Company NameC H S Building & Engineering Services Limited
DirectorMartin Joseph Finnerty
Company StatusActive
Company Number01878993
CategoryPrivate Limited Company
Incorporation Date18 January 1985(39 years, 3 months ago)
Previous NameC.H.S. Electrical & Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin Joseph Finnerty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
Secretary NamePJG Developments Limited (Corporation)
StatusCurrent
Appointed24 May 2006(21 years, 4 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address11-12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
Director NameMr Michael Peter Finnerty
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 December 1999)
RoleElectrical Contractor
Correspondence Address1 Granville Mews
Sidcup
Kent
DA14 4TD
Secretary NameMr Michael Peter Finnerty
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address1 Granville Mews
Sidcup
Kent
DA14 4TD
Secretary NameJulian Michael Wylmor Paulley
NationalityBritish
StatusResigned
Appointed30 April 2000(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 May 2005)
RoleCompany Director
Correspondence Address94 Crouch Hill
London
N8 9GU
Secretary NameMr Edward Nelson
NationalityBritish
StatusResigned
Appointed26 May 2005(20 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Russet Close
St. Ives
Cambridgeshire
PE27 3NN

Contact

Websitewww.chsbuilding.co.uk
Telephone0845 5330951
Telephone regionUnknown

Location

Registered Address11-12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Martin Joseph Finnerty
100.00%
Ordinary

Financials

Year2014
Net Worth£201,249
Cash£459
Current Liabilities£201,015

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

29 June 2013Delivered on: 4 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 25 June 2013
Persons entitled: Martin Joseph Finnerty

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2005Delivered on: 16 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
1 December 2020Director's details changed for Mr Martin Joseph Finnerty on 1 January 2020 (2 pages)
1 December 2020Change of details for Mr Martin Joseph Finnerty as a person with significant control on 1 January 2020 (2 pages)
22 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
22 January 2020Secretary's details changed for Pjg Developments Limited on 1 January 2019 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Director's details changed for Mr Martin Joseph Finnerty on 17 January 2019 (2 pages)
25 November 2019Change of details for Mr Martin Joseph Finnerty as a person with significant control on 17 January 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 4 December 2018 (2 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Amended accounts made up to 31 March 2013 (4 pages)
31 March 2014Amended accounts made up to 31 March 2013 (4 pages)
20 January 2014Amended accounts made up to 31 March 2013 (4 pages)
20 January 2014Amended accounts made up to 31 March 2013 (4 pages)
7 January 2014Director's details changed for Mr Martin Joseph Finnerty on 31 December 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Director's details changed for Mr Martin Joseph Finnerty on 31 December 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 2 December 2013 (1 page)
4 July 2013Registration of charge 018789930003 (36 pages)
4 July 2013Registration of charge 018789930003 (36 pages)
25 June 2013Registration of charge 018789930002 (24 pages)
25 June 2013Registration of charge 018789930002 (24 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Pjg Developments Limited on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Pjg Developments Limited on 11 January 2010 (2 pages)
23 June 2009Director's change of particulars / martin finnerty / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / martin finnerty / 23/06/2009 (1 page)
24 April 2009Registered office changed on 24/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page)
24 April 2009Registered office changed on 24/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 31/12/07; full list of members (3 pages)
18 June 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (2 pages)
9 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Return made up to 31/12/05; full list of members (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 May 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2002Registered office changed on 03/04/02 from: 245,main road sidcup kent DA14 6QS (1 page)
3 April 2002Registered office changed on 03/04/02 from: 245,main road sidcup kent DA14 6QS (1 page)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 September 2001Company name changed C.H.S. electrical & mechanical services LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed C.H.S. electrical & mechanical services LIMITED\certificate issued on 11/09/01 (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
14 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
18 January 1985Incorporation (15 pages)
18 January 1985Incorporation (15 pages)