UKBizDB.co.uk

CH ACQUISITION LIMITED

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

This company is commonly known as Ch Acquisition Limited. The company was founded 19 years ago and was given the registration number 05415071. The firm's registered office is in LONDON. You can find them at 26-28 Conway Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CH ACQUISITION LIMITED
Company Number:05415071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:26-28 Conway Street, London, England, W1T 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Conway Street, London, England, W1T 6BQ

Secretary04 October 2019Active
26-28, Conway Street, London, England, W1T 6BQ

Director21 March 2023Active
26-28, Conway Street, London, England, W1T 6BQ

Director20 May 2005Active
26-28, Conway Street, London, England, W1T 6BQ

Director09 August 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Director04 October 2019Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary16 August 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary01 September 2014Active
169 Oatland Drive, Weybridge, KT13 9JY

Secretary20 May 2005Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary01 February 2013Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary06 April 2005Active
26-28, Conway Street, London, England, W1T 6BQ

Director16 August 2022Active
17 Chapel House Street, Isle Of Dogs, London, E14 3AS

Director20 May 2005Active
26-28, Conway Street, London, England, W1T 6BQ

Director31 May 2016Active
26-28 Conway Street, London, W1T 6BQ

Director01 August 2011Active
169 Oatland Drive, Weybridge, KT13 9JY

Director20 May 2005Active
26-28, Conway Street, London, England, W1T 6BQ

Director01 September 2014Active
26-28, Conway Street, London, England, W1T 6BQ

Director31 August 2012Active
26-28, Conway Street, London, England, W1T 6BQ

Director30 April 2012Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director06 April 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director06 April 2005Active

People with Significant Control

Kingscliff Holdings Limted
Notified on:01 July 2016
Status:Active
Country of residence:Channel Islands
Address:44, The Esplanade, Jersey, Channel Islands, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
Kingscliff Holdings Limited
Notified on:01 May 2016
Status:Active
Country of residence:Jersey
Address:44, Esplanade, Jersey, Jersey,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Allan Caring
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:26-28, Conway Street, London, United Kingdom, W1T 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-09-09Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Persons with significant control

Second filing notification of a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.