Company NameCHAO Ltd
DirectorsRenato Rangoni and Giulio Rangoni
Company StatusActive
Company Number06470917
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRenato Rangoni
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address128 Shoreditch High Street
London
E1 6JE
Director NameMr Giulio Rangoni
Date of BirthJune 1990 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed19 May 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Hoxton Square
London
N1 6PB
Director NameDaniel Goldstein
Date of BirthDecember 1966 (Born 57 years ago)
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Southdean Drive
Middleton On Sea
West Sussex
PO22 7TB
Director NameMr Richard Alexander Nava
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87c St Augustines Road
London
NW1 9RR
Secretary NameDaniel Goldstein
StatusResigned
Appointed02 February 2009(1 year after company formation)
Appointment Duration3 years (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Southdean Drive
Middleton On Sea
West Sussex
PO22 7TB
Director NameMr Richard Alexander Nava
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
London
EC3R 6AF
Secretary NameCJB Secretarial Ltd (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence AddressFintex House
2nd Floor, 19 Golden Square
London
W1F 9HD

Location

Registered Address52 Hoxton Square
London
N1 6PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2k at £1Renato Rangoni
100.00%
Ordinary

Financials

Year2014
Net Worth£45,603
Cash£23,771
Current Liabilities£4,875

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

18 January 2024Amended total exemption full accounts made up to 31 December 2022 (6 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
3 August 2022Second filing to change the details of Renato Rangoni as a director (6 pages)
21 July 2022Second filing to change the details of Renato Rangoni as a person with significant control (6 pages)
24 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
14 June 2021Change of details for Mr Renato Rangoni as a person with significant control on 2 June 2021 (2 pages)
10 June 2021Director's details changed for Mr Renato Rangoni on 2 June 2021 (2 pages)
10 June 2021Director's details changed for Mr Renato Rangoni on 2 June 2021
  • ANNOTATION Clarification a second filed CH01 was registered on 03/08/2022.
(3 pages)
10 June 2021Change of details for Mr Renato Rangoni as a person with significant control on 2 June 2021
  • ANNOTATION Clarification a second filed PSC04 was registered on 21.07.2022.
(3 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 May 2021Termination of appointment of Richard Alexander Nava as a director on 19 May 2021 (1 page)
21 May 2021Notification of Giulio Rangoni as a person with significant control on 19 May 2021 (2 pages)
21 May 2021Change of details for Mr Renato Rangoni as a person with significant control on 19 May 2021 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
21 May 2021Appointment of Mr Giulio Rangoni as a director on 19 May 2021 (2 pages)
5 May 2021Registered office address changed from Flat 16 Pied Bull Court Galen Place London WC1A 2JR to 52 Hoxton Square London N1 6PB on 5 May 2021 (1 page)
13 April 2021Director's details changed for Mr Richard Alexander Nava on 13 April 2021 (2 pages)
11 January 2021Director's details changed for Mr Renato Rangoni on 11 January 2021 (2 pages)
11 January 2021Change of details for Mr Renato Rangoni as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
15 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 August 2019Director's details changed for Mr Renato Rangoni on 10 April 2019 (2 pages)
14 August 2019Change of details for Mr Renato Rangoni as a person with significant control on 10 April 2019 (2 pages)
14 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(4 pages)
22 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,000
(4 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(4 pages)
17 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Appointment of Mr Richard Alexander Nava as a director (2 pages)
24 April 2012Appointment of Mr Richard Alexander Nava as a director (2 pages)
1 March 2012Termination of appointment of Daniel Goldstein as a secretary (1 page)
1 March 2012Termination of appointment of Daniel Goldstein as a secretary (1 page)
1 March 2012Termination of appointment of Daniel Goldstein as a director (1 page)
1 March 2012Termination of appointment of Daniel Goldstein as a director (1 page)
13 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 November 2011Director's details changed for Daniel Goldstein on 3 November 2011 (2 pages)
23 November 2011Director's details changed for Daniel Goldstein on 3 November 2011 (2 pages)
23 November 2011Director's details changed for Daniel Goldstein on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Daniel Goldstein on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Daniel Goldstein on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Daniel Goldstein on 3 November 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Daniel Goldstein on 1 October 2009 (2 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Daniel Goldstein on 1 October 2009 (2 pages)
8 February 2011Director's details changed for Renato Rangoni on 1 October 2009 (2 pages)
8 February 2011Director's details changed for Renato Rangoni on 1 October 2009 (2 pages)
8 February 2011Director's details changed for Renato Rangoni on 1 October 2009 (2 pages)
8 February 2011Director's details changed for Daniel Goldstein on 1 October 2009 (2 pages)
10 November 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
10 November 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
26 February 2010Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 26 February 2010 (1 page)
25 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
10 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 May 2009Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
7 May 2009Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
4 February 2009Return made up to 11/01/09; full list of members (4 pages)
4 February 2009Return made up to 11/01/09; full list of members (4 pages)
4 February 2009Secretary appointed daniel goldstein (1 page)
4 February 2009Secretary appointed daniel goldstein (1 page)
2 February 2009Appointment terminated director richard nava (1 page)
2 February 2009Appointment terminated secretary cjb secretarial LTD (1 page)
2 February 2009Appointment terminated director richard nava (1 page)
2 February 2009Appointment terminated secretary cjb secretarial LTD (1 page)
2 April 2008Director's change of particulars / daniel goldstein / 19/03/2008 (1 page)
2 April 2008Director's change of particulars / daniel goldstein / 19/03/2008 (1 page)
2 April 2008Director's change of particulars / renato rangoni / 19/03/2008 (1 page)
2 April 2008Director's change of particulars / renato rangoni / 19/03/2008 (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 January 2008Ad 11/01/08--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
23 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
23 January 2008Ad 11/01/08--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
23 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
11 January 2008Incorporation (15 pages)
11 January 2008Incorporation (15 pages)