Company NameCh Inspired Investments Limited
DirectorsJack Anthony Carvall and Trevor Lionel Carvall
Company StatusActive
Company Number11272947
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jack Anthony Carvall
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstone Hazel Way
Chipstead
Coulsdon
CR5 3PJ
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone Hazel Way
Chipstead
Coulsdon
CR5 3PJ

Location

Registered AddressKirkstone Hazel Way
Chipstead
Coulsdon
CR5 3PJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Charges

28 June 2021Delivered on: 8 July 2021
Persons entitled: Fern Trading Group Limited

Classification: A registered charge
Particulars: Schedule 1 - mortgaged property description and address 29 hollymeoak road, coulsdon, CR5 3QA title number SGL565739 for more details please refer to the instrument.
Outstanding
28 June 2021Delivered on: 8 July 2021
Persons entitled: Fern Trading Group Limited

Classification: A registered charge
Particulars: Schedule 1 - real property property: 29 hollymeoak road, coulsdon, CR5 3QA title number: SGL565739 for more details please refer to the instrument.
Outstanding
26 November 2020Delivered on: 1 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 brambledown road, south croydon, CR2 0BL.
Outstanding
22 November 2019Delivered on: 26 November 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Ashley house, howell hill, cheam road, cheam.
Outstanding
8 April 2019Delivered on: 12 April 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 76 waddington avenue, old coulsdon, CR5 1QN.
Outstanding
3 December 2018Delivered on: 11 December 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 78 waddington avenue, coulsdon, CR5 1QN.
Outstanding

Filing History

1 December 2020Registration of charge 112729470004, created on 26 November 2020 (4 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 September 2020Change of details for Mr Jack Anthony Carvall as a person with significant control on 14 March 2019 (2 pages)
8 September 2020Director's details changed for Mr Jack Anthony Carvall on 14 March 2019 (2 pages)
15 August 2020All of the property or undertaking has been released and no longer forms part of charge 112729470002 (5 pages)
15 August 2020All of the property or undertaking has been released and no longer forms part of charge 112729470001 (5 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Registration of charge 112729470003, created on 22 November 2019 (4 pages)
12 April 2019Registration of charge 112729470002, created on 8 April 2019 (3 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 December 2018Registration of charge 112729470001, created on 3 December 2018 (3 pages)
23 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-23
  • GBP 100
(29 pages)