Chart Forte Holdings Ltd

General information

Name:

Chart Forte Holdings Limited

Office Address:

Cervantes House 5 - 9 Headstone Road HA1 1PD Harrow

Number: 07669940

Incorporation date: 2011-06-14

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chart Forte Holdings Ltd could be contacted at Cervantes House, 5 - 9 Headstone Road in Harrow. The company's postal code is HA1 1PD. Chart Forte Holdings has been actively competing on the market for the last 13 years. The company's registered no. is 07669940. The company's Standard Industrial Classification Code is 96090: Other service activities not elsewhere classified. The latest annual accounts cover the period up to October 31, 2022 and the latest annual confirmation statement was released on May 28, 2023.

That firm owes its accomplishments and permanent improvement to a group of two directors, specifically Mawash K. and Jalaluddin K., who have been supervising it since January 2016.

Executives who have control over the firm are as follows: Jalaluddin K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mawash K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mawash K.

Role: Director

Appointed: 01 January 2016

Latest update: 5 March 2024

Jalaluddin K.

Role: Director

Appointed: 14 June 2011

Latest update: 5 March 2024

Mawash K.

Role: Secretary

Appointed: 14 June 2011

Latest update: 5 March 2024

People with significant control

Jalaluddin K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mawash K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 30 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts 30 April 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Registration of charge 076699400014, created on 2023/12/22 (MR01)
filed on: 22nd, December 2023
mortgage
Free Download Download filing (27 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies