Background WavePink WaveYellow Wave

CHANCELLORS FINANCIAL SERVICES LIMITED (04049765)

CHANCELLORS FINANCIAL SERVICES LIMITED (04049765) is an active UK company. incorporated on 9 August 2000. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHANCELLORS FINANCIAL SERVICES LIMITED has been registered for 25 years. Current directors include POPAT, Pankaj Amarshi.

Company Number
04049765
Status
active
Type
ltd
Incorporated
9 August 2000
Age
25 years
Address
10 High Street, Harrow, HA3 7AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POPAT, Pankaj Amarshi
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCELLORS FINANCIAL SERVICES LIMITED

CHANCELLORS FINANCIAL SERVICES LIMITED is an active company incorporated on 9 August 2000 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHANCELLORS FINANCIAL SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04049765

LTD Company

Age

25 Years

Incorporated 9 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

10 High Street Wealdstone Harrow, HA3 7AA,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Aug 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

POPAT, Pankaj Amarshi

Active
10 White Orchards, StanmoreHA7 3NN
Born April 1955
Director
Appointed 09 Aug 2000

ASSANI, Rashmi

Resigned
48 Tillotson Road, Harrow WeldHA3 6PS
Secretary
Appointed 03 Mar 2008
Resigned 31 Aug 2015

POPAT, Nisha

Resigned
10 White Orchards, StanmoreHA7 3NN
Secretary
Appointed 09 Aug 2000
Resigned 02 Mar 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Aug 2000
Resigned 09 Aug 2000

AMLANI, Bhavesh

Resigned
66 Hamilton Road, South OxheyWD19 7BS
Born June 1972
Director
Appointed 09 Aug 2000
Resigned 10 May 2003

SEYAN, Sachdev Singh

Resigned
12 Colne Way, WatfordWD25 9DB
Born March 1950
Director
Appointed 10 May 2003
Resigned 20 Dec 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Aug 2000
Resigned 09 Aug 2000

Persons with significant control

1

Mr Pankaj Amarshi Popat

Active
10 High Street, HarrowHA3 7AA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Resolution
15 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Incorporation Company
9 August 2000
NEWINCIncorporation