Company NameCHL (Whitton) Limited
Company StatusDissolved
Company Number02475378
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Paul Harden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(14 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 20 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameMr Christopher Paul Harden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Copped Hall Way
Camberley
Surrey
GU15 1PA
Secretary NameSylvia Antje Holder
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration23 years, 10 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address154a Nelson Road
Whitton
Twickenham
TW2 7BU
Director NameMr Michael Richard George
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 16 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ

Contact

Websitewww.chl-online.com/
Telephone020 88933399
Telephone regionLondon

Location

Registered Address122a Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

100 at £1Christopher Paul Harden
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,067
Cash£3,316
Current Liabilities£37,688

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

4 January 2011Delivered on: 6 January 2011
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 2002Delivered on: 6 June 2002
Satisfied on: 10 December 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Termination of appointment of Sylvia Antje Holder as a secretary on 1 January 2016 (1 page)
4 May 2016Termination of appointment of Sylvia Antje Holder as a secretary on 1 January 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 October 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
12 October 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014All of the property or undertaking has been released from charge 2 (2 pages)
27 November 2014All of the property or undertaking has been released from charge 2 (2 pages)
5 November 2014Change of name notice (1 page)
5 November 2014Company name changed christopher harden LTD.\certificate issued on 05/11/14
  • RES15 ‐ Change company name resolution on 2014-10-30
(2 pages)
5 November 2014Change of name notice (1 page)
5 November 2014Company name changed christopher harden LTD.\certificate issued on 05/11/14
  • RES15 ‐ Change company name resolution on 2014-10-30
(2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
10 March 2007Return made up to 28/02/07; full list of members (7 pages)
10 March 2007Return made up to 28/02/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
16 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
18 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 March 2003Full accounts made up to 30 June 2002 (14 pages)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 March 2003Full accounts made up to 30 June 2002 (14 pages)
6 June 2002Particulars of mortgage/charge (7 pages)
6 June 2002Particulars of mortgage/charge (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (13 pages)
2 May 2002Full accounts made up to 30 June 2001 (13 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
23 March 2001Full accounts made up to 30 June 2000 (13 pages)
23 March 2001Full accounts made up to 30 June 2000 (13 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 May 1999Full accounts made up to 30 June 1998 (16 pages)
1 May 1999Full accounts made up to 30 June 1998 (16 pages)
14 March 1999Return made up to 28/02/99; no change of members (4 pages)
14 March 1999Return made up to 28/02/99; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
6 April 1997Ad 01/05/96--------- £ si 98@1 (2 pages)
6 April 1997Return made up to 28/02/97; full list of members; amend (8 pages)
6 April 1997Return made up to 28/02/97; full list of members; amend (8 pages)
6 April 1997Ad 01/05/96--------- £ si 98@1 (2 pages)
25 March 1997Memorandum and Articles of Association (16 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1997Memorandum and Articles of Association (16 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1997Return made up to 28/02/97; no change of members (4 pages)
27 February 1997Return made up to 28/02/97; no change of members (4 pages)
10 January 1997Full accounts made up to 31 March 1996 (8 pages)
10 January 1997Full accounts made up to 31 March 1996 (8 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
3 May 1996Full accounts made up to 31 March 1995 (8 pages)
3 May 1996Full accounts made up to 31 March 1995 (8 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 March 1996Return made up to 28/02/96; no change of members (4 pages)
20 March 1996Return made up to 28/02/96; no change of members (4 pages)
8 June 1995Company name changed troglodytes LIMITED\certificate issued on 09/06/95 (4 pages)
8 June 1995Company name changed troglodytes LIMITED\certificate issued on 09/06/95 (4 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)