stanton on 2010-01-09
dot icon08/02/2010
Director's details changed for Amit Mohindra on 2010-01-09
dot icon08/02/2010
Director's details changed for Mrs Jean Joseph on 2010-01-09
dot icon08/02/2010
Director's details changed for Mr Praful Narandas Saujani on 2010-01-09
dot icon08/02/2010
Director's details changed for Sundeep Singh Chadha on 2010-01-09
dot icon08/02/2010
Director's details changed for Pushpaben Pankhania on 2010-01-09
dot icon08/02/2010
Director's details changed for Harvey Rosen on 2010-01-09
dot icon08/02/2010
Director's details changed for Hitesh Kantilal Dattani on 2010-01-09
dot icon08/02/2010
Director's details changed for Farkhanda Butt on 2010-01-09
dot icon08/02/2010
Director's details changed for Emmanuel Bahar on 2010-01-09
dot icon31/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/02/2009
Return made up to 09/01/09; full list of members
dot icon03/12/2008
Appointment terminated director sanjiv patel
dot icon03/12/2008
Director appointed farkhanda butt
dot icon06/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/04/2008
Return made up to 09/01/08; full list of members
dot icon10/04/2008
Director's change of particulars / sundeep chadha / 09/01/2008
dot icon04/11/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon30/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/03/2007
Return made up to 09/01/07; full list of members
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
Director resigned
dot icon29/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/03/2006
Return made up to 09/01/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2005
Return made up to 09/01/05; full list of members
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Director resigned
dot icon04/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/03/2004
Ad 08/01/04--------- £ si 12@1
dot icon08/03/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon23/02/2004
Return made up to 09/01/04; full list of members
dot icon23/02/2004
Registered office changed on 23/02/04 from: 51-55 weymouth street london W1G 8NH
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New secretary appointed;new director appointed
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Registered office changed on 01/12/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon22/10/2003
Certificate of change of name
dot icon09/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
474.00
-
0.00
-
-
2022
-
474.00
-
0.00
-
-
2023
-
474.00
-
0.00
-
-
2023
-
474.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

474.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakkar, Chandrashekhar, Dr
Director
22/11/2023 - 01/07/2024
2
Pankhania, Pushpaben
Director
20/10/2003 - 22/11/2023
2
TILDEN MANAGEMENT LIMITED
Corporate Director
15/09/2006 - 22/11/2023
-
Saujani, Praful Narandas
Director
20/10/2003 - 22/11/2023
10
Saujani, Praful Narandas
Director
22/11/2023 - Present
10

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 CHENIES NORTHWOOD LIMITED

CHENIES NORTHWOOD LIMITED is an(a) Active company incorporated on 09/01/2003 with the registered office located at Townsends, 25b Maxwell Road, Northwood HA6 2XY. There are currently 2 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 CHENIES NORTHWOOD LIMITED?

toggle

CHENIES NORTHWOOD LIMITED is currently Active. It was registered on 09/01/2003 .

Where is CHENIES NORTHWOOD LIMITED located?

toggle

CHENIES NORTHWOOD LIMITED is registered at Townsends, 25b Maxwell Road, Northwood HA6 2XY.

What does CHENIES NORTHWOOD LIMITED do?

toggle

CHENIES NORTHWOOD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHENIES NORTHWOOD LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-09 with updates.