Company NameHall Moore Chi Limited
DirectorsJonathan Peter Hornby and David Graham
Company StatusActive
Company Number05146622
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Previous NameGardenmaple Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 9 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleGlobal Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr Simon Nicholas Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2004(3 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBroadmayne
16 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr Warren Michael Moore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2004(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressTemplestowe
Longbottom Lane
Seer Green
Buckinghamshire
HP9 2UL
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months (resigned 13 November 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed01 July 2004(3 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months (resigned 13 November 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechiandpartners.com

Location

Registered AddressGround Floor
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.01Chi & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

2 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
3 April 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Registered office address changed from 7 Rathbone Street London W1T 1LY to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page)
15 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
11 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 November 2018Appointment of Mr David Graham as a director on 13 November 2018 (2 pages)
13 November 2018Termination of appointment of Peter Walker as a secretary on 13 November 2018 (1 page)
13 November 2018Termination of appointment of Peter Walker as a director on 13 November 2018 (1 page)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Director's details changed for Jonathan Peter Hornby on 1 January 2014 (2 pages)
27 June 2014Director's details changed for Jonathan Peter Hornby on 1 January 2014 (2 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Director's details changed for Jonathan Peter Hornby on 1 January 2014 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 May 2012Termination of appointment of Warren Moore as a director (1 page)
18 May 2012Termination of appointment of Warren Moore as a director (1 page)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 January 2010Termination of appointment of Simon Hall as a director (1 page)
12 January 2010Termination of appointment of Simon Hall as a director (1 page)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 07/06/08; full list of members (5 pages)
1 July 2008Return made up to 07/06/08; full list of members (5 pages)
18 April 2008Full accounts made up to 30 June 2007 (13 pages)
18 April 2008Full accounts made up to 30 June 2007 (13 pages)
14 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
23 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
24 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Nc inc already adjusted 01/11/04 (1 page)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 November 2004Nc inc already adjusted 01/11/04 (1 page)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 July 2004Company name changed gardenmaple LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Director's particulars changed (2 pages)
16 July 2004Company name changed gardenmaple LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Director's particulars changed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Ad 01/07/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed (7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004S-div 01/07/04 (1 page)
7 July 2004Director resigned (1 page)
7 July 2004S-div 01/07/04 (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2004Resolutions
  • RES13 ‐ Subdiv 01/07/04
(1 page)
7 July 2004New secretary appointed (7 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Ad 01/07/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Resolutions
  • RES13 ‐ Subdiv 01/07/04
(1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 2004Incorporation (17 pages)
7 June 2004Incorporation (17 pages)