Background WavePink WaveYellow Wave

CHENIES NORTHWOOD LIMITED (04632547)

CHENIES NORTHWOOD LIMITED (04632547) is an active UK company. incorporated on 9 January 2003. with registered office in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHENIES NORTHWOOD LIMITED has been registered for 23 years. Current directors include RUPARELIA, Sonal, SAUJANI, Praful Narandas.

Company Number
04632547
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 years
Address
Townsends, Northwood, HA6 2XY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RUPARELIA, Sonal, SAUJANI, Praful Narandas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHENIES NORTHWOOD LIMITED

CHENIES NORTHWOOD LIMITED is an active company incorporated on 9 January 2003 with the registered office located in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHENIES NORTHWOOD LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04632547

LTD Company

Age

23 Years

Incorporated 9 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

RAMKINELLA LIMITED
From: 9 January 2003To: 22 October 2003
Contact
Address

Townsends 25b Maxwell Road Northwood, HA6 2XY,

Previous Addresses

27 Beechcroft Road Bushey WD23 2JU England
From: 19 January 2024To: 2 February 2026
75 Kenton Park Crescent Harrow HA3 8TZ England
From: 30 September 2020To: 19 January 2024
C/O N & J Professionals Ltd 116a High Street Edgware Middlesex HA8 7EL
From: 5 March 2012To: 30 September 2020
C/O Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL
From: 9 January 2003To: 5 March 2012
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

RUPARELIA, Sonal

Active
25b Maxwell Road, NorthwoodHA6 2XY
Born May 1966
Director
Appointed 27 Jun 2024

SAUJANI, Praful Narandas

Active
Chenies, NorthwoodHA6 3HS
Born October 1948
Director
Appointed 22 Nov 2023

COREN, Craige

Resigned
Flat 1 Chenies, NorthwoodHA6 3HS
Secretary
Appointed 20 Oct 2003
Resigned 27 Nov 2006

ROSEN, Harvey

Resigned
Flat 8 Chenies, NorthwoodHA6 3HS
Secretary
Appointed 27 Nov 2006
Resigned 22 Nov 2023

RM REGISTRARS LIMITED

Resigned
2nd Floor, LondonEC2A 3RX
Corporate secretary
Appointed 09 Jan 2003
Resigned 20 Oct 2003

BAHAR, Emmanuel

Resigned
Flat 11 Chenies, NorthwoodHA6 3HS
Born May 1948
Director
Appointed 20 Dec 2003
Resigned 08 May 2015

BUTT, Farkhanda

Resigned
27 Eastbury Avenue, NorthwoodHA6 3HS
Born November 1942
Director
Appointed 27 Mar 2008
Resigned 22 Nov 2023

CHADHA, Sundeep Singh

Resigned
6 The Chenies, NorthwoodHA6 3HS
Born April 1974
Director
Appointed 20 Oct 2003
Resigned 05 Mar 2010

COREN, Craige

Resigned
Flat 1 Chenies, NorthwoodHA6 3HS
Born November 1959
Director
Appointed 20 Oct 2003
Resigned 26 Jul 2007

DATTANI, Hitesh Kantilal

Resigned
Flat 3 Chenies, NorthwoodHA6 3HS
Born July 1969
Director
Appointed 17 Sept 2004
Resigned 24 Aug 2010

JOSEPH, Jean

Resigned
Flat 10 Chenies, NorthwoodHA6 3HS
Born September 1931
Director
Appointed 20 Oct 2003
Resigned 09 Jan 2023

LAKHANI, Shantaben

Resigned
Flat 3 Chenies, NorthwoodHA6 3HS
Born June 1933
Director
Appointed 20 Oct 2003
Resigned 17 Sept 2004

MOHINDRA, Amit

Resigned
Unit 3/4 Nucleus Business Centre, Park RoyalNW10 7XL
Born January 1978
Director
Appointed 20 Dec 2003
Resigned 11 Dec 2015

PANKHANIA, Pushpaben

Resigned
7 Chenies, NorthwoodHA6 3HS
Born October 1948
Director
Appointed 20 Oct 2003
Resigned 22 Nov 2023

PATEL, Sanjiv

Resigned
Flat 4 Chenies, NorthwoodHA6 3HS
Born May 1961
Director
Appointed 20 Oct 2003
Resigned 27 Mar 2008

ROGERSON, Bill

Resigned
Flat 9 Chenies, NorthwoodHA6 3HS
Born June 1947
Director
Appointed 20 Oct 2003
Resigned 15 Sept 2006

ROSEN, Harvey

Resigned
Flat 8 Chenies, NorthwoodHA6 3HS
Born March 1933
Director
Appointed 20 Oct 2003
Resigned 22 Nov 2023

SAUJANI, Praful Narandas

Resigned
Flat 5 Chenies, NorthwoodHA6 3HS
Born October 1948
Director
Appointed 20 Oct 2003
Resigned 22 Nov 2023

STANTON, Ruth

Resigned
Flat 2 Chenies, NorthwoodHA6 3HS
Born September 1949
Director
Appointed 20 Oct 2003
Resigned 22 Nov 2023

THAKKAR, Chandrashekhar, Dr

Resigned
Chenies, NorthwoodHA6 3HS
Born August 1948
Director
Appointed 22 Nov 2023
Resigned 01 Jul 2024

WEINBERG, Pamela Ann

Resigned
1 Chenies, NorthwoodHA6 3HS
Born June 1932
Director
Appointed 26 Jul 2007
Resigned 09 Jan 2023

RM NOMINEES LIMITED

Resigned
Second Floor 80 Great Eastern Street, LondonEC2A 3RX
Corporate director
Appointed 09 Jan 2003
Resigned 20 Oct 2003

TILDEN MANAGEMENT LIMITED

Resigned
P O Box 36 1st Floor, St HelierJE4 9NU
Corporate director
Appointed 15 Sept 2006
Resigned 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
8 March 2004
88(2)R88(2)R
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
287Change of Registered Office
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Certificate Change Of Name Company
22 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2003
NEWINCIncorporation