Fourth Way
Wembley
Middlesex
HA9 0LB
Secretary Name | PJG Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2006(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Director Name | Mr Michael Peter Finnerty |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 December 1999) |
Role | Electrical Contractor |
Correspondence Address | 1 Granville Mews Sidcup Kent DA14 4TD |
Secretary Name | Mr Michael Peter Finnerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 1 Granville Mews Sidcup Kent DA14 4TD |
Secretary Name | Julian Michael Wylmor Paulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 May 2005) |
Role | Company Director |
Correspondence Address | 94 Crouch Hill London N8 9GU |
Secretary Name | Mr Edward Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 28 Russet Close St. Ives Cambridgeshire PE27 3NN |
Website | www.chsbuilding.co.uk |
---|---|
Telephone | 0845 5330951 |
Telephone region | Unknown |
Registered Address | 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Martin Joseph Finnerty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201,249 |
Cash | £459 |
Current Liabilities | £201,015 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
29 June 2013 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 |
17 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
1 December 2020 | Director's details changed for Mr Martin Joseph Finnerty on 1 January 2020 (2 pages) |
1 December 2020 | Change of details for Mr Martin Joseph Finnerty as a person with significant control on 1 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
22 January 2020 | Secretary's details changed for Pjg Developments Limited on 1 January 2019 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr Martin Joseph Finnerty on 17 January 2019 (2 pages) |
25 November 2019 | Change of details for Mr Martin Joseph Finnerty as a person with significant control on 17 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
20 January 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
20 January 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Director's details changed for Mr Martin Joseph Finnerty on 31 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Martin Joseph Finnerty on 31 December 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 2 December 2013 (1 page) |
4 July 2013 | Registration of charge 018789930003 (36 pages) |
4 July 2013 | Registration of charge 018789930003 (36 pages) |
25 June 2013 | Registration of charge 018789930002 (24 pages) |
25 June 2013 | Registration of charge 018789930002 (24 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Pjg Developments Limited on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Pjg Developments Limited on 11 January 2010 (2 pages) |
23 June 2009 | Director's change of particulars / martin finnerty / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / martin finnerty / 23/06/2009 (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 245,main road sidcup kent DA14 6QS (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 245,main road sidcup kent DA14 6QS (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 September 2001 | Company name changed C.H.S. electrical & mechanical services LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed C.H.S. electrical & mechanical services LIMITED\certificate issued on 11/09/01 (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members
|
19 March 2001 | Return made up to 31/12/00; full list of members
|
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members
|
7 January 1998 | Return made up to 31/12/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 January 1985 | Incorporation (15 pages) |
18 January 1985 | Incorporation (15 pages) |