UKBizDB.co.uk

CH 1997 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ch 1997 Limited. The company was founded 27 years ago and was given the registration number 03269923. The firm's registered office is in LONDON. You can find them at Plantation Place, 30 Fenchurch Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CH 1997 LIMITED
Company Number:03269923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Plantation Place, 30 Fenchurch Street, London, EC3M 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Lime Street, London, United Kingdom, EC3M 7AF

Secretary12 February 2016Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director01 December 2021Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director12 February 2016Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director21 August 2012Active
22 Briarwood Road, Clapham, London, SW4 9PX

Secretary01 October 1998Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Secretary14 August 2009Active
20 Riversmeet, Hertford, SG14 1LE

Secretary11 June 1997Active
Jenners, Wivelsfield Green, RH17 7QL

Secretary22 October 1996Active
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary26 October 2000Active
25, Oakey Lane, London, United Kingdom, SE1 7HN

Secretary11 September 2008Active
C/O Chaucer Syndicates Limited, Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Secretary01 April 2014Active
88 Burbage Road, London, SE24 9HE

Secretary01 May 2000Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary01 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 1996Active
Pemberton, 63 Lanthorne Road, Broadstairs, CT10 3LX

Director22 October 1996Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director28 January 2010Active
Ashlands Court, Malmesbury, SN16 9SR

Director22 October 1996Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director25 May 2007Active
20 Arthur Road, Wimbledon, London, SW19 7DZ

Director22 December 2004Active
12 Grange Grove, London, N1 2NP

Director22 October 1996Active
The Old Vicarage, Matching, Harlow, CM17 0QZ

Director22 October 1996Active
The Chestnuts, 57 Bidborough Ridge, Bidborough, TN4 0UU

Director10 December 1997Active
Brook House Colchester Road, Bures, CO8 5AG

Director10 December 1997Active
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL

Director11 June 1997Active
Little Bedwell Essendon, Cucumber Lane, Hatfield, AL9 6JA

Director22 October 1996Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director06 July 2017Active
15 Veronica Road, London, SW17 8QL

Director11 June 1997Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director23 August 2013Active
Chieveley Manor Church Lane, Chieveley, Newbury, RG20 8UT

Director22 October 1996Active
Robin Hill Challacombe Close, Hutton, Brentwood, CM13 2LU

Director10 December 1997Active
35 Wildwood Road, London, NW11 6UB

Director22 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 October 1996Active

People with Significant Control

Chaucer Capital Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:52, Lime Street, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2018-12-13Capital

Legacy.

Download
2018-12-13Capital

Capital statement capital company with date currency figure.

Download
2018-12-13Insolvency

Legacy.

Download
2018-12-13Resolution

Resolution.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.