Bexley
Kent
DA5 3AP
Secretary Name | Mr Martin James Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Childsbridge Lane Seal Kent TN15 6TJ |
Director Name | Mrs Samantha Jane Beck Schwemm |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Keep Trottiscliffe Road Addington West Malling Kent ME19 5AZ |
Director Name | Craig Alexander Macphee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2007) |
Role | IT Consultant |
Correspondence Address | 70 The Grove Biggin Hill Kent TN16 3TD |
Director Name | Mr Craig Macphee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(9 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 March 2024) |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | chsnetworks.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6441566 |
Telephone region | Unknown |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Neil Anthony Schwemm 70.00% Ordinary |
---|---|
20 at £1 | Samantha Schwemm 20.00% Ordinary |
10 at £1 | Craig Macphee 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,210 |
Cash | £45,056 |
Current Liabilities | £164,368 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
24 February 2017 | Delivered on: 24 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 March 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
27 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 September 2017 | Notification of Neil Anthony Schwemm as a person with significant control on 1 July 2016 (2 pages) |
21 September 2017 | Notification of Neil Anthony Schwemm as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
1 September 2017 | Change of details for Mr Neil Anthony Schwemm as a person with significant control on 1 June 2017 (2 pages) |
1 September 2017 | Change of details for Mr Neil Anthony Schwemm as a person with significant control on 1 June 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 June 2017 | Director's details changed for Mr Craig Macphee on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Neil Anthony Schwemm on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Craig Macphee on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Neil Anthony Schwemm on 1 June 2017 (2 pages) |
24 February 2017 | Registration of charge 036322350005, created on 24 February 2017 (42 pages) |
24 February 2017 | Registration of charge 036322350005, created on 24 February 2017 (42 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 November 2011 | Director's details changed for Neil Anthony Schwemm on 30 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Craig Macphee on 30 September 2011 (2 pages) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Director's details changed for Mr Craig Macphee on 30 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Neil Anthony Schwemm on 30 September 2011 (2 pages) |
18 November 2011 | Termination of appointment of Samantha Schwemm as a director (1 page) |
18 November 2011 | Termination of appointment of Samantha Schwemm as a director (1 page) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Secretary's details changed for Martin James Robson on 16 September 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Martin James Robson on 16 September 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
9 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
10 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
9 February 2009 | Director appointed mr craig macphee (1 page) |
9 February 2009 | Director appointed mr craig macphee (1 page) |
22 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
27 February 2008 | Company name changed corporate hardware solutions (uk) LIMITED\certificate issued on 03/03/08 (2 pages) |
27 February 2008 | Company name changed corporate hardware solutions (uk) LIMITED\certificate issued on 03/03/08 (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 November 2005 | Return made up to 16/09/05; full list of members
|
7 November 2005 | Return made up to 16/09/05; full list of members
|
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 December 2004 | Particulars of mortgage/charge (6 pages) |
21 December 2004 | Particulars of mortgage/charge (6 pages) |
29 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
22 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 September 2002 | Return made up to 16/09/02; full list of members
|
27 September 2002 | Return made up to 16/09/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 November 2000 | Return made up to 16/09/00; full list of members (6 pages) |
21 November 2000 | Return made up to 16/09/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 November 1999 | Return made up to 16/09/99; full list of members
|
2 November 1999 | Return made up to 16/09/99; full list of members
|
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
16 April 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | Secretary's particulars changed (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: 2 church villas church field sevenoaks kent TN13 3DU (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: 2 church villas church field sevenoaks kent TN13 3DU (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
16 September 1998 | Incorporation (14 pages) |
16 September 1998 | Incorporation (14 pages) |