Harrow
Middlesex
HA1 1RA
LLP Designated Member Name | Mr Timothy Charles Walker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
LLP Designated Member Name | C.H.R. Travel Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
LLP Member Name | Mr Ian William Scrimgeour |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blyth Court Saffron Walden Essex CB11 3DA |
Website | chrtravel.com |
---|---|
Email address | [email protected] |
Telephone | 01279 874272 |
Telephone region | Bishops Stortford |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £187,969 |
Cash | £236,919 |
Current Liabilities | £606,118 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
24 May 2013 | Delivered on: 6 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 13A and 13C debden road saffron walden. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 June 2011 | Delivered on: 17 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The deposit of £15,000 and all amounts in the future credited to account number 16590708 with the bank. Outstanding |
9 June 2011 | Delivered on: 17 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
9 June 2011 | Delivered on: 17 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 550/01/19510527 with the bank. Outstanding |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 March 2020 | Change of details for Mr Stephen Paul Gilpin as a person with significant control on 6 April 2016 (2 pages) |
13 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
9 May 2019 | Amended total exemption full accounts made up to 31 March 2018 (12 pages) |
26 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
22 June 2018 | Notification of Stephen Paul Gilpin as a person with significant control on 6 April 2016 (2 pages) |
22 June 2018 | Notification of Timothy Charles Walker as a person with significant control on 6 April 2016 (2 pages) |
22 June 2018 | Withdrawal of a person with significant control statement on 22 June 2018 (2 pages) |
2 May 2018 | Withdrawal of a person with significant control statement on 2 May 2018 (2 pages) |
2 May 2018 | Notification of a person with significant control statement (2 pages) |
23 March 2018 | Member's details changed for Mr Timothy Charles Walker on 23 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2017 | Member's details changed for Mr Stephen Paul Galpin on 27 January 2017 (2 pages) |
27 January 2017 | Member's details changed for Mr Stephen Paul Galpin on 27 January 2017 (2 pages) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 July 2016 | Member's details changed for C.H.R. Travel Limited on 18 July 2016 (1 page) |
21 July 2016 | Member's details changed for C.H.R. Travel Limited on 18 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Member's details changed for Mr Timothy Charles Walker on 18 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Member's details changed for Mr Timothy Charles Walker on 18 July 2016 (2 pages) |
21 July 2016 | Member's details changed for Mr Stephen Paul Galpin on 18 July 2016 (2 pages) |
21 July 2016 | Member's details changed for Mr Stephen Paul Galpin on 18 July 2016 (2 pages) |
30 March 2016 | Annual return made up to 2 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 2 March 2016 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
18 September 2015 | Member's details changed for Mr Stephen Paul Galpin on 18 September 2015 (2 pages) |
18 September 2015 | Member's details changed for Mr Stephen Paul Galpin on 18 September 2015 (2 pages) |
2 March 2015 | Annual return made up to 2 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 2 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 2 March 2015 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Termination of appointment of Ian William Scrimgeour as a member on 30 September 2014 (1 page) |
6 January 2015 | Termination of appointment of Ian William Scrimgeour as a member on 30 September 2014 (1 page) |
9 June 2014 | Member's details changed for Ian William Scrimgeour on 9 June 2014 (2 pages) |
9 June 2014 | Member's details changed for Ian William Scrimgeour on 9 June 2014 (2 pages) |
9 June 2014 | Member's details changed for Ian William Scrimgeour on 9 June 2014 (2 pages) |
3 March 2014 | Annual return made up to 2 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 2 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 2 March 2014 (5 pages) |
5 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 June 2013 | Registration of charge 3623500004 (10 pages) |
6 June 2013 | Registration of charge 3623500004 (10 pages) |
21 March 2013 | Annual return made up to 2 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 2 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 2 March 2013 (5 pages) |
20 December 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 2 March 2012 (11 pages) |
20 December 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 2 March 2012 (11 pages) |
20 December 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 2 March 2012 (11 pages) |
12 December 2012 | Appointment of Ian William Scrimgeour as a member (3 pages) |
12 December 2012 | Change of status notice (1 page) |
12 December 2012 | Change of status notice (1 page) |
12 December 2012 | Appointment of Ian William Scrimgeour as a member (3 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 2 March 2012
|
19 March 2012 | Annual return made up to 2 March 2012
|
19 March 2012 | Annual return made up to 2 March 2012
|
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
2 March 2011 | Incorporation of a limited liability partnership (6 pages) |
2 March 2011 | Incorporation of a limited liability partnership (6 pages) |