UKBizDB.co.uk

CHITHI VINAYAGAR (UK) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1st Floor, 44/50 The Broadway, Southall, Middlesex, UB1 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Jellicoe Gardens, Stanmore, HA7 3NS

Secretary06 July 2006Active
41 Jellicoe Gardens, Stanmore, HA7 3NS

Director06 July 2006Active
60 Meadowbank Road, Kingsbury, London, NW9 8LH

Director06 July 2006Active
407 Whitton Avenue East, Greenford, London, UB6 0JU

Director06 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 July 2006Active
56, Norval Road, Wembley, England, HA0 3TB

Director30 November 2022Active
1st Floor, 44/50 The Broadway, Southall, Middlesex, UB1 1QB

Director07 July 2015Active
56, Norval Road, Wembley, HA0 3TB

Director06 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 July 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Appoint person director company with name date.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.