This company is commonly known as Chithi Vinayagar (uk) Limited. The company was founded 17 years ago and was given the registration number 05868827. The firm's registered office is in MIDDLESEX. You can find them at 1st Floor, 44/50 The Broadway, Southall, Middlesex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHITHI VINAYAGAR (UK) LIMITED |
---|---|---|
Company Number | : | 05868827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2006 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 44/50 The Broadway, Southall, Middlesex, UB1 1QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Jellicoe Gardens, Stanmore, HA7 3NS | Secretary | 06 July 2006 | Active |
41 Jellicoe Gardens, Stanmore, HA7 3NS | Director | 06 July 2006 | Active |
60 Meadowbank Road, Kingsbury, London, NW9 8LH | Director | 06 July 2006 | Active |
407 Whitton Avenue East, Greenford, London, UB6 0JU | Director | 06 July 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 July 2006 | Active |
56, Norval Road, Wembley, England, HA0 3TB | Director | 30 November 2022 | Active |
1st Floor, 44/50 The Broadway, Southall, Middlesex, UB1 1QB | Director | 07 July 2015 | Active |
56, Norval Road, Wembley, HA0 3TB | Director | 06 July 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 July 2006 | Active |
Mr Patkunarajah Sivarupan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Norval Road, Wembley, England, HA0 3TB |
Nature of control | : |
|
Mr Satkunarajah Kandasamy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 41, Jellicoe Gardens, Stanmore, England, HA7 3NS |
Nature of control | : |
|
Mr Ajay Vishnubhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Meadowbank Road, Kingsbury, England, NW9 8LH |
Nature of control | : |
|
Mr Mahesh Govindji Vakani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 407, Whitton Avenue East, Greenford, England, UB6 0JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Officers | Appoint person director company with name date. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.