C H TOURS LIMITED

Register to unlock more data on OkredoRegister

C H TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04588145

Incorporation date

12/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 14-15 Berners Street, London W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon25/09/2025
Director's details changed for Ms Christine Ellen Hynde on 2025-09-25
dot icon25/09/2025
Change of details for Ms Christine Ellen Hynde as a person with significant control on 2025-09-25
dot icon28/04/2025
Director's details changed for Ms Christine Ellen Hynde on 2025-04-24
dot icon28/04/2025
Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28
dot icon28/04/2025
Change of details for Ms Christine Ellen Hynde as a person with significant control on 2025-04-24
dot icon14/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-22
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/11/2020
Termination of appointment of Chatel Registrars Limited as a secretary on 2020-11-05
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-02-18
dot icon28/01/2019
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited London W1W 5QZ on 2019-01-28
dot icon11/01/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-24
dot icon18/07/2018
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 2018-07-18
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Registration of charge 045881450001, created on 2017-03-03
dot icon12/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Director's details changed for Christine Ellen Hynde on 2014-09-15
dot icon15/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Chatel Registrars Limited on 2010-05-10
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Registered office address changed from C/O O J Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 2010-04-20
dot icon06/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon06/01/2010
Director's details changed for Christine Ellen Hynde on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Chatel Registrars Limited on 2010-01-06
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 12/11/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 12/11/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 12/11/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2005
Return made up to 12/11/05; full list of members
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/12/2004
Return made up to 12/11/04; full list of members
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon14/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/01/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon22/12/2003
Return made up to 12/11/03; full list of members
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Director resigned
dot icon12/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
575.46K
-
0.00
567.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hynde, Christine Ellen
Director
12/11/2002 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C H TOURS LIMITED

C H TOURS LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at First Floor, 14-15 Berners Street, London W1T 3LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C H TOURS LIMITED?

toggle

C H TOURS LIMITED is currently Active. It was registered on 12/11/2002 .

Where is C H TOURS LIMITED located?

toggle

C H TOURS LIMITED is registered at First Floor, 14-15 Berners Street, London W1T 3LJ.

What does C H TOURS LIMITED do?

toggle

C H TOURS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for C H TOURS LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2024-12-31.