About

Registered Number: 05248921
Date of Incorporation: 04/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Chani House, Lower Park Road, New Southgate, London, N11 1QD

 

Chandu Tailor & Son Ltd was registered on 04 October 2004 and has its registered office in New Southgate, London, it's status at Companies House is "Active". The companies directors are Seward, Bhavini, Tailor, Hansa Gauri, Tailor, Jay Chandravadan. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWARD, Bhavini 01 November 2005 - 1
TAILOR, Hansa Gauri 05 April 2005 - 1
TAILOR, Jay Chandravadan 01 November 2005 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 December 2019
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
CS01 - N/A 23 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
CS01 - N/A 17 November 2017
SH08 - Notice of name or other designation of class of shares 25 October 2017
AA - Annual Accounts 18 October 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH03 - Change of particulars for secretary 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 20 October 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 10 May 2011
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 13 August 2010
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 06 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2007
353 - Register of members 06 November 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363a - Annual Return 02 December 2005
353 - Register of members 02 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
225 - Change of Accounting Reference Date 19 August 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
287 - Change in situation or address of Registered Office 13 December 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2011 Outstanding

N/A

Debenture 01 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.