CH ACQUISITION LIMITED - LONDON


Company Profile Company Filings

Overview

CH ACQUISITION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CH ACQUISITION LIMITED was incorporated 19 years ago on 06/04/2005 and has the registered number: 05415071. The accounts status is GROUP and accounts are next due on 30/09/2024.

CH ACQUISITION LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 01/01/2023 30/09/2024

Registered Office

26-28 CONWAY STREET
LONDON
W1T 6BQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEWINCCO 439 LIMITED (until 20/05/2005)

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER ROBINSON Secretary 2019-10-04 CURRENT
MR RICHARD ALLAN CARING Jun 1948 British Director 2005-05-20 CURRENT
MR GEORGE MARK RANDLE JONES Feb 1980 British Director 2022-08-09 CURRENT
CHRISTOPHER JOHN ROBINSON Mar 1969 British Director 2019-10-04 CURRENT
MRS PATRICIA CARING Oct 1981 British Director 2023-03-21 CURRENT
MR IAN JAMES ALAN MACEACHERN Feb 1979 British Director 2014-09-01 UNTIL 2016-05-31 RESIGNED
MS HUMERA AFZAL Secretary 2022-08-16 UNTIL 2022-12-13 RESIGNED
OLSWANG DIRECTORS 1 LIMITED Corporate Nominee Director 2005-04-06 UNTIL 2005-05-20 RESIGNED
MR JAMES WYNDHAM STUART LAWRENCE Secretary 2014-09-01 UNTIL 2019-10-04 RESIGNED
SCOTT LITTLE Secretary 2013-02-01 UNTIL 2014-08-31 RESIGNED
MS HUMERA AFZAL Jun 1977 British Director 2022-08-16 UNTIL 2022-12-13 RESIGNED
MR JAMES WYNDHAM STUART LAWRENCE Dec 1970 British Secretary 2005-05-20 UNTIL 2013-02-01 RESIGNED
MR JAMES DAVID SHERRINGTON Sep 1976 British Director 2012-04-30 UNTIL 2014-08-08 RESIGNED
MR NICHOLAS ROBERT JOHN COWLEY May 1966 British Director 2016-05-31 UNTIL 2020-07-01 RESIGNED
OLSWANG DIRECTORS 2 LIMITED Corporate Nominee Director 2005-04-06 UNTIL 2005-05-20 RESIGNED
MR JAMES WYNDHAM STUART LAWRENCE Dec 1970 British Director 2005-05-20 UNTIL 2019-10-04 RESIGNED
MS LILLY NEWELL Mar 1974 British Director 2012-08-31 UNTIL 2020-07-06 RESIGNED
MRS JANE SUSAN HOLBROOK Mar 1964 British Director 2011-08-01 UNTIL 2012-04-27 RESIGNED
LISA MARIA COPPERTHWAITE Jul 1963 British Director 2005-05-20 UNTIL 2012-08-31 RESIGNED
OLSWANG COSEC LIMITED Corporate Secretary 2005-04-06 UNTIL 2005-05-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kingscliff Holdings Limted 2016-07-01 - 2018-05-18 Jersey   Ownership of shares 75 to 100 percent
Kingscliff Holdings Limited 2016-05-01 - 2018-05-18 Jersey   Ownership of shares 75 to 100 percent
Mr Richard Allan Caring 2016-04-06 6/1948 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRY'S BAR LIMITED LONDON ENGLAND Active FULL 56301 - Licensed clubs
GRATTAN PUBLIC LIMITED COMPANY BRADFORD Active FULL 47910 - Retail sale via mail order houses or via Internet
FREEMANS PUBLIC LIMITED COMPANY BRADFORD Active FULL 47910 - Retail sale via mail order houses or via Internet
MARK BIRLEY ASSOCIATES LIMITED LONDON ENGLAND Active SMALL 56301 - Licensed clubs
ANNABEL'S (BERKELEY SQUARE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 56301 - Licensed clubs
INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LINDGRAY (WENTWORTH) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JEAMLAND LIMITED Active DORMANT 46420 - Wholesale of clothing and footwear
CHELSFIELD PARTICIPATIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JUMP KNITWEAR LIMITED Active MICRO ENTITY 74990 - Non-trading company
MARK BIRLEY HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
GEORGE (MOUNT STREET) LIMITED LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
FOOD ETC RESTAURANTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 56101 - Licensed restaurants
BILLS RESTAURANTS LTD. LONDON ENGLAND Active FULL 47210 - Retail sale of fruit and vegetables in specialised stores
BILLS TRADING LIMITED LONDON ENGLAND Active DORMANT 56101 - Licensed restaurants
CAPRICE PROPERTIES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
COTE RESTAURANTS LIMITED LONDON Dissolved... FULL 56101 - Licensed restaurants
BILLS STORES LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
IMPERIAL WAR MUSEUM FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANNABEL'S (BERKELEY SQUARE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 56301 - Licensed clubs
THE BATH AND RACQUETS CLUB LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 93120 - Activities of sport clubs
TAPESTRY DESIGN COMPANY LIMITED Active DORMANT 99999 - Dormant Company
THE CARING FAMILY FOUNDATION LONDON Active GROUP 96090 - Other service activities n.e.c.
STARSPUR LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
TROIA (UK) RESTAURANTS LIMITED LONDON Active GROUP 56101 - Licensed restaurants
46 BERKELEY SQUARE LTD LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
HARRY’S BAR RESTAURANTS LIMITED LONDON UNITED KINGDOM Active FULL 56101 - Licensed restaurants
ANNABEL'S CIGAR SHOP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47260 - Retail sale of tobacco products in specialised stores
FRIDAY (LONDON) LTD LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.