Company NameCHM Services Limited
DirectorCarol Ann Hayes
Company StatusActive
Company Number03453725
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Previous NameCarol Hayes Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Carol Ann Hayes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Julie Bottomley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chichele Road
London
NW2 3AT
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 May 2009(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2011)
Correspondence Address78 Mill Lane
London
NW6 1JZ
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2011(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2021)
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Contact

Websitecarolhayesmanagement.co.uk
Telephone020 74821555
Telephone regionLondon

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Ms Carol Hayes
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

1 March 2000Delivered on: 2 March 2000
Persons entitled: Coutts & Company

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 the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details.
Outstanding
6 January 1999Delivered on: 26 January 1999
Satisfied on: 19 October 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

Filing History

20 July 2020Director's details changed for Ms Carol Ann Hayes on 20 July 2020 (2 pages)
20 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 July 2020Change of details for Ms Carol Ann Hayes as a person with significant control on 20 July 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
20 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Notification of Carol Ann Hayes as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
12 July 2017Notification of Carol Ann Hayes as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
30 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
20 October 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
20 October 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
20 October 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Carol Hayes on 1 October 2011 (2 pages)
14 December 2011Director's details changed for Carol Hayes on 1 October 2011 (2 pages)
14 December 2011Appointment of Mgr Company Secretaries Limited as a secretary (2 pages)
14 December 2011Appointment of Mgr Company Secretaries Limited as a secretary (2 pages)
14 December 2011Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
14 December 2011Director's details changed for Carol Hayes on 1 October 2011 (2 pages)
14 December 2011Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
17 November 2011Registered office address changed from 78 Mill Lane London NW6 1JZ on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 78 Mill Lane London NW6 1JZ on 17 November 2011 (1 page)
2 September 2011Previous accounting period shortened from 31 March 2012 to 30 June 2011 (3 pages)
2 September 2011Previous accounting period shortened from 31 March 2012 to 30 June 2011 (3 pages)
26 April 2011Statement of capital following an allotment of shares on 23 October 2010
  • GBP 20
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 23 October 2010
  • GBP 20
(3 pages)
26 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Director's details changed for Carol Hayes on 22 October 2009 (2 pages)
29 January 2010Termination of appointment of Enterprise Administration Limited as a secretary (1 page)
29 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
29 January 2010Termination of appointment of Enterprise Administration Limited as a secretary (1 page)
29 January 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 22 October 2009 (2 pages)
29 January 2010Director's details changed for Carol Hayes on 22 October 2009 (2 pages)
29 January 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 22 October 2009 (2 pages)
24 January 2010Appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
24 January 2010Appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from 11 raven wharf lafone street london SE1 2LR (1 page)
27 May 2009Registered office changed on 27/05/2009 from 11 raven wharf lafone street london SE1 2LR (1 page)
22 January 2009Return made up to 22/10/08; full list of members (3 pages)
22 January 2009Return made up to 22/10/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
31 January 2008Return made up to 22/10/07; full list of members (2 pages)
31 January 2008Return made up to 22/10/07; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
1 December 2006Return made up to 22/10/06; full list of members (2 pages)
1 December 2006Return made up to 22/10/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
17 January 2006Return made up to 22/10/05; full list of members (2 pages)
17 January 2006Return made up to 22/10/05; full list of members (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
5 December 2005Company name changed carol hayes management LIMITED\certificate issued on 05/12/05 (3 pages)
5 December 2005Company name changed carol hayes management LIMITED\certificate issued on 05/12/05 (3 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
26 January 2005Return made up to 22/10/04; full list of members (7 pages)
26 January 2005Return made up to 22/10/04; full list of members (7 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 January 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Return made up to 22/10/02; full list of members (7 pages)
8 February 2003Return made up to 22/10/02; full list of members (7 pages)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
18 December 2000Return made up to 22/10/00; full list of members (8 pages)
18 December 2000Return made up to 22/10/00; full list of members (8 pages)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 22/10/99; full list of members (6 pages)
13 January 2000Return made up to 22/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
26 January 1999Particulars of mortgage/charge (6 pages)
26 January 1999Particulars of mortgage/charge (6 pages)
16 December 1998Registered office changed on 16/12/98 from: the mall camden passage london N1 0PD (1 page)
16 December 1998Registered office changed on 16/12/98 from: the mall camden passage london N1 0PD (1 page)
23 November 1998Return made up to 22/10/98; full list of members (6 pages)
23 November 1998Return made up to 22/10/98; full list of members (6 pages)
12 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
22 October 1997Incorporation (26 pages)
22 October 1997Incorporation (26 pages)