CHINARA ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CHINARA ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06567519

Incorporation date

16/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Rd City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon26/12/2025
Change of details for Dr Carol Anne Stewart as a person with significant control on 2025-12-26
dot icon09/01/2025
Change of details for Mrs Carol Anne Stewart as a person with significant control on 2024-07-23
dot icon09/01/2025
Director's details changed for Mrs Carol Anne Stewart on 2025-01-09
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon19/05/2022
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 124 City Rd City Road London EC1V 2NX on 2022-05-19
dot icon16/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon15/05/2020
Director's details changed for Mrs Carol Anne Stewart on 2019-04-04
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon21/08/2017
Registered office address changed from 32 Rivermead St. Marys Island Chatham Kent ME4 3JU to Kemp House 152 City Road London EC1V 2NX on 2017-08-21
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon30/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon23/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon26/01/2015
Director's details changed for Ms Carol Anne Stewart on 2014-04-01
dot icon12/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon12/02/2014
Director's details changed for Mrs Carol Anne Stewart on 2014-01-09
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Michael Cheesman as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/08/2012
Registered office address changed from 89 Laburnum Road Strood Rochester Kent ME2 2LB England on 2012-08-03
dot icon01/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mrs Carol Anne Stewart on 2011-04-16
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon25/08/2010
Amended accounts made up to 2009-04-30
dot icon23/07/2010
Registered office address changed from 6 Lambsfrith Grove Hempstead Gillingham ME7 3SB Uk on 2010-07-23
dot icon17/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mrs Carol Anne Stewart on 2010-04-16
dot icon18/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon29/06/2009
Return made up to 16/04/09; full list of members
dot icon03/12/2008
Director appointed mr michael cheesman
dot icon24/04/2008
Director appointed mrs carol anne stewart
dot icon16/04/2008
Appointment terminated director duport director LIMITED
dot icon16/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.32K
-
0.00
43.67K
-
2022
2
283.00
-
0.00
3.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael James Cheesman
Director
01/07/2008 - 01/05/2012
7
Dr Carol Anne Stewart
Director
16/04/2008 - Present
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHINARA ENTERPRISES LTD

CHINARA ENTERPRISES LTD is an(a) Active company incorporated on 16/04/2008 with the registered office located at 124 City Rd City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHINARA ENTERPRISES LTD?

toggle

CHINARA ENTERPRISES LTD is currently Active. It was registered on 16/04/2008 .

Where is CHINARA ENTERPRISES LTD located?

toggle

CHINARA ENTERPRISES LTD is registered at 124 City Rd City Road, London EC1V 2NX.

What does CHINARA ENTERPRISES LTD do?

toggle

CHINARA ENTERPRISES LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CHINARA ENTERPRISES LTD?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.