This company is commonly known as Chorus Group Limited. The company was founded 28 years ago and was given the registration number 03164346. The firm's registered office is in LONDON. You can find them at 53 Great Suffolk Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CHORUS GROUP LIMITED |
---|---|---|
Company Number | : | 03164346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Great Suffolk Street, London, England, SE1 0DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Great Suffolk Street, London, England, SE1 0DB | Secretary | 19 December 2015 | Active |
53, Great Suffolk Street, London, England, SE1 0DB | Director | 07 October 2013 | Active |
Willow House, Queens Road, Barnet, EN5 4DL | Secretary | 21 November 2003 | Active |
80 Waverley Crescent, Wickford, SS11 7LS | Secretary | 01 April 1998 | Active |
38, Hampton Road, Teddington, United Kingdom, TW11 0JE | Secretary | 08 March 2013 | Active |
Leewood Water End Road, Potten End, Berkhamsted, HP4 2SG | Secretary | 01 February 1999 | Active |
1 Northwood Cottages, Horsham Road Capel, Dorking, RH5 5JW | Secretary | 26 February 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 February 1996 | Active |
Dorford House Perks Lane, Prestwood, Great Missenden, HP16 0JD | Director | 05 February 1999 | Active |
Willow House, Queens Road, Barnet, EN5 4DL | Director | 26 January 1998 | Active |
53, Great Suffolk Street, London, England, SE1 0DB | Director | 08 March 2011 | Active |
Willow House, Queens Road, Barnet, EN5 4DL | Director | 13 July 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 February 1996 | Active |
52 Grove Avenue, London, N10 2AN | Director | 04 March 1998 | Active |
53, Great Suffolk Street, London, England, SE1 0DB | Director | 13 July 2004 | Active |
38, Hampton Road, Teddington, United Kingdom, TW11 0JE | Director | 01 April 1996 | Active |
Hollyberry House, Harwoods Lane, East Grinstead, RH19 4NQ | Director | 13 July 2004 | Active |
38, Hampton Road, Teddington, United Kingdom, TW11 0JE | Director | 26 November 2012 | Active |
64 Copers Cope Road, Beckenham, BR3 1RJ | Director | 01 April 1997 | Active |
14 Gondreville Gardens, Church Crookham, Fleet, GU52 6US | Director | 04 February 2000 | Active |
The Corran, Batchworth Hill, Rickmansworth, WD3 1JP | Director | 26 February 1996 | Active |
38, Hampton Road, Teddington, United Kingdom, TW11 0JE | Director | 26 November 2012 | Active |
23 Dereham Road, Barking, IG11 9EZ | Director | 01 April 1998 | Active |
1 Northwood Cottages, Horsham Road Capel, Dorking, RH5 5JW | Director | 26 February 1996 | Active |
The White Cottage Clamp Hill, Stanmore, HA7 3JL | Director | 01 April 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 February 1996 | Active |
Byrne Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 53, Great Suffolk Street, London, England, SE1 0DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Auditors | Auditors resignation company. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Accounts | Accounts with accounts type full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Accounts | Change account reference date company current extended. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-06-24 | Address | Change registered office address company with date old address new address. | Download |
2017-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type full. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.