Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHITHI VINAYAGAR (UK) LIMITED
Company Information for

CHITHI VINAYAGAR (UK) LIMITED

1ST FLOOR, 44/50 THE BROADWAY, SOUTHALL, MIDDLESEX, UB1 1QB,
Company Registration Number
05868827
Private Limited Company
Active

Company Overview

About Chithi Vinayagar (uk) Ltd
CHITHI VINAYAGAR (UK) LIMITED was founded on 2006-07-06 and has its registered office in Middlesex. The organisation's status is listed as "Active". Chithi Vinayagar (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHITHI VINAYAGAR (UK) LIMITED
 
Legal Registered Office
1ST FLOOR, 44/50 THE BROADWAY
SOUTHALL
MIDDLESEX
UB1 1QB
Other companies in UB1
 
Filing Information
Company Number 05868827
Company ID Number 05868827
Date formed 2006-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 14:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHITHI VINAYAGAR (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHITHI VINAYAGAR (UK) LIMITED

Current Directors
Officer Role Date Appointed
SATKUNARAJAH KANDASAMY
Company Secretary 2006-07-06
SATKUNARAJAH KANDASAMY
Director 2006-07-06
AJAY VISHNUBHAI PATEL
Director 2006-07-06
PATKUNARAJAH SIVARUPAN
Director 2015-07-07
MAHESH GOVINDJI VAKANI
Director 2006-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATKUNARAJAH SIVARUPAN
Director 2006-07-06 2007-10-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-07-06 2006-07-06
COMPANY DIRECTORS LIMITED
Nominated Director 2006-07-06 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATKUNARAJAH KANDASAMY MOORE SPICE LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-18 Active - Proposal to Strike off
SATKUNARAJAH KANDASAMY GATEWAY ESTATE INVESTMENTS LIMITED Company Secretary 2006-09-04 CURRENT 2003-07-21 Active
SATKUNARAJAH KANDASAMY BHAGAVAN TRADING INTERNATIONAL LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
SATKUNARAJAH KANDASAMY HUNTERBAY LIMITED Director 2017-03-22 CURRENT 2016-03-11 Active - Proposal to Strike off
SATKUNARAJAH KANDASAMY PVDJA PROPERTY LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
SATKUNARAJAH KANDASAMY BS PROPERTY LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
SATKUNARAJAH KANDASAMY MOORE SPICE LIMITED Director 2007-05-24 CURRENT 2007-05-18 Active - Proposal to Strike off
SATKUNARAJAH KANDASAMY MOORE SPICE 2 LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active - Proposal to Strike off
SATKUNARAJAH KANDASAMY GATEWAY ESTATE INVESTMENTS LIMITED Director 2006-09-04 CURRENT 2003-07-21 Active
SATKUNARAJAH KANDASAMY MOORE SPICE (1966) LIMITED Director 2005-10-21 CURRENT 2005-10-21 Dissolved 2018-03-08
SATKUNARAJAH KANDASAMY GOLDPLEX PROPERTIES LIMITED Director 2005-09-21 CURRENT 2005-08-23 Active
SATKUNARAJAH KANDASAMY THE NEW FRIED CHICKEN & RIBS LTD Director 2003-07-23 CURRENT 2003-07-23 Active - Proposal to Strike off
AJAY VISHNUBHAI PATEL MOORE SPICE LIMITED Director 2007-11-01 CURRENT 2007-05-18 Active - Proposal to Strike off
AJAY VISHNUBHAI PATEL GATEWAY ESTATE INVESTMENTS LIMITED Director 2006-09-04 CURRENT 2003-07-21 Active
PATKUNARAJAH SIVARUPAN JATHUSA PROPERTY LTD Director 2017-12-07 CURRENT 2017-12-07 Active
PATKUNARAJAH SIVARUPAN STR & SONS LTD Director 2016-01-12 CURRENT 2016-01-12 Active
PATKUNARAJAH SIVARUPAN NEELD PARADE LIMITED Director 2015-11-25 CURRENT 2008-02-29 Active
PATKUNARAJAH SIVARUPAN GOLDPLEX PROPERTIES LIMITED Director 2015-04-01 CURRENT 2005-08-23 Active
PATKUNARAJAH SIVARUPAN CLOCK HOUSE RETAIL LIMITED Director 2009-05-06 CURRENT 2007-12-14 Active
PATKUNARAJAH SIVARUPAN GATEWAY ESTATE INVESTMENTS LIMITED Director 2006-09-04 CURRENT 2003-07-21 Active
MAHESH GOVINDJI VAKANI GATEWAY ESTATE INVESTMENTS LIMITED Director 2006-09-04 CURRENT 2003-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Unaudited abridged accounts made up to 2023-07-31
2023-12-13CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-04-27Unaudited abridged accounts made up to 2022-07-31
2023-02-22DIRECTOR APPOINTED MR PATKUNARAJAH SIVARUPAN
2023-02-09APPOINTMENT TERMINATED, DIRECTOR PATKUNARAJAH SIVARUPAN
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-04-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MR PATKUNARAJAH SIVARUPAN
2015-07-07AR0106/07/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0106/07/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0106/07/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-09AR0106/07/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-25AR0106/07/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-09AR0106/07/10 ANNUAL RETURN FULL LIST
2010-09-09CH01Director's details changed for Mr Ajay Vishnubhai Patel on 2010-07-06
2010-05-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-13363aReturn made up to 06/07/09; full list of members
2009-06-03AA31/07/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-02363aReturn made up to 06/07/08; full list of members
2008-05-08AA31/07/07 TOTAL EXEMPTION FULL
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2008-02-19DISS40STRIKE-OFF ACTION DISCONTINUED
2008-01-23363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2008-01-23288bDIRECTOR RESIGNED
2008-01-22GAZ1FIRST GAZETTE
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-2488(2)RAD 06/07/06--------- £ SI 100@1=100 £ IC 1/101
2006-07-17288bSECRETARY RESIGNED
2006-07-17288bDIRECTOR RESIGNED
2006-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHITHI VINAYAGAR (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-01-22
Fines / Sanctions
No fines or sanctions have been issued against CHITHI VINAYAGAR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHITHI VINAYAGAR (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CHITHI VINAYAGAR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHITHI VINAYAGAR (UK) LIMITED
Trademarks
We have not found any records of CHITHI VINAYAGAR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHITHI VINAYAGAR (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHITHI VINAYAGAR (UK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHITHI VINAYAGAR (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHITHI VINAYAGAR (UK) LIMITEDEvent Date2008-01-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHITHI VINAYAGAR (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHITHI VINAYAGAR (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.