Background WavePink WaveYellow Wave

C.R.KUDHAIL & COMPANY LIMITED (00820767)

C.R.KUDHAIL & COMPANY LIMITED (00820767) is an active UK company. incorporated on 25 September 1964. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. C.R.KUDHAIL & COMPANY LIMITED has been registered for 61 years. Current directors include KUDHAIL, Ranjit Kumar, KUDHAIL, Surinder Kumar.

Company Number
00820767
Status
active
Type
ltd
Incorporated
25 September 1964
Age
61 years
Address
116 Goodmayes Road 116 Goodmayes Road, Ilford, IG3 9UZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KUDHAIL, Ranjit Kumar, KUDHAIL, Surinder Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.R.KUDHAIL & COMPANY LIMITED

C.R.KUDHAIL & COMPANY LIMITED is an active company incorporated on 25 September 1964 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. C.R.KUDHAIL & COMPANY LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00820767

LTD Company

Age

61 Years

Incorporated 25 September 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

116 Goodmayes Road 116 Goodmayes Road Ilford, IG3 9UZ,

Previous Addresses

54 - 68 Little Ilford Lane London E12 5PN
From: 8 December 2010To: 22 January 2016
3-5 Whitechapel Road London E1 1DU
From: 25 September 1964To: 8 December 2010
Timeline

19 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Sept 64
Director Left
Dec 09
Director Left
Dec 10
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KUDHAIL, Ranjit Kumar

Active
9 Stradbroke Drive, ChigwellIG7 5QU
Secretary
Appointed 31 Mar 2007

KUDHAIL, Ranjit Kumar

Active
9 Stradbroke Drive, ChigwellIG7 5QU
Born May 1962
Director
Appointed N/A

KUDHAIL, Surinder Kumar

Active
9 Stradbroke Drive, ChigwellIG7 5QU
Born September 1960
Director
Appointed N/A

DHAWAN, Rajni

Resigned
24 Bedford Road, NorthwoodHA6 2AZ
Secretary
Appointed N/A
Resigned 10 Nov 1995

KUDHAIL, Balraj

Resigned
Meadow Way, ChigwellIG7 6LP
Secretary
Appointed 10 Jun 1998
Resigned 31 Mar 2007

KUDHAIL, Surinder Kumar

Resigned
9 Stradbroke Drive, ChigwellIG7 5QU
Secretary
Appointed 10 Nov 1995
Resigned 31 Mar 2007

KUDHAIL, Balraj

Resigned
Meadow Way, ChigwellIG7 6LP
Born September 1965
Director
Appointed N/A
Resigned 31 Mar 2007

KUDHAIL, Chet Ram

Resigned
9 Stradbroke Drive, ChigwellIG7 5QU
Born March 1932
Director
Appointed N/A
Resigned 30 Sept 2008

KUDHAIL, Sundesh Kumar

Resigned
41 Meadow Way, ChigwellIG7 6LR
Born October 1959
Director
Appointed N/A
Resigned 01 Sept 2008

KUDHAIL, Swaran Kaur

Resigned
9 Stradbroke Drive, ChigwellIG7 5QU
Born June 1934
Director
Appointed N/A
Resigned 01 Apr 2010
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 June 2017
AAMDAAMD
Gazette Filings Brought Up To Date
26 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Sail Address Company With New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
29 March 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
6 September 1991
88(2)R88(2)R
Legacy
6 September 1991
363aAnnual Return
Memorandum Articles
29 July 1991
MEM/ARTSMEM/ARTS
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
2 June 1989
AC05AC05
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Incorporation Company
25 September 1964
NEWINCIncorporation