Company NameCHR Operations Ltd
DirectorsStephen Paul Galpin and Timothy Charles Walker
Company StatusLiquidation
Company Number11259479
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Stephen Paul Galpin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Timothy Charles Walker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered AddressC/O Mj Advisory Suite 2 The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 March 2022 (2 years, 1 month ago)
Next Return Due29 March 2023 (overdue)

Charges

28 August 2019Delivered on: 5 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 14 May 2019
Persons entitled: Mr Stephen Galpin

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
4 January 2021Statement of capital on 18 December 2020
  • GBP 1,553,885
(7 pages)
30 September 2020Second filing of a statement of capital following an allotment of shares on 17 January 2019
  • GBP 1,928,885
(6 pages)
17 April 2020Confirmation statement made on 15 March 2020 with updates (7 pages)
3 April 2020Cessation of S & T Property 2000 Ltd as a person with significant control on 17 January 2019 (1 page)
13 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 September 2019Registration of charge 112594790002, created on 28 August 2019 (39 pages)
14 May 2019Registration of charge 112594790001, created on 30 April 2019 (33 pages)
18 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
3 April 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 1,557,350
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2020
(6 pages)
27 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 March 2019Change of details for Mr Timothy Charles Walker as a person with significant control on 17 January 2019 (2 pages)
20 March 2019Change of details for Mr Stephen Paul Galpin as a person with significant control on 17 January 2019 (2 pages)
20 March 2019Notification of Chr Travel Holdings Limited as a person with significant control on 17 January 2019 (2 pages)
20 March 2019Notification of S & T Property 2000 Ltd as a person with significant control on 17 January 2019 (2 pages)
23 March 2018Change of details for Mr Timothy Charles Walker as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mr Timothy Charles Walker on 23 March 2018 (2 pages)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 100
(33 pages)