CHORA

Register to unlock more data on OkredoRegister

CHORA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960349

Incorporation date

19/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 6 No 30 Friern Park, London N12 9DACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1994)
dot icon22/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/05/2024
Previous accounting period shortened from 2023-08-29 to 2023-08-28
dot icon28/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/05/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon24/10/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon25/10/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/05/2021
Termination of appointment of Harold Ross Chorney as a director on 2021-02-28
dot icon30/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon06/09/2018
Notification of Raoul Edward Bunchoten as a person with significant control on 2018-09-06
dot icon06/09/2018
Withdrawal of a person with significant control statement on 2018-09-06
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon28/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon31/05/2016
Appointment of Raoul Edward Bunschoten as a director on 2015-08-19
dot icon15/09/2015
Annual return made up to 2015-08-19 no member list
dot icon04/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon15/12/2014
Annual return made up to 2014-08-19 no member list
dot icon17/11/2014
Certificate of change of name
dot icon17/11/2014
Miscellaneous
dot icon17/11/2014
Change of name notice
dot icon04/10/2014
Compulsory strike-off action has been discontinued
dot icon01/10/2014
Total exemption full accounts made up to 2013-08-31
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon07/05/2014
Registered office address changed from 24a Bartholomew Villas London NW5 2LL on 2014-05-07
dot icon07/05/2014
Annual return made up to 2013-08-19
dot icon07/05/2014
Administrative restoration application
dot icon07/05/2014
Certificate of change of name
dot icon01/04/2014
Final Gazette dissolved via compulsory strike-off
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-19 no member list
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-19 no member list
dot icon06/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon10/11/2010
Annual return made up to 2010-08-19 no member list
dot icon10/11/2010
Director's details changed for Professor Harold Ross Chorney on 2010-08-19
dot icon10/11/2010
Secretary's details changed for Raoul Bunschoten on 2010-08-19
dot icon05/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon19/08/2009
Annual return made up to 19/08/09
dot icon24/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/10/2008
Annual return made up to 19/08/08
dot icon18/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/11/2007
Amended accounts made up to 2006-08-31
dot icon26/11/2007
Amended accounts made up to 2005-08-31
dot icon26/11/2007
Amended accounts made up to 2004-08-31
dot icon07/11/2007
Amended accounts made up to 2002-08-31
dot icon07/11/2007
Amended accounts made up to 2003-08-31
dot icon12/09/2007
Annual return made up to 19/08/07
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Secretary's particulars changed
dot icon25/08/2006
Annual return made up to 19/08/06
dot icon08/08/2006
Annual return made up to 19/08/05
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/04/2005
Compulsory strike-off action has been discontinued
dot icon31/03/2005
Annual return made up to 19/08/04
dot icon31/03/2005
Total exemption full accounts made up to 2003-08-31
dot icon31/03/2005
Total exemption full accounts made up to 2002-08-31
dot icon01/02/2005
First Gazette notice for compulsory strike-off
dot icon29/01/2004
New director appointed
dot icon22/12/2003
Annual return made up to 19/08/03
dot icon12/08/2002
Annual return made up to 19/08/02
dot icon27/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/09/2001
Annual return made up to 19/08/01
dot icon03/08/2001
Annual return made up to 19/08/00
dot icon03/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon01/12/2000
Accounts for a small company made up to 1999-08-31
dot icon04/07/2000
Accounts for a small company made up to 1998-08-31
dot icon07/09/1999
Annual return made up to 19/08/99
dot icon16/09/1998
Annual return made up to 19/08/98
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon02/07/1998
Full accounts made up to 1996-08-31
dot icon06/04/1998
Annual return made up to 19/08/97
dot icon14/02/1997
Annual return made up to 19/08/96
dot icon03/12/1996
Full accounts made up to 1995-08-31
dot icon13/12/1995
Annual return made up to 19/08/95
dot icon19/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binet, Helene
Director
06/12/2003 - Present
4
Chiaradia, Alain Joseph Franck
Director
19/08/1994 - Present
3
Bunschoten, Raoul Edward
Director
19/08/2015 - 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 CHORA

CHORA is an(a) Active company incorporated on 19/08/1994 with the registered office located at Building 6 No 30 Friern Park, London N12 9DA. There are currently 3 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 CHORA?

toggle

CHORA is currently Active. It was registered on 19/08/1994 .

Where is CHORA located?

toggle

CHORA is registered at Building 6 No 30 Friern Park, London N12 9DA.

What does CHORA do?

toggle

CHORA operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CHORA?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-19 with no updates.