Slindon
Arundel
West Sussex
BN18 0RP
Director Name | Mr David Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Global Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Gresse Street London W1T 1QL |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Secretary Name | Mr Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Director Name | Mr Simon Nicholas Hall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Broadmayne 16 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Mr Warren Michael Moore |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2007(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2011) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Templestowe Longbottom Lane Seer Green Buckinghamshire HP9 2UL |
Director Name | Mr Simon Phillip Clemmow |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2018) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Hemingford Grey House Church Street Hemingford Grey Huntingdon Cambridgeshire PE28 9DF |
Director Name | Mr Charles Inge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2018) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 3 Suffolk Road Barnes London SW13 9PH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | chiandpartners.com |
---|
Registered Address | Ground Floor 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9k at £0.005 | Peter Walker 8.98% Ordinary |
---|---|
54k at £0.005 | Chi Nominees LTD 53.85% Ordinary |
5k at £0.005 | Charles Inge 4.99% Ordinary |
5k at £0.005 | Simon Clemmow 4.99% Ordinary |
3.5k at £0.005 | Rbc Cees Trustee LTD 3.49% Ordinary |
20k at £0.005 | Jonathan Peter Hornby 19.96% Ordinary |
885 at £0.005 | Danny Josephs 0.88% Ordinary |
885 at £0.005 | Elizabeth Sarah Golding 0.88% Ordinary |
885 at £0.005 | Micky Tudor 0.88% Ordinary |
885 at £0.005 | Neil Goodlad 0.88% Ordinary |
1 at £1 | Cavendish Square Holding Bv 0.20% Ordinary A |
Year | 2014 |
---|---|
Turnover | £220,943,000 |
Gross Profit | £49,317,000 |
Net Worth | £4,474,000 |
Cash | £16,800,000 |
Current Liabilities | £80,184,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
2 April 2008 | Delivered on: 8 April 2008 Persons entitled: Coutts & Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 September 2007 | Delivered on: 13 September 2007 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited with the bank and any deposit or account of any other currency description or designation,. See the mortgage charge document for full details. Outstanding |
10 November 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
---|---|
4 May 2020 | Confirmation statement made on 20 April 2020 with updates (6 pages) |
18 December 2019 | Resolutions
|
18 December 2019 | Change of share class name or designation (2 pages) |
1 November 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
27 September 2018 | Termination of appointment of Peter Walker as a director on 1 September 2018 (1 page) |
27 September 2018 | Appointment of Mr David Graham as a director on 1 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Peter Walker as a secretary on 1 September 2018 (1 page) |
11 July 2018 | Termination of appointment of Charles Inge as a director on 1 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Simon Phillip Clemmow as a director on 1 July 2018 (1 page) |
3 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 22 September 2017
|
6 March 2018 | Statement of capital following an allotment of shares on 5 January 2018
|
28 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2018 | Resolutions
|
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
27 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Director's details changed for Simon Phillip Clemmow on 29 January 2013 (2 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Director's details changed for Simon Phillip Clemmow on 29 January 2013 (2 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (24 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (24 pages) |
17 May 2012 | Termination of appointment of Warren Moore as a director (1 page) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Director's details changed for Jonathan Peter Hornby on 1 June 2011 (2 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Termination of appointment of Warren Moore as a director (1 page) |
17 May 2012 | Director's details changed for Jonathan Peter Hornby on 1 June 2011 (2 pages) |
17 May 2012 | Director's details changed for Jonathan Peter Hornby on 1 June 2011 (2 pages) |
7 July 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
7 July 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
23 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
2 July 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
2 July 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (10 pages) |
12 January 2010 | Termination of appointment of Simon Hall as a director (1 page) |
12 January 2010 | Termination of appointment of Simon Hall as a director (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
9 June 2009 | Return made up to 20/04/09; full list of members (9 pages) |
9 June 2009 | Return made up to 20/04/09; full list of members (9 pages) |
5 June 2009 | Director's change of particulars / simon llemmow / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / simon llemmow / 05/06/2009 (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
30 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
28 July 2008 | Accounting reference date shortened from 30/09/2008 to 30/09/2007 (1 page) |
28 July 2008 | Accounting reference date shortened from 30/09/2008 to 30/09/2007 (1 page) |
8 July 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
8 July 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (4 pages) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (4 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (8 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (8 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2008 | Ad 17/05/07\gbp si [email protected]=500\gbp ic 1/501\ (4 pages) |
4 April 2008 | Ad 17/05/07\gbp si [email protected]=500\gbp ic 1/501\ (4 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Nc dec already adjusted 17/05/07 (1 page) |
18 June 2007 | S-div 17/05/07 (1 page) |
18 June 2007 | Nc dec already adjusted 17/05/07 (1 page) |
18 June 2007 | S-div 17/05/07 (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | S-div 17/05/07 (1 page) |
7 June 2007 | New secretary appointed;new director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | New secretary appointed;new director appointed (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
7 June 2007 | S-div 17/05/07 (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
20 April 2007 | Incorporation (17 pages) |
20 April 2007 | Incorporation (17 pages) |