CH 2006 LTD
Overview
| Company Name | CH 2006 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05872287 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CH 2006 LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CH 2006 LTD located?
| Registered Office Address | 68 Queens Gardens W2 3AH London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CH 2006 LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CH 2006 LTD?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for CH 2006 LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||
Registered office address changed from C/O Parker Cavendish, Suite 301 Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England to 68 Queens Gardens London Greater London W2 3AH on Jul 28, 2025 | 1 pages | AD01 | ||||||
Director's details changed for Mr Phillip Mark Williams on Jul 28, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 11, 2025 with updates | 4 pages | CS01 | ||||||
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301 Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on Mar 18, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Leslie Krendel as a director on May 29, 2024 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||
Second filing for the termination of Ms Elizabeth Rose Marie Skarbek as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Elizabeth Rose Marie Skarbek as a director on Oct 11, 2023 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||
Appointment of Dr Paul Holberton as a director on Sep 11, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Edward Pickering as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 11, 2022 with updates | 6 pages | CS01 | ||||||
Termination of appointment of Gabrielle Khalastchy as a director on Dec 20, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||
Termination of appointment of Parker Cavendish Limited as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||||||
Confirmation statement made on Jul 11, 2020 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Leslie Krendel on Sep 20, 2019 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||
Confirmation statement made on Jul 11, 2019 with updates | 6 pages | CS01 | ||||||
Who are the officers of CH 2006 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLBERTON, Paul, Dr | Director | W2 2UT London 1 Burwood Place England | England | British | 300027650001 | |||||||||
| WILLIAMS, Phillip Mark | Director | Queens Gardens W2 3AH London 68 Greater London England | United Kingdom | British | 151814450001 | |||||||||
| DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||||||
| PEARSON, Colin | Secretary | St Nicholas Close Little Chalfont HP7 9NP Amersham 88 Buckinghamshire United Kingdom | British | 114326800001 | ||||||||||
| YOUNG-TAYLOR, Marea | Secretary | HA7 4XR Stanmore 28 Church Road Middlesex England | 162164320001 | |||||||||||
| PARKER CAVENDISH LIMITED | Secretary | HA7 4XR Stanmore 28 Church Road England |
| 190170580001 | ||||||||||
| ABRAMS, Wendy Miriam | Director | HA7 4XR Stanmore 28 Church Road Middlesex England | England | Uk | 157730850001 | |||||||||
| COLIN, Pearson | Director | c/o C/O Granvilles Queens Gardens W2 3AH London 68 England | United Kingdom | British | 164502660001 | |||||||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||||||
| ECONOMOU, Nicos | Director | Cooper House Lyons Place NW8 8NJ London 12 United Kingdom | British | British | 126191720001 | |||||||||
| KHALASTCHY, Gabrielle | Director | 16 Cooper House Lyons Place NW8 8NJ London Flat 16 England | England | British | 207356360001 | |||||||||
| KRENDEL, Leslie | Director | Third Floor 1 Duchess Street W1W 6AN London Suite 1 United Kingdom | United Kingdom | British | 207356200002 | |||||||||
| PEARSON, Colin | Director | St. Nicholas Close Little Chalfont HP7 9NP Amersham 88 Buckinghamshire United Kingdom | United Kingdom | British | 114326800002 | |||||||||
| PICKERING, Edward | Director | Lyons Place NW8 8NJ London 24 Cooper House England | England | British | 207356540001 | |||||||||
| SKARBEK, Elizabeth Rose Marie | Director | 19 Cooper House Lyons Place NW8 8NJ London | England | British | 114326890001 |
What are the latest statements on persons with significant control for CH 2006 LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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