Company NameChi Properties 2 Limited
Company StatusDissolved
Company Number07129205
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Hannah
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 34 South Molton Street
London
W1K 5RG
Director NameMr Robert Christopher Coughlan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Sutton
Surrey
SM2 6BH
Secretary NameMr Robert Christopher Coughlan
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Station Road
Sutton
Surrey
SM2 6BH
Director NameMrs Olivia Woodthorpe
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(2 years, 2 months after company formation)
Appointment Duration6 years (closed 17 April 2018)
RoleDirtector
Country of ResidenceEngland
Correspondence Address52c Maresfield Gardens
Hampstead
London
NW3 5RX

Contact

Websitesafranhomes.co.uk

Location

Registered Address15 St. Leonards Road
Epsom Downs
Surrey
KT18 5RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Olivia Woodthorpe
40.00%
Ordinary
40 at £1Pioneer Developments Limited
40.00%
Ordinary
20 at £1James Hannah
20.00%
Ordinary

Financials

Year2014
Net Worth-£26,380
Cash£601,760
Current Liabilities£1,662,076

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

27 February 2013Delivered on: 28 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lomas court 43A wordsworth road worthing west sussex t/no WSX333003 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
19 November 2012Delivered on: 24 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 October 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
31 July 2017Satisfaction of charge 2 in full (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Withdraw the company strike off application (1 page)
30 March 2016Application to strike the company off the register (3 pages)
12 February 2016Satisfaction of charge 1 in full (1 page)
23 January 2016Secretary's details changed for Mr Robert Christopher Coughlan on 19 January 2016 (1 page)
23 January 2016Director's details changed for Mr Robert Christopher Coughlan on 19 January 2016 (2 pages)
23 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(7 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(7 pages)
5 February 2015Register inspection address has been changed from 21 Ewell Road Cheam Surrey SM3 8DD England to 52C Maresfield Gardens Hampstead London NW3 5RX (1 page)
4 February 2015Director's details changed for Miss Olivia Woodthorpe on 19 January 2015 (2 pages)
4 February 2015Director's details changed for Mr Robert Christopher Coughlan on 19 January 2015 (2 pages)
4 February 2015Director's details changed for James Hannah on 19 January 2015 (2 pages)
4 February 2015Secretary's details changed for Mr Robert Christopher Coughlan on 19 January 2015 (1 page)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Appointment of Miss Olivia Woodthorpe as a director (2 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for James Hannah on 19 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Robert Christopher Coughlan on 19 January 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Robert Christopher Coughlan on 19 January 2012 (2 pages)
9 February 2012Register inspection address has been changed (1 page)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Registered office address changed from , 18 the Driftway, Banstead, Surrey, SM7 1LX, England on 18 May 2011 (1 page)
6 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
7 February 2011Director's details changed for Mr Robert Christopher Coughlan on 19 January 2011 (2 pages)
7 February 2011Secretary's details changed for Robert Christopher Coughlan on 19 January 2011 (1 page)
7 February 2011Registered office address changed from , 16 Starrock Road, Coulsdon, Surrey, CR5 3EH, England on 7 February 2011 (1 page)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from , 16 Starrock Road, Coulsdon, Surrey, CR5 3EH, England on 7 February 2011 (1 page)
16 June 2010Registered office address changed from , 1 Magellan Terrace, Gatwick Road, Crawley, West Sussex, RH10 9PJ, United Kingdom on 16 June 2010 (1 page)
19 January 2010Incorporation (23 pages)