CHAS 2013 LIMITED - MORDEN
Company Profile | Company Filings |
Overview
CHAS 2013 LIMITED is a Private Limited Company from MORDEN and has the status: Active.
CHAS 2013 LIMITED was incorporated 11 years ago on 28/03/2013 and has the registered number: 08466203. The accounts status is FULL and accounts are next due on 30/09/2024.
CHAS 2013 LIMITED was incorporated 11 years ago on 28/03/2013 and has the registered number: 08466203. The accounts status is FULL and accounts are next due on 30/09/2024.
CHAS 2013 LIMITED - MORDEN
This company is listed in the following categories:
84130 - Regulation of and contribution to more efficient operation of businesses
84130 - Regulation of and contribution to more efficient operation of businesses
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2023 | 30/09/2024 |
Registered Office
CIVIC CENTRE
MORDEN
SURREY
SM4 5DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN ALISTAIR ELLIS MCKINNON | Apr 1965 | British | Director | 2016-01-27 | CURRENT |
VISTRA COSEC LIMITED | Corporate Secretary | 2023-03-03 | CURRENT | ||
MR HITE COLBY LANE | Mar 1974 | American | Director | 2023-01-05 | CURRENT |
FIONA THOMSEN | Aug 1965 | British | Director | 2013-05-17 UNTIL 2019-11-05 | RESIGNED |
MRS KAMALJIT KAUR SINGH | Sep 1968 | British | Director | 2020-09-01 UNTIL 2023-01-05 | RESIGNED |
MR ROGER JONATHAN KERSHAW | Nov 1958 | British | Director | 2022-07-27 UNTIL 2022-10-12 | RESIGNED |
MR. NICK PAUL STEEVENS | Mar 1975 | British | Director | 2020-07-01 UNTIL 2021-12-01 | RESIGNED |
MR. JOHN MORGAN | Dec 1967 | British | Director | 2019-11-25 UNTIL 2023-01-05 | RESIGNED |
DR JANE MCSHERRY | Jan 1962 | British | Director | 2022-10-14 UNTIL 2023-01-05 | RESIGNED |
MR CHRISTOPHER JOHN LEE | Apr 1960 | British | Director | 2017-04-26 UNTIL 2022-06-30 | RESIGNED |
MS BINDI LAKHANI | Dec 1969 | British | Director | 2021-01-22 UNTIL 2023-01-05 | RESIGNED |
MS CATHRYN ELIZABETH JAMES | May 1970 | British | Director | 2021-12-01 UNTIL 2022-07-26 | RESIGNED |
CAROLINE HOLLAND | Jan 1965 | British | Director | 2013-05-03 UNTIL 2017-06-30 | RESIGNED |
MR PETER HAMBY HEPWORTH | Feb 1964 | British | Director | 2020-07-01 UNTIL 2023-01-05 | RESIGNED |
PHILIP JAMES HEATH | Jun 1956 | British | Director | 2013-03-28 UNTIL 2013-08-15 | RESIGNED |
MICHAEL ARTHUR BRUNT | Nov 1955 | British | Director | 2022-07-25 UNTIL 2023-01-05 | RESIGNED |
SOPHIE ABIGAIL ELLIS | Aug 1970 | English | Director | 2013-05-03 UNTIL 2019-11-04 | RESIGNED |
MS CAROL ELAINE BAILEY | Jul 1955 | British | Director | 2020-07-01 UNTIL 2023-01-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chaplin Acquisitions Uk Limited | 2023-01-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
London Borough Of Merton | 2016-04-06 - 2023-01-05 | Morden | Ownership of shares 75 to 100 percent |