CHAKRA LTD
LEICESTER PRAFUL RAITHATHA LIMITED

Hellopages » Leicestershire » Leicester » LE2 0AG

Company number 04347409
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 7 BERNERS STREET, LEICESTER, ENGLAND, LE2 0AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 3 ; Registered office address changed from 21 Langton Road Harrow Weald Harrow Middlesex HA3 6QN to 7 Berners Street Leicester LE2 0AG on 23 June 2016. The most likely internet sites of CHAKRA LTD are www.chakra.co.uk, and www.chakra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Chakra Ltd is a Private Limited Company. The company registration number is 04347409. Chakra Ltd has been working since 04 January 2002. The present status of the company is Active. The registered address of Chakra Ltd is 7 Berners Street Leicester England Le2 0ag. The company`s financial liabilities are £382.63k. It is £-15.82k against last year. The cash in hand is £2.69k. It is £1.64k against last year. And the total assets are £2.69k, which is £1.64k against last year. RAITHATHA, Nidhi Mishra is a Secretary of the company. RAITHATHA, Praful is a Director of the company. Secretary AGRAVAT, Pravin has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RAITHATHA, Diptesh has been resigned. Director RAITHATHA, Praful has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chakra Key Finiance

LIABILITIES £382.63k
-4%
CASH £2.69k
+155%
TOTAL ASSETS £2.69k
+155%
All Financial Figures

Current Directors

Secretary
RAITHATHA, Nidhi Mishra
Appointed Date: 28 May 2015

Director
RAITHATHA, Praful
Appointed Date: 06 April 2012
57 years old

Resigned Directors

Secretary
AGRAVAT, Pravin
Resigned: 27 May 2015
Appointed Date: 04 January 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Director
RAITHATHA, Diptesh
Resigned: 05 April 2012
Appointed Date: 15 January 2008
40 years old

Director
RAITHATHA, Praful
Resigned: 14 January 2008
Appointed Date: 04 January 2002
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

CHAKRA LTD Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
23 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3

23 Jun 2016
Registered office address changed from 21 Langton Road Harrow Weald Harrow Middlesex HA3 6QN to 7 Berners Street Leicester LE2 0AG on 23 June 2016
29 Dec 2015
Total exemption small company accounts made up to 5 April 2015
31 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3

...
... and 42 more events
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
04 Feb 2002
Accounting reference date extended from 31/01/03 to 05/04/03
10 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jan 2002
Incorporation

CHAKRA LTD Charges

7 February 2008
Floating charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property assets rights and revenues…
11 January 2008
Legal charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 waldsden street manchester t/n GM228149.
19 September 2007
Mortgage deed
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 52 blackthorn drive leicester fixed charge all fixtures…
20 April 2006
Mortgage
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 90 arbour road leicester.
5 January 2006
Mortgage deed
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 22 blaise grove leicester.