Company NameCHH London Limited
DirectorsBenjamin David Dove-Seymour and Patricia Ann Grout
Company StatusActive
Company Number08610061
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBenjamin David Dove-Seymour
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Patricia Ann Grout
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Frank Luc Renaat Van Bellingen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Camille Catherine Leon Cigrang
Date of BirthAugust 1934 (Born 89 years ago)
NationalityLuxembourg
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Michel Rene Jadot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameTrango Nv (Corporation)
StatusResigned
Appointed01 January 2014(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2017)
Correspondence AddressPater Beckstraat 8
8500 Kortrijk
Kortrijk 5200
Belgium

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

13.5m at £1Holborn Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£13,522,156
Cash£46,733
Current Liabilities£723,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

21 September 2020Termination of appointment of Michael Gray Esq. as a director on 21 September 2020 (1 page)
21 September 2020Termination of appointment of a director (1 page)
21 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
18 June 2018Director's details changed for Michael Gray on 8 June 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page)
28 June 2017Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages)
28 June 2017Termination of appointment of Trango Nv as a director on 7 June 2017 (1 page)
28 June 2017Appointment of Michael Gray as a director on 7 June 2017 (2 pages)
28 June 2017Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page)
23 March 2017Appointment of Benjamin David Dove-Seymour as a director on 21 March 2017 (2 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 13,500,100
(4 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,500,100
(4 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,500,100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
20 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 September 2014Director's details changed for Mr Michel Rene Jadot on 12 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Michel Rene Jadot on 12 September 2014 (2 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 13,500,100
(4 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 13,500,100
(4 pages)
5 February 2014Termination of appointment of Frank Van Bellingen as a director (2 pages)
5 February 2014Appointment of Trango Nv as a director (6 pages)
5 February 2014Termination of appointment of Frank Van Bellingen as a director (2 pages)
5 February 2014Appointment of Trango Nv as a director (6 pages)
8 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 13,500,100
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 13,500,100
(3 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)