About

Registered Number: 06344643
Date of Incorporation: 16/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY

 

Chhaya Hare Wilson Ltd was founded on 16 August 2007 with its registered office in Hillingdon in Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Patel, Parthiv, Chhaya, Chhotalal Meghji, Day, Roger Edwin for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHHAYA, Chhotalal Meghji 16 August 2007 - 1
DAY, Roger Edwin 16 August 2007 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Parthiv 16 August 2007 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 September 2020
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 16 May 2019
CC04 - Statement of companies objects 02 May 2019
RESOLUTIONS - N/A 01 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2019
SH08 - Notice of name or other designation of class of shares 30 April 2019
CS01 - N/A 14 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 27 June 2013
MG01 - Particulars of a mortgage or charge 11 September 2012
AR01 - Annual Return 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 09 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 12 June 2009
225 - Change of Accounting Reference Date 19 May 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
395 - Particulars of a mortgage or charge 06 November 2007
287 - Change in situation or address of Registered Office 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2012 Outstanding

N/A

Debenture 29 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.