Chatoo & Company Limited HARROW


Chatoo & Company started in year 1977 as Private Limited Company with registration number 01309900. The Chatoo & Company company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Harrow at Second Floor 87 Kenton Road. Postal code: HA3 0AH.

Currently there are 2 directors in the the company, namely Aiman P. and Mohamed C.. In addition one secretary - Mohamed C. - is with the firm. As of 15 May 2024, there were 6 ex directors - Muhammad C., Kausher C. and others listed below. There were no ex secretaries.

Chatoo & Company Limited Address / Contact

Office Address Second Floor 87 Kenton Road
Office Address2 Kenton
Town Harrow
Post code HA3 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01309900
Date of Incorporation Thu, 21st Apr 1977
Industry Retail sale by opticians
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Aiman P.

Position: Director

Appointed: 02 October 2023

Mohamed C.

Position: Secretary

Appointed: 31 March 2009

Mohamed C.

Position: Director

Appointed: 11 October 1991

Muhammad C.

Position: Director

Appointed: 20 July 2022

Resigned: 30 September 2023

Kausher C.

Position: Director

Appointed: 31 March 2009

Resigned: 01 October 2009

Bashir C.

Position: Director

Appointed: 11 October 1991

Resigned: 31 March 2009

Ayaz N.

Position: Director

Appointed: 11 October 1991

Resigned: 06 March 2008

Reyaz N.

Position: Director

Appointed: 11 October 1991

Resigned: 06 March 2008

Hassan C.

Position: Director

Appointed: 11 October 1991

Resigned: 31 March 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Kausher C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mohamed C. This PSC owns 25-50% shares and has 25-50% voting rights.

Kausher C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohamed C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 26629 32565 26476 734110 26813 483
Current Assets272 702269 712357 778329 289383 061368 194
Debtors122 001151 952196 514156 555176 793256 711
Net Assets Liabilities-1 64949 36984 466117 219139 237116 102
Property Plant Equipment2 8102 3091 1982 2092 7724 558
Total Inventories108 43588 43596 00096 00096 00098 000
Other
Accumulated Amortisation Impairment Intangible Assets 49 12649 12649 12649 12649 126
Accumulated Depreciation Impairment Property Plant Equipment244 265245 378246 489247 673243 660244 898
Average Number Employees During Period544445
Creditors277 161222 652274 510214 279246 596256 650
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 995 
Disposals Property Plant Equipment    4 995 
Fixed Assets2 8102 3091 1982 2092 7724 558
Government Grant Income   43 30717 378 
Increase From Depreciation Charge For Year Property Plant Equipment 1 1131 1111 1849821 238
Intangible Assets Gross Cost49 12649 12649 12649 12649 12649 126
Net Current Assets Liabilities-4 45947 06083 268115 010136 465111 544
Property Plant Equipment Gross Cost247 075247 687247 687249 882246 432249 456
Total Additions Including From Business Combinations Property Plant Equipment   2 1951 5453 024
Total Assets Less Current Liabilities-1 64949 36984 466117 219139 237116 102
Advances Credits Directors51 69855 479    
Advances Credits Made In Period Directors1 742     
Advances Credits Repaid In Period Directors13 253     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (14 pages)

Company search