About

Registered Number: 05248921
Date of Incorporation: 04/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Chani House, Lower Park Road, New Southgate, London, N11 1QD

 

Established in 2004, Chandu Tailor & Son Ltd have registered office in New Southgate, London, it's status is listed as "Active". There are 3 directors listed for the company. Currently we aren't aware of the number of employees at the Chandu Tailor & Son Ltd.

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.