CHANRAI INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 00630005 |
Category | Private Limited Company |
Incorporated | 09 Jun 1959 |
Age | 64 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CHANRAI INTERNATIONAL LIMITED is an active private limited company with number 00630005. It was incorporated 64 years, 10 months, 20 days ago, on 09 June 1959. The company address is First Floor 118 Baker Street First Floor 118 Baker Street, W1U 6TT.
Company Fillings
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pishu Girdhar Chanrai
Termination date: 2024-02-28
Documents
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-28
Officer name: Mr Hemant Pishu Chanrai
Documents
Accounts with accounts type small
Date: 21 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type small
Date: 10 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-25
Officer name: Pishu Girdhar Chanrai
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pishu Girdhar Chanrai
Change date: 2019-10-18
Documents
Accounts with accounts type small
Date: 04 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type small
Date: 06 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change sail address company with old address new address
Date: 26 Feb 2019
Category: Address
Type: AD02
New address: Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Old address: Bridge House London Bridge London SE1 9QR
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type small
Date: 03 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type small
Date: 14 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change person director company with change date
Date: 17 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-15
Officer name: Pishu Girdhar Chanrai
Documents
Capital statement capital company with date currency figure
Date: 18 May 2017
Action Date: 18 May 2017
Category: Capital
Type: SH19
Date: 2017-05-18
Capital : 200,000 GBP
Documents
Legacy
Date: 18 May 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/03/17
Documents
Legacy
Date: 19 Apr 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 01 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type small
Date: 15 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type small
Date: 23 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type small
Date: 30 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type small
Date: 16 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type small
Date: 12 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type small
Date: 18 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type small
Date: 13 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Move registers to sail company
Date: 25 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Aug 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Navin Chanrai
Documents
Appoint person director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Murli Bulchand Hathiramani
Documents
Change person secretary company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Murli Bulchand Hathiramani
Documents
Accounts with accounts type small
Date: 20 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / navin chanrai / 01/09/2008
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dayal chanrai
Documents
Accounts with accounts type small
Date: 01 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 10 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/05; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/04; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Oct 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 2004
Category: Capital
Type: 169
Description: £ ic 2000000/1000000 07/06/04 £ sr 1000000@1=1000000
Documents
Legacy
Date: 24 May 2004
Category: Address
Type: 287
Description: Registered office changed on 24/05/04 from: unit 4 watling gate 297-303 edgware road london NW9 6NB
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 17 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2004
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 06 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/06/03
Documents
Accounts with accounts type full
Date: 09 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Legacy
Date: 10 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; full list of members
Documents
Legacy
Date: 01 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 01/09/99 from: swiss cottage house 9-13 swiss terrace london NW6 4RR
Documents
Accounts with accounts type full
Date: 18 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; no change of members
Documents
Accounts with accounts type full
Date: 04 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; no change of members
Documents
Accounts with accounts type full
Date: 09 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
35 COOPERS CLOSE,BURGESS HILL,RH15 8AN
Number: | 08204489 |
Status: | ACTIVE |
Category: | Private Limited Company |
CVR GLOBALL LLP, 5 PROSPECT HOUSE MERIDIANS CROSS,SOUTHAMPTON,SO14 3TJ
Number: | 10027637 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MISSION HALL,LONDON,W14 8ST
Number: | 11121495 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 BEECH ROAD,STOCKPORT,SK3 8HE
Number: | 11392074 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 127, 95 WILTON ROAD,LONDON,SW1V 1BZ
Number: | 11252821 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTSON HOUSE,NORTH WALSHAM,NR28 0BX
Number: | 01848426 |
Status: | ACTIVE |
Category: | Private Limited Company |