Company NameChas. H. Challen (1804) Limited
DirectorsCheng De Lu and Bing Wen Teng
Company StatusActive
Company Number01968232
CategoryPrivate Limited Company
Incorporation Date3 December 1985(38 years, 4 months ago)
Previous NameEquimex Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cheng De Lu
Date of BirthApril 1980 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed12 February 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 602 No. 48, No. 699 Lane
Yelian Road, Qingpu District
Shanghai 201700
China
Director NameMr Bing Wen Teng
Date of BirthApril 1980 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed12 February 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 1002 No. 12, No. 788 Lane
Wuwei Road East, Putuo District
Shanghai 200331
China
Secretary NameMr Neil Anthony Roger Winckless
StatusCurrent
Appointed12 February 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address185 High Street
New Malden
Surrey
KT3 4BH
Director NameMrs Nina Rosemary Taylor
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1993)
RoleSecretary
Correspondence Address18 South Park Road
Ilford
Essex
IG1 1SS
Director NameMr Russell Taylor
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address18 South Park Road
Ilford
Essex
IG1 1SS
Secretary NameMrs Nina Rosemary Taylor
NationalityBritish
StatusResigned
Appointed15 February 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address18 South Park Road
Ilford
Essex
IG1 1SS
Director NameTuck Wah Hoe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityMalaysian
StatusResigned
Appointed31 August 1993(7 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 12 February 2015)
RolePiano Manufacturer
Country of ResidenceMalaysia
Correspondence Address4 Jalan 17/58 Taman Lee Yan Lian
Petaling Jaya
Selangor Malaysia
Foreign
Secretary NameMr Bian Hong Tan
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 12 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 3 Merrywood
Forty Foot Road
Leatherhead
Surrey
KT22 8RN
Director NameRussell Taylor
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(17 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address190 Downs Road
Hastings
East Sussex
TN34 2DZ
Director NameMr Bian Hong Tan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Merrywood
Fortyfoot Road
Leatherhead
Surrey
KT22 8RN

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Vienna Music Sdn Bhd
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2024Confirmation statement made on 15 February 2024 with updates (4 pages)
9 March 2023Total exemption full accounts made up to 30 September 2022 (3 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 September 2021 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
12 February 2015Appointment of Mr Neil Anthony Roger Winckless as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Neil Anthony Roger Winckless as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Cheng De Lu as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Cheng De Lu as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Bian Hong Tan as a secretary on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Bian Hong Tan as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Bing Wen Teng as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Bing Wen Teng as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Tuck Wah Hoe as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Tuck Wah Hoe as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Bian Hong Tan as a secretary on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Bian Hong Tan as a director on 12 February 2015 (1 page)
10 June 2014Total exemption full accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
16 February 2012Termination of appointment of Russell Taylor as a director on 2 April 2011 (1 page)
16 February 2012Termination of appointment of Russell Taylor as a director on 2 April 2011 (1 page)
16 February 2012Termination of appointment of Russell Taylor as a director on 2 April 2011 (1 page)
31 August 2011Appointment of Mr Bian Hong Tan as a director (2 pages)
31 August 2011Appointment of Mr Bian Hong Tan as a director (2 pages)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
15 February 2010Director's details changed for Tuck Wah Hoe on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Tuck Wah Hoe on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Russell Taylor on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Russell Taylor on 15 February 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
19 March 2007Return made up to 15/02/07; full list of members (2 pages)
19 March 2007Return made up to 15/02/07; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
7 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
25 February 2005Return made up to 15/02/05; full list of members (7 pages)
25 February 2005Return made up to 15/02/05; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
25 February 2003Return made up to 15/02/03; full list of members (6 pages)
25 February 2003Return made up to 15/02/03; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 December 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
8 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 March 2001Return made up to 15/02/01; full list of members (6 pages)
14 March 2001Return made up to 15/02/01; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
21 February 2000Return made up to 15/02/00; full list of members (6 pages)
21 February 2000Return made up to 15/02/00; full list of members (6 pages)
18 February 1999Return made up to 15/02/99; full list of members (6 pages)
18 February 1999Return made up to 15/02/99; full list of members (6 pages)
23 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
23 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
18 February 1998Return made up to 15/02/98; no change of members (4 pages)
18 February 1998Return made up to 15/02/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
15 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
21 February 1997Return made up to 15/02/97; no change of members (4 pages)
21 February 1997Return made up to 15/02/97; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
28 October 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
2 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
2 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
2 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
22 February 1996Return made up to 15/02/96; full list of members (6 pages)
22 February 1996Return made up to 15/02/96; full list of members (6 pages)
25 January 1996Director resigned (2 pages)
25 January 1996Director resigned (2 pages)
4 September 1995Return made up to 15/02/94; no change of members (4 pages)
4 September 1995Return made up to 15/02/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1995Accounts for a small company made up to 30 September 1994 (3 pages)
4 September 1995Return made up to 15/02/94; no change of members (4 pages)
4 September 1995Return made up to 15/02/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1995Accounts for a small company made up to 30 September 1994 (3 pages)
24 December 1985Company name changed\certificate issued on 24/12/85 (2 pages)
24 December 1985Company name changed\certificate issued on 24/12/85 (2 pages)
3 December 1985Incorporation (19 pages)
3 December 1985Incorporation (19 pages)