This company is commonly known as Chola Intermediaries Limited. The company was founded 18 years ago and was given the registration number 05606079. The firm's registered office is in ILFORD. You can find them at 11 Wanstead Park Road, , Ilford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CHOLA INTERMEDIARIES LIMITED |
---|---|---|
Company Number | : | 05606079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Wanstead Park Road, Ilford, England, IG1 3TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Unit 7b- Bbk, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG | Director | 01 July 2016 | Active |
Linford House, 7 Linford Close, New Milton, BH25 5RL | Secretary | 28 October 2005 | Active |
11, Wanstead Park Road, Ilford, United Kingdom, IG1 3TG | Secretary | 04 November 2007 | Active |
11, Wanstead Park Road, Ilford, United Kingdom, IG1 3TG | Secretary | 14 April 2008 | Active |
Linford House, 7 Linford Close, New Milton, BH25 5RL | Director | 28 October 2005 | Active |
11, Wanstead Park Road, Ilford, United Kingdom, IG1 3TG | Director | 04 November 2007 | Active |
83 Carlyle Road, London, E12 6BW | Director | 28 October 2005 | Active |
47, York Road, Ilford, IG1 3AD | Director | 01 April 2015 | Active |
Mr Dhanesh Fredrick | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Wanstead Park Road, Ilford, England, IG1 3TG |
Nature of control | : |
|
Mrs Ponnammal Fredrick Joseph | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 11, Wanstead Park Road, Ilford, England, IG1 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-30 | Accounts | Change account reference date company previous extended. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
2017-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.