Bexley
Kent
DA5 3LZ
Director Name | Robert William Bray |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Hilltop Cooling Road High Halstow Rochester Kent ME3 8SA |
Director Name | Howard John Slade |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 14 Fullers Close Bearsted Maidstone Kent ME14 4LJ |
Secretary Name | Robert William Bray |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Hilltop Cooling Road High Halstow Rochester Kent ME3 8SA |
Secretary Name | Mrs Jacqueline Anne Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 71 Whitworth Road London SE18 8QG |
Secretary Name | Michelle Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(14 years, 12 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | 28 Mark Close Bexleyheath Kent DA7 5JX |
Website | chlltd.co.uk |
---|
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
37.6k at £1 | Ian Kenneth Wade 57.85% Ordinary |
---|---|
27.4k at £1 | Michelle Wade 42.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,036 |
Cash | £1,250 |
Current Liabilities | £39,441 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
29 June 2001 | Delivered on: 6 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
21 October 1992 | Delivered on: 3 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 February 1989 | Delivered on: 16 February 1989 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 17/1/89. Particulars: Assignment in security of a hire contract dated 9/1/89 reference no: rwb 1800589 made between the company and dockline limited relating to the hire of a ford granada 2.0 ghia reg no. E577 cso chassis no. Gaga hp 53542 and all the company's rights thereunder. Outstanding |
7 December 1987 | Delivered on: 23 December 1987 Persons entitled: Tramp Leasing Limited Classification: Letter of assignment and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Six rental agreements together with all other documents, monies, goods and other things associated therewith as have been assigned by the company to the chargee. Outstanding |
1 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
4 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Ian Kenneth Wade on 1 January 2020 (2 pages) |
8 January 2020 | Change of details for Ian Kenneth Wade as a person with significant control on 1 January 2020 (2 pages) |
13 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
11 October 2018 | Satisfaction of charge 2 in full (1 page) |
11 October 2018 | Satisfaction of charge 3 in full (1 page) |
11 October 2018 | Satisfaction of charge 4 in full (1 page) |
11 October 2018 | Satisfaction of charge 1 in full (1 page) |
10 October 2018 | Director's details changed for Ian Kenneth Wade on 5 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
20 July 2017 | Cessation of Michelle Wade as a person with significant control on 11 July 2017 (1 page) |
20 July 2017 | Cessation of Michelle Wade as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Change of details for Ian Kenneth Wade as a person with significant control on 11 July 2017 (2 pages) |
20 July 2017 | Change of details for Ian Kenneth Wade as a person with significant control on 11 July 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
11 January 2017 | Termination of appointment of Michelle Wade as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Michelle Wade as a secretary on 11 January 2017 (1 page) |
13 July 2016 | Director's details changed for Ian Kenneth Wade on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Ian Kenneth Wade on 13 July 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
2 July 2015 | Registered office address changed from Abacus House 70-72 High Street Bexley Kent DA5 1AJ to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Abacus House 70-72 High Street Bexley Kent DA5 1AJ to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Abacus House 70-72 High Street Bexley Kent DA5 1AJ to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 2 July 2015 (1 page) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2014 | Secretary's details changed for Michelle Lucas on 1 June 2014 (1 page) |
4 June 2014 | Secretary's details changed for Michelle Lucas on 1 June 2014 (1 page) |
4 June 2014 | Secretary's details changed for Michelle Lucas on 1 June 2014 (1 page) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 January 2010 | Director's details changed for Ian Kenneth Wade on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Ian Kenneth Wade on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Ian Kenneth Wade on 1 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 July 2002 | Return made up to 12/02/02; full list of members
|
2 July 2002 | Return made up to 12/02/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 November 2001 | Return made up to 12/02/01; no change of members (6 pages) |
30 November 2001 | Return made up to 12/02/01; no change of members (6 pages) |
26 July 2001 | New secretary appointed (1 page) |
26 July 2001 | New secretary appointed (1 page) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members
|
22 February 2000 | Return made up to 12/02/00; full list of members
|
25 June 1999 | Return made up to 12/02/99; no change of members (4 pages) |
25 June 1999 | Return made up to 12/02/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
6 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
31 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1997 | Company name changed C.H.L. leasing LIMITED\certificate issued on 18/12/97 (2 pages) |
17 December 1997 | Company name changed C.H.L. leasing LIMITED\certificate issued on 18/12/97 (2 pages) |
7 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
7 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: numeric house 98 station road sidcup kent DA15 7BY (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: numeric house 98 station road sidcup kent DA15 7BY (1 page) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
4 March 1996 | Return made up to 12/02/96; full list of members (5 pages) |
4 March 1996 | Ad 26/05/95--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
4 March 1996 | Return made up to 12/02/96; full list of members (5 pages) |
4 March 1996 | Ad 26/05/95--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
29 February 1996 | Ad 31/05/94--------- £ si 25000@1 (2 pages) |
29 February 1996 | Ad 31/05/94--------- £ si 25000@1 (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
7 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |