CHDN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHDN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02621551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHDN LIMITED?

    • Primary education (85200) / Education

    Where is CHDN LIMITED located?

    Registered Office Address
    c/o MURASZKO & CO
    50 Mount Park Road
    W5 2RU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHDN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNER HOUSE DAY NURSERIES LIMITEDJun 18, 1991Jun 18, 1991

    What are the latest accounts for CHDN LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for CHDN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 18, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    4 pagesAA

    Notification of Heidi Astrid Kenton Clapp as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 18, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2015

    12 pagesAA

    Annual return made up to Jun 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed corner house day nurseries LIMITED\certificate issued on 13/11/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Jun 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Oct 31, 2014

    14 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from 82 Lavington Road Ealing London W13 9LR United Kingdom to C/O Muraszko & Co 50 Mount Park Road London W5 2RU on Aug 08, 2014

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2013

    15 pagesAA

    Total exemption small company accounts made up to Oct 31, 2012

    9 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01

    Total exemption full accounts made up to Oct 31, 2011

    10 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom* on Jul 11, 2012

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2010

    10 pagesAA

    Who are the officers of CHDN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLEY, David Christopher
    82 Lavington Road
    Ealing
    W13 9LR London
    Secretary
    82 Lavington Road
    Ealing
    W13 9LR London
    British11268410001
    CLAPP, Heidi Astrid Kenton
    82 Lavington Road
    Ealing
    W13 9LR London
    Director
    82 Lavington Road
    Ealing
    W13 9LR London
    United KingdomBritish11268420001
    LILLEY, David Christopher
    82 Lavington Road
    Ealing
    W13 9LR London
    Director
    82 Lavington Road
    Ealing
    W13 9LR London
    United KingdomBritish11268410001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CHDN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Heidi Astrid Kenton Clapp
    c/o MURASZKO & CO
    Mount Park Road
    W5 2RU London
    50
    Apr 06, 2016
    c/o MURASZKO & CO
    Mount Park Road
    W5 2RU London
    50
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CHDN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 11, 1991
    Delivered On Sep 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a church hall, heathfield gardens, turnham green, cheswick, london W4 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 23, 1991Registration of a charge
    • Oct 30, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 12, 1991
    Delivered On Aug 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1991Registration of a charge
    • Oct 30, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0