Company NameCh Ventures Limited
DirectorsDavid Civil and Helen Beverley Harper
Company StatusActive
Company Number03376227
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 10 months ago)
Previous NameDanescroft Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Civil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Pledgdon
Henham
Essex
CM22 6BN
Director NameHelen Beverley Harper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(25 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameSusan Evelyn Civil
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Brewery Lane
Stansted
Essex
CM24 8LB
Secretary NameSusan Evelyn Civil
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Brewery Lane
Stansted
Essex
CM24 8LB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitedanescroft.co.uk
Email address[email protected]
Telephone020 74095522
Telephone regionLondon

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr David Civil
100.00%
Ordinary

Financials

Year2014
Net Worth£660,398
Cash£351,725
Current Liabilities£175,196

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

10 December 2007Delivered on: 20 December 2007
Satisfied on: 8 January 2009
Persons entitled: Anglo Irish Property Lending Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ordinary shares in dcd (maidstone) limited and any proceeds of sale or other realisation; all share certificates or other documents of title. See the mortgage charge document for full details.
Fully Satisfied
20 September 2000Delivered on: 22 September 2000
Satisfied on: 6 March 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares in dcd (islington) limited
Secured details: All monies due or to become due from dcd (islington) limited (the "borrower") to the chargee on any account whatsoever and all liabilities due from the chargor (danescroft limited) under this charge.
Particulars: Any dividends,interest and other money payable in respect of the investments (as defined). See the mortgage charge document for full details.
Fully Satisfied
17 July 1998Delivered on: 18 July 1998
Satisfied on: 6 March 2001
Persons entitled: United Trust Bank Limited

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.
Fully Satisfied
1 April 1998Delivered on: 7 April 1998
Satisfied on: 6 March 2001
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Totteridge view barnet road arkley benefit of all covenants and rights relative thereto all policies of insurance and other assets and monies derived therefrom all, plant machinery fixtures fittings furniture equipment implements and utensils and any agreement inrelation thereto. See the mortgage charge document for full details.
Fully Satisfied
8 September 2003Delivered on: 10 September 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
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.
Outstanding
8 September 2003Delivered on: 10 September 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being unit 11 lea road industrial park waltham abbey EN9 1AS hertfordshire title number HD307281. Leasehold land being unit 9 1 to 9 luke street and 1 to christina street london borough of hackney title number EGL389868. 45-47 south street and riverside house bishops stortford hertfordshire.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
9 March 2001Delivered on: 19 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 11A lea road industrial park waltham abbey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 March 2001Delivered on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

5 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
5 June 2020Change of details for Mr David Civil as a person with significant control on 5 June 2020 (2 pages)
19 December 2019Registered office address changed from Time & Life Building 1 Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 27/05/09; full list of members (3 pages)
2 June 2009Return made up to 27/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 October 2008Appointment terminated director and secretary susan civil (1 page)
1 October 2008Appointment terminated director and secretary susan civil (1 page)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 27/05/07; full list of members (3 pages)
26 July 2007Return made up to 27/05/07; full list of members (3 pages)
6 July 2007Registered office changed on 06/07/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
6 July 2007Registered office changed on 06/07/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Return made up to 27/05/06; full list of members (2 pages)
15 September 2006Return made up to 27/05/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 27/05/05; full list of members (7 pages)
22 August 2005Return made up to 27/05/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
19 July 2005Return made up to 27/05/04; full list of members (5 pages)
19 July 2005Return made up to 27/05/04; full list of members (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
23 September 2004Return made up to 27/05/03; full list of members (5 pages)
23 September 2004Return made up to 27/05/03; full list of members (5 pages)
24 March 2004Registered office changed on 24/03/04 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
24 March 2004Registered office changed on 24/03/04 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
10 September 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
7 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 November 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
12 November 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
14 June 2002Return made up to 27/05/02; full list of members (7 pages)
14 June 2002Return made up to 27/05/02; full list of members (7 pages)
15 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 January 2002Amended accounts made up to 31 May 2000 (8 pages)
24 January 2002Amended accounts made up to 31 May 2000 (8 pages)
3 August 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
3 August 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
6 July 2001Return made up to 27/05/01; full list of members (6 pages)
6 July 2001Return made up to 27/05/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 May 1999 (8 pages)
27 June 2001Full accounts made up to 31 May 1999 (8 pages)
19 March 2001Particulars of mortgage/charge (5 pages)
19 March 2001Particulars of mortgage/charge (5 pages)
16 March 2001Particulars of mortgage/charge (5 pages)
16 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 September 2000Particulars of mortgage/charge (6 pages)
22 September 2000Particulars of mortgage/charge (6 pages)
31 July 2000Return made up to 27/05/00; full list of members (6 pages)
31 July 2000Return made up to 27/05/00; full list of members (6 pages)
28 July 1999Return made up to 27/05/99; no change of members (4 pages)
28 July 1999Return made up to 27/05/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 May 1998 (9 pages)
1 June 1999Full accounts made up to 31 May 1998 (9 pages)
30 July 1998Return made up to 27/05/98; full list of members (6 pages)
30 July 1998Return made up to 27/05/98; full list of members (6 pages)
30 July 1998Registered office changed on 30/07/98 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
14 October 1997Registered office changed on 14/10/97 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
14 October 1997Registered office changed on 14/10/97 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
14 October 1997Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 May 1997Incorporation (12 pages)
27 May 1997Incorporation (12 pages)