CHORAK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHORAK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04532724

Incorporation date

11/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

58 Wise Lane, London NW7 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon17/04/2026
Change of details for Mr Javad Bakhtiari Oskooee as a person with significant control on 2024-09-23
dot icon17/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Registered office address changed from , 149 Cricklewood Lane 149 Cricklewood Lane, Cricklewood, London, NW2 2EL, England to 58 Wise Lane London NW7 2RG on 2025-02-13
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Micro company accounts made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Registered office address changed from , 149 Cricklewood Lane, London, NW2 2EL, England to 58 Wise Lane London NW7 2RG on 2024-09-23
dot icon23/09/2024
Secretary's details changed for Parvin Alaleh on 2023-09-20
dot icon23/09/2024
Cessation of Javad Oskooee as a person with significant control on 2024-09-23
dot icon23/09/2024
Notification of Javad Oskooee as a person with significant control on 2024-09-23
dot icon23/09/2024
Termination of appointment of Parvin Alaleh as a secretary on 2024-09-23
dot icon23/09/2024
Appointment of Mrs Parvin Alaleh as a secretary on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Registered office address changed from , 122 High Road, London, N2 9ED to 58 Wise Lane London NW7 2RG on 2023-09-22
dot icon22/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon19/05/2022
Registration of charge 045327240003, created on 2022-05-18
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon01/02/2021
Micro company accounts made up to 2019-12-31
dot icon12/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon17/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon20/12/2016
Confirmation statement made on 2016-09-11 with updates
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/11/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon01/11/2015
Secretary's details changed for Parvin Alaleh on 2015-09-01
dot icon01/11/2015
Director's details changed for Javad Oskooee on 2015-09-01
dot icon01/11/2015
Registered office address changed from , 122a High Road, East Finchley, London, N2 9ED to 58 Wise Lane London NW7 2RG on 2015-11-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon26/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon30/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon23/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon23/09/2010
Director's details changed for Javad Oskooee on 2010-09-11
dot icon27/01/2010
Annual return made up to 2009-09-11 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Compulsory strike-off action has been discontinued
dot icon21/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon11/09/2008
Return made up to 11/09/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 11/09/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 11/09/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 11/09/05; full list of members
dot icon03/03/2005
Particulars of mortgage/charge
dot icon26/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 11/09/04; full list of members
dot icon01/04/2004
Particulars of mortgage/charge
dot icon14/11/2003
Return made up to 11/09/03; full list of members
dot icon25/10/2002
Ad 15/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon17/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon10/10/2002
Registered office changed on 10/10/02 from:\highstone company formations, LIMITED highstone house, 165 high street, barnet hertfordshire EN5 5SU
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Secretary resigned
dot icon11/09/2002
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
11/09/2026
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
0
149.15K
-
0.00
-
-
2022
0
162.96K
-
0.00
-
-
2022
0
162.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

162.96K £Ascended9.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oskooee, Javad
Director
15/09/2002 - Present
-
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
11/09/2002 - 13/09/2002
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
11/09/2002 - 13/09/2002
2651
Alaleh, Parvin
Secretary
15/09/2002 - 23/09/2024
-
Alaleh, Parvin
Secretary
23/09/2024 - Present
-

Persons with Significant Control

3
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 CHORAK PROPERTIES LIMITED

CHORAK PROPERTIES LIMITED is an(a) Active company incorporated on 11/09/2002 with the registered office located at 58 Wise Lane, London NW7 2RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORAK PROPERTIES LIMITED?

toggle

CHORAK PROPERTIES LIMITED is currently Active. It was registered on 11/09/2002 .

Where is CHORAK PROPERTIES LIMITED located?

toggle

CHORAK PROPERTIES LIMITED is registered at 58 Wise Lane, London NW7 2RG.

What does CHORAK PROPERTIES LIMITED do?

toggle

CHORAK PROPERTIES 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 CHORAK PROPERTIES LIMITED?

toggle

The latest filing was on 17/04/2026: Change of details for Mr Javad Bakhtiari Oskooee as a person with significant control on 2024-09-23.