CHLORIDE EASTERN LIMITED

Register to unlock more data on OkredoRegister

CHLORIDE EASTERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00330927

Incorporation date

23/08/1937

Size

Small

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1937)
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon30/07/2025
Accounts for a small company made up to 2025-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon31/07/2024
Accounts for a small company made up to 2024-03-31
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Danny Yap on 2023-11-20
dot icon20/11/2023
Secretary's details changed for Mr Danny Yap on 2023-11-20
dot icon25/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2023-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon10/08/2022
Accounts for a small company made up to 2022-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon26/07/2021
Full accounts made up to 2021-03-31
dot icon31/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon24/08/2020
Full accounts made up to 2020-03-31
dot icon12/06/2020
Notification of Satish Bihari Raheja as a person with significant control on 2016-04-06
dot icon12/06/2020
Withdrawal of a person with significant control statement on 2020-06-12
dot icon11/12/2019
Notification of a person with significant control statement
dot icon11/12/2019
Cessation of Chloride Eastern Industries Pte Ltd as a person with significant control on 2019-12-10
dot icon20/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon26/07/2019
Full accounts made up to 2019-03-31
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon12/06/2018
Appointment of Mr Danny Yap as a director on 2018-06-06
dot icon12/06/2018
Termination of appointment of Winston Wong as a director on 2018-06-07
dot icon03/04/2018
Appointment of Mr Danny Yap as a secretary on 2018-03-31
dot icon03/04/2018
Termination of appointment of Winston Wong as a secretary on 2018-03-31
dot icon19/03/2018
Resolutions
dot icon19/03/2018
Statement of company's objects
dot icon31/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Director's details changed for Christian Andre Valentini on 2017-07-26
dot icon27/07/2017
Director's details changed for Satish Bihari Raheja on 2017-07-26
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon05/07/2016
Full accounts made up to 2016-03-31
dot icon27/06/2016
Appointment of Christian Andre Valentini as a director on 2016-06-10
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Rajesh Kapadia as a director on 2015-04-27
dot icon16/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2014-03-31
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 2013-02-27
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2011-03-31
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon09/09/2010
Director's details changed for Rajesh Kapadia on 2010-08-15
dot icon09/09/2010
Director's details changed for Winston Wong on 2010-08-15
dot icon09/09/2010
Director's details changed for Satish Bihari Raheja on 2010-08-15
dot icon10/09/2009
Return made up to 15/08/09; full list of members
dot icon10/09/2009
Location of debenture register
dot icon10/09/2009
Location of register of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from 15 buckingham gate london SW1E 6LB
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Registered office changed on 09/07/2009 from 162 - 164 upper richmond road putney london SW15 2SL
dot icon26/08/2008
Return made up to 15/08/08; full list of members
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon23/08/2007
Return made up to 15/08/07; full list of members
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon29/08/2006
Return made up to 15/08/06; full list of members
dot icon03/08/2006
Full accounts made up to 2006-03-31
dot icon31/08/2005
Return made up to 15/08/05; full list of members
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 15/08/04; full list of members
dot icon29/06/2004
Full accounts made up to 2004-03-31
dot icon27/08/2003
Return made up to 15/08/03; full list of members
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon27/11/2002
Return made up to 15/08/02; full list of members
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon04/04/2002
Director's particulars changed
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 15/08/01; full list of members
dot icon18/09/2000
Return made up to 15/08/00; full list of members
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon19/07/2000
Director resigned
dot icon27/08/1999
Return made up to 15/08/99; full list of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon16/10/1998
Return made up to 15/08/98; no change of members
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon08/09/1997
Return made up to 15/08/97; no change of members
dot icon22/07/1997
Full accounts made up to 1997-03-31
dot icon20/09/1996
Return made up to 15/08/96; full list of members
dot icon23/08/1996
Miscellaneous
dot icon23/08/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Secretary's particulars changed;director's particulars changed
dot icon24/06/1996
New director appointed
dot icon05/09/1995
Return made up to 15/08/95; no change of members
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon13/09/1994
Director resigned;new director appointed
dot icon25/08/1994
Return made up to 15/08/94; no change of members
dot icon25/08/1994
Director resigned
dot icon12/08/1994
Full accounts made up to 1994-03-31
dot icon03/03/1994
Director's particulars changed;director resigned
dot icon03/03/1994
Director resigned
dot icon03/03/1994
Director resigned
dot icon25/11/1993
Registered office changed on 25/11/93 from: 159 putney high street london SW15 1RT
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon15/09/1993
Return made up to 22/08/93; full list of members
dot icon09/08/1993
Director resigned;new director appointed
dot icon09/08/1993
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
dot icon25/06/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Registered office changed on 22/06/93 from: 6 palace gate london W8 5NF
dot icon11/09/1992
Return made up to 22/08/92; no change of members
dot icon16/06/1992
Full accounts made up to 1992-03-31
dot icon06/05/1992
Director resigned
dot icon27/03/1992
Director resigned;new director appointed
dot icon27/03/1992
New director appointed
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon19/11/1991
Auditor's resignation
dot icon10/09/1991
Return made up to 22/08/91; no change of members
dot icon29/08/1991
Director resigned
dot icon30/07/1991
Secretary resigned
dot icon30/07/1991
Director resigned
dot icon30/07/1991
Director resigned
dot icon30/07/1991
Director resigned
dot icon30/07/1991
Registered office changed on 30/07/91 from: 130 wilton road london SW1V 1LQ
dot icon10/09/1990
Return made up to 22/08/90; full list of members
dot icon05/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon29/08/1990
Full accounts made up to 1990-03-31
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon06/10/1989
Return made up to 11/09/89; full list of members
dot icon06/09/1989
Director's particulars changed
dot icon14/08/1989
New director appointed
dot icon25/07/1989
New director appointed
dot icon12/07/1989
New director appointed
dot icon16/03/1989
New director appointed
dot icon09/02/1989
Director resigned
dot icon02/02/1989
New director appointed
dot icon16/01/1989
Director resigned
dot icon12/12/1988
Return made up to 29/11/88; full list of members
dot icon09/12/1988
Full accounts made up to 1988-03-31
dot icon14/11/1988
Director's particulars changed
dot icon22/09/1988
Secretary resigned;new secretary appointed
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon18/02/1988
Director resigned
dot icon18/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1988
New director appointed
dot icon18/02/1988
New director appointed
dot icon27/10/1987
Return made up to 14/10/87; full list of members
dot icon20/10/1987
Full accounts made up to 1987-03-31
dot icon10/09/1987
Declaration of satisfaction of mortgage/charge
dot icon10/09/1987
Declaration of satisfaction of mortgage/charge
dot icon10/08/1987
Secretary's particulars changed;director's particulars changed
dot icon23/07/1987
Particulars of mortgage/charge
dot icon22/08/1986
Return made up to 18/08/86; full list of members
dot icon08/08/1986
Full accounts made up to 1986-03-31
dot icon03/07/1986
Registered office changed on 03/07/86 from: 52 grosvenor gdns london SW1W 0AU.
dot icon23/08/1937
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Satish Bihari Raheja
Director
06/07/1993 - Present
-
Yap, Danny
Secretary
31/03/2018 - Present
-
Yap, Danny
Director
06/06/2018 - Present
-
Valentini, Christian Andre
Director
10/06/2016 - Present
-

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 CHLORIDE EASTERN LIMITED

CHLORIDE EASTERN LIMITED is an(a) Active company incorporated on 23/08/1937 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. 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 CHLORIDE EASTERN LIMITED?

toggle

CHLORIDE EASTERN LIMITED is currently Active. It was registered on 23/08/1937 .

Where is CHLORIDE EASTERN LIMITED located?

toggle

CHLORIDE EASTERN LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does CHLORIDE EASTERN LIMITED do?

toggle

CHLORIDE EASTERN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHLORIDE EASTERN LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-15 with no updates.