UKBizDB.co.uk

CHIMEWOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chimewood Limited. The company was founded 22 years ago and was given the registration number 04288505. The firm's registered office is in HARROW. You can find them at 25a Kenton Park Parade, Kenton, Harrow, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHIMEWOOD LIMITED
Company Number:04288505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:25a Kenton Park Parade, Kenton, Harrow, Middlesex, HA3 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Wolsey Road, Northwood, HA6 2ER

Secretary13 February 2002Active
39a, Gordon Avenue, Stanmore, England, HA7 3QQ

Director25 August 2016Active
28 Danethorpe Road, Wembley, HA0 4RQ

Director13 February 2002Active
85 Wolsey Road, Northwood, HA6 2ER

Director13 February 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary17 September 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director17 September 2001Active

People with Significant Control

Mr Hasmukh Shamji Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:28, Danethorpe Road, Wembley, England, HA0 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Satish Shamji Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:85, Wolsey Road, Northwood, England, HA6 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Officers

Appoint person director company with name date.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.