CH 2006 LTD

Register to unlock more data on OkredoRegister

CH 2006 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872287

Incorporation date

11/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Queens Gardens, London, Greater London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon28/07/2025
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 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Phillip Mark Williams on 2025-07-28
dot icon18/03/2025
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 2025-03-18
dot icon15/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon29/05/2024
Termination of appointment of Leslie Krendel as a director on 2024-05-29
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2023
Second filing for the termination of Ms Elizabeth Rose Marie Skarbek as a director
dot icon11/10/2023
Termination of appointment of Elizabeth Rose Marie Skarbek as a director on 2023-10-11
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Appointment of Dr Paul Holberton as a director on 2022-09-11
dot icon27/07/2022
Termination of appointment of Edward Pickering as a director on 2022-07-26
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon25/01/2022
Termination of appointment of Gabrielle Khalastchy as a director on 2021-12-20
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Termination of appointment of Parker Cavendish Limited as a secretary on 2020-04-01
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon14/07/2020
Director's details changed for Mr Leslie Krendel on 2019-09-20
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon09/11/2017
Termination of appointment of Nicos Economou as a director on 2017-11-08
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon20/04/2016
Appointment of Mr Edward Pickering as a director on 2016-03-08
dot icon20/04/2016
Appointment of Ms Gabrielle Khalastchy as a director on 2016-03-08
dot icon20/04/2016
Appointment of Mr Leslie Krendel as a director on 2016-03-08
dot icon15/03/2016
Termination of appointment of Wendy Miriam Abrams as a director on 2016-03-14
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon14/08/2014
Appointment of Parker Cavendish Limited as a secretary on 2014-07-01
dot icon14/08/2014
Termination of appointment of a secretary
dot icon07/08/2014
Termination of appointment of a director
dot icon07/08/2014
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 28 Church Road Stanmore Middlesex HA7 4XR on 2014-08-07
dot icon28/05/2014
Termination of appointment of Marea Young-Taylor as a secretary
dot icon28/05/2014
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH England on 2014-05-28
dot icon20/01/2014
Termination of appointment of Pearson Colin as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon09/08/2013
Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2013-08-09
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon17/04/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon11/11/2011
Appointment of Mr Pearson Colin as a director
dot icon09/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Colin Pearson as a director
dot icon08/08/2011
Appointment of Ms Marea Young-Taylor as a secretary
dot icon08/08/2011
Termination of appointment of Colin Pearson as a secretary
dot icon08/08/2011
Registered office address changed from 88 St. Nicholas Close Amersham Buckinghamshire HP7 9NP United Kingdom on 2011-08-08
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/02/2011
Appointment of Wendy Miriam Abrams as a director
dot icon14/02/2011
Appointment of Mr Phillip Mark Williams as a director
dot icon02/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Nicos Economou on 2010-07-11
dot icon01/08/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon01/08/2010
Director's details changed for Elizabeth Rose Marie Skarbek on 2010-07-11
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/01/2010
Director's details changed for Colin Pearson on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Colin Pearson on 2010-01-13
dot icon13/01/2010
Appointment of Mr Nicolas Economou as a director
dot icon12/01/2010
Registered office address changed from 17 Cooper House Lyons Place London NW8 8NJ on 2010-01-12
dot icon04/08/2009
Return made up to 11/07/09; full list of members
dot icon25/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 11/07/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/09/2007
Return made up to 11/07/07; full list of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: cooper house lyons place london NW8 8NJ
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New secretary appointed;new director appointed
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
Director resigned
dot icon11/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
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
0
10.69K
-
0.00
52.18K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Phillip Mark
Director
13/02/2011 - Present
16
Skarbek, Elizabeth Rose Marie
Director
11/07/2006 - 22/09/2023
-
Krendel, Leslie
Director
08/03/2016 - 29/05/2024
-
Holberton, Paul, Dr
Director
11/09/2022 - Present
-

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 CH 2006 LTD

CH 2006 LTD is an(a) Active company incorporated on 11/07/2006 with the registered office located at 68 Queens Gardens, London, Greater London W2 3AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CH 2006 LTD?

toggle

CH 2006 LTD is currently Active. It was registered on 11/07/2006 .

Where is CH 2006 LTD located?

toggle

CH 2006 LTD is registered at 68 Queens Gardens, London, Greater London W2 3AH.

What does CH 2006 LTD do?

toggle

CH 2006 LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CH 2006 LTD?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2024-12-31.