Company NameCHS Networks Limited
DirectorNeil Anthony Schwemm
Company StatusActive
Company Number03632235
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 6 months ago)
Previous NameCorporate Hardware Solutions (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Anthony Schwemm
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameMr Martin James Robson
NationalityBritish
StatusCurrent
Appointed16 September 1998(same day as company formation)
RoleAccountant
Correspondence Address19 Childsbridge Lane
Seal
Kent
TN15 6TJ
Director NameMrs Samantha Jane Beck Schwemm
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Keep
Trottiscliffe Road Addington
West Malling
Kent
ME19 5AZ
Director NameCraig Alexander Macphee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2007)
RoleIT Consultant
Correspondence Address70 The Grove
Biggin Hill
Kent
TN16 3TD
Director NameMr Craig Macphee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years after company formation)
Appointment Duration16 years, 5 months (resigned 19 March 2024)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitechsnetworks.com
Email address[email protected]
Telephone0845 6441566
Telephone regionUnknown

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Neil Anthony Schwemm
70.00%
Ordinary
20 at £1Samantha Schwemm
20.00%
Ordinary
10 at £1Craig Macphee
10.00%
Ordinary

Financials

Year2014
Net Worth£1,210
Cash£45,056
Current Liabilities£164,368

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

24 February 2017Delivered on: 24 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 March 2005Delivered on: 1 April 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
14 December 2004Delivered on: 21 December 2004
Persons entitled: Selwyn Electronics Limited

Classification: Rent deposit deed
Secured details: £2,125.00 due or to become due from the company to the chargee.
Particulars: The rent deposit as security for due performance and observance of the covenants on the part of the tenant contained in the lease;. See the mortgage charge document for full details.
Outstanding
18 March 2004Delivered on: 31 March 2004
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 December 2003Delivered on: 9 December 2003
Persons entitled: Alistair Lee and Michael Baker

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial sum being £1,640.50.
Outstanding

Filing History

27 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 September 2017Notification of Neil Anthony Schwemm as a person with significant control on 1 July 2016 (2 pages)
21 September 2017Notification of Neil Anthony Schwemm as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
1 September 2017Change of details for Mr Neil Anthony Schwemm as a person with significant control on 1 June 2017 (2 pages)
1 September 2017Change of details for Mr Neil Anthony Schwemm as a person with significant control on 1 June 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 June 2017Director's details changed for Mr Craig Macphee on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Neil Anthony Schwemm on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Craig Macphee on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Neil Anthony Schwemm on 1 June 2017 (2 pages)
24 February 2017Registration of charge 036322350005, created on 24 February 2017 (42 pages)
24 February 2017Registration of charge 036322350005, created on 24 February 2017 (42 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 November 2011Director's details changed for Neil Anthony Schwemm on 30 September 2011 (2 pages)
18 November 2011Director's details changed for Mr Craig Macphee on 30 September 2011 (2 pages)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 November 2011Director's details changed for Mr Craig Macphee on 30 September 2011 (2 pages)
18 November 2011Director's details changed for Neil Anthony Schwemm on 30 September 2011 (2 pages)
18 November 2011Termination of appointment of Samantha Schwemm as a director (1 page)
18 November 2011Termination of appointment of Samantha Schwemm as a director (1 page)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
16 September 2010Secretary's details changed for Martin James Robson on 16 September 2010 (2 pages)
16 September 2010Secretary's details changed for Martin James Robson on 16 September 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
9 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 February 2009Return made up to 30/09/08; full list of members (4 pages)
10 February 2009Return made up to 30/09/08; full list of members (4 pages)
9 February 2009Director appointed mr craig macphee (1 page)
9 February 2009Director appointed mr craig macphee (1 page)
22 September 2008Return made up to 16/09/08; full list of members (4 pages)
22 September 2008Return made up to 16/09/08; full list of members (4 pages)
27 February 2008Company name changed corporate hardware solutions (uk) LIMITED\certificate issued on 03/03/08 (2 pages)
27 February 2008Company name changed corporate hardware solutions (uk) LIMITED\certificate issued on 03/03/08 (2 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 October 2006Return made up to 16/09/06; full list of members (3 pages)
11 October 2006Return made up to 16/09/06; full list of members (3 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 November 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 December 2004Particulars of mortgage/charge (6 pages)
21 December 2004Particulars of mortgage/charge (6 pages)
29 September 2004Return made up to 16/09/04; full list of members (7 pages)
29 September 2004Return made up to 16/09/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
22 September 2003Return made up to 16/09/03; full list of members (6 pages)
22 September 2003Return made up to 16/09/03; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 October 2001Return made up to 16/09/01; full list of members (6 pages)
22 October 2001Return made up to 16/09/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
24 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
21 November 2000Return made up to 16/09/00; full list of members (6 pages)
21 November 2000Return made up to 16/09/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 November 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
16 April 1999Secretary's particulars changed (1 page)
16 April 1999Secretary's particulars changed (1 page)
30 December 1998Registered office changed on 30/12/98 from: 2 church villas church field sevenoaks kent TN13 3DU (1 page)
30 December 1998Registered office changed on 30/12/98 from: 2 church villas church field sevenoaks kent TN13 3DU (1 page)
30 December 1998Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 September 1998Registered office changed on 24/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Director resigned (1 page)
16 September 1998Incorporation (14 pages)
16 September 1998Incorporation (14 pages)