London
EC1V 2NX
Director Name | Mr Darren McKeever |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 61 Fortview Park Kesh Enniskillen BT93 1TD Northern Ireland |
Director Name | Mr Glen David Walker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80, Globe Wharf Rotherhithe Street London SE16 5XX |
Director Name | Mr Christopher Charles Pope |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Mr Roy Aubrey Royer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlea Barn Upper Street Broomfield Maidstone Kent ME17 1PS |
Secretary Name | Mr Eamonn Corrigan |
---|---|
Status | Resigned |
Appointed | 18 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | 9 Lackaghboy Road Lackaghboy Enniskillen BT74 4RL Northern Ireland |
Director Name | Mr David Charles Hullah |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Park Avenue Bromley BR1 4EE |
Director Name | Allied Holdings And Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2020) |
Correspondence Address | Kemp House , City Road City Road London EC1V 2NX |
Website | chp-ventures.com |
---|
Registered Address | 167-169 Great Portland Street, 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Erne Financial Services 6.96% Ordinary |
---|---|
7 at £1 | James Connolly 6.09% Ordinary |
60 at £1 | Roger Willmott 52.17% Ordinary |
20 at £1 | Christopher Pope 17.39% Ordinary |
20 at £1 | Roy Royer 17.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,453 |
Cash | £1,568 |
Current Liabilities | £1,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
24 November 2020 | Registered office address changed from PO Box 4385 07540781: Companies House Default Address Cardiff CF14 8LH to 107 Cheapside London EC2V 6DN on 24 November 2020 (2 pages) |
---|---|
9 September 2020 | Micro company accounts made up to 31 March 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
6 April 2020 | Cessation of Roger Willmott as a person with significant control on 4 March 2020 (1 page) |
6 April 2020 | Termination of appointment of Allied Holdings and Consultants Ltd as a director on 16 March 2020 (1 page) |
6 April 2020 | Notification of a person with significant control statement (2 pages) |
6 April 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (10 pages) |
20 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 July 2019 | Appointment of Allied Holdings and Consultants Ltd as a director on 1 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Glen David Walker as a director on 28 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Darren Mckeever as a director on 14 June 2019 (2 pages) |
14 June 2019 | Register inspection address has been changed from Kemp House City Road London EC1V 2NX England to 107 Cheapside London EC2V 6DN (1 page) |
14 June 2019 | Appointment of Mr David Charles Hullah as a director on 14 June 2019 (2 pages) |
23 May 2019 | Termination of appointment of Eamonn Corrigan as a secretary on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Christopher Charles Pope as a director on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Roy Aubrey Royer as a director on 23 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 18 February 2019 with updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 July 2018 | Register inspection address has been changed to Kemp House City Road London EC1V 2NX (1 page) |
31 May 2018 | Resolutions
|
1 May 2018 | Registered office address changed to PO Box 4385, 07540781: Companies House Default Address, Cardiff, CF14 8LH on 1 May 2018 (1 page) |
6 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
5 March 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 April 2017 | Appointment of Mr Eamonn Corrigan as a secretary on 18 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Eamonn Corrigan as a secretary on 18 April 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
21 January 2014 | Registered office address changed from C/O Mr Chris Pope Suite 3 49 Gras Lawn St Leonards Exeter Devon EX2 4SZ England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 152 City Road London EC1V 2NX England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from C/O Mr Chris Pope Suite 3 49 Gras Lawn St Leonards Exeter Devon EX2 4SZ England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 152 City Road London EC1V 2NX England on 21 January 2014 (1 page) |
27 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 17 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 17 February 2013
|
21 December 2012 | Statement of capital following an allotment of shares on 21 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 21 December 2012
|
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Appointment of Mr Roy Aubrey Royer as a director (2 pages) |
14 February 2012 | Appointment of Mr Roy Aubrey Royer as a director (2 pages) |
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|