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..
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 | : |
|
Registered Address | : | Plantation Place, 30 Fenchurch Street, London, EC3M 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Lime Street, London, United Kingdom, EC3M 7AF | Secretary | 12 February 2016 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 01 December 2021 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 12 February 2016 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 21 August 2012 | Active |
22 Briarwood Road, Clapham, London, SW4 9PX | Secretary | 01 October 1998 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Secretary | 14 August 2009 | Active |
20 Riversmeet, Hertford, SG14 1LE | Secretary | 11 June 1997 | Active |
Jenners, Wivelsfield Green, RH17 7QL | Secretary | 22 October 1996 | Active |
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN | Secretary | 26 October 2000 | Active |
25, Oakey Lane, London, United Kingdom, SE1 7HN | Secretary | 11 September 2008 | Active |
C/O Chaucer Syndicates Limited, Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Secretary | 01 April 2014 | Active |
88 Burbage Road, London, SE24 9HE | Secretary | 01 May 2000 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 01 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1996 | Active |
Pemberton, 63 Lanthorne Road, Broadstairs, CT10 3LX | Director | 22 October 1996 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 28 January 2010 | Active |
Ashlands Court, Malmesbury, SN16 9SR | Director | 22 October 1996 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 25 May 2007 | Active |
20 Arthur Road, Wimbledon, London, SW19 7DZ | Director | 22 December 2004 | Active |
12 Grange Grove, London, N1 2NP | Director | 22 October 1996 | Active |
The Old Vicarage, Matching, Harlow, CM17 0QZ | Director | 22 October 1996 | Active |
The Chestnuts, 57 Bidborough Ridge, Bidborough, TN4 0UU | Director | 10 December 1997 | Active |
Brook House Colchester Road, Bures, CO8 5AG | Director | 10 December 1997 | Active |
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL | Director | 11 June 1997 | Active |
Little Bedwell Essendon, Cucumber Lane, Hatfield, AL9 6JA | Director | 22 October 1996 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 06 July 2017 | Active |
15 Veronica Road, London, SW17 8QL | Director | 11 June 1997 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 23 August 2013 | Active |
Chieveley Manor Church Lane, Chieveley, Newbury, RG20 8UT | Director | 22 October 1996 | Active |
Robin Hill Challacombe Close, Hutton, Brentwood, CM13 2LU | Director | 10 December 1997 | Active |
35 Wildwood Road, London, NW11 6UB | Director | 22 October 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Capital | Legacy. | Download |
2018-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-13 | Insolvency | Legacy. | Download |
2018-12-13 | Resolution | Resolution. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-07-09 | Accounts | Accounts with accounts type full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.