CH GROUP LIMITED

Register to unlock more data on OkredoRegister

CH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02796136

Incorporation date

04/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Coventry House, 471 Southend Lane, London SE26 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon19/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon20/10/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-05-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon31/05/2023
Accounts for a dormant company made up to 2022-05-31
dot icon20/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-05-31
dot icon27/05/2022
Compulsory strike-off action has been discontinued
dot icon26/05/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon30/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/05/2019
Change of details for Mrs Pauline Scurfield as a person with significant control on 2019-05-14
dot icon30/05/2019
Change of details for Mr Perry John Charles Hanifan as a person with significant control on 2019-05-14
dot icon30/05/2019
Change of details for Mr Paul Thomas Hanifan as a person with significant control on 2019-05-14
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
Director's details changed for Mr Perry John Charles Hanifan on 2019-05-14
dot icon28/05/2019
Director's details changed for Mr Paul Thomas Hanifan on 2019-05-14
dot icon28/05/2019
Change of details for Mrs Pauline Scurfield as a person with significant control on 2019-05-14
dot icon28/05/2019
Change of details for Mr Perry John Charles Hanifan as a person with significant control on 2019-05-14
dot icon28/05/2019
Change of details for Mr Paul Thomas Hanifan as a person with significant control on 2019-05-14
dot icon28/05/2019
Confirmation statement made on 2019-03-04 with updates
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/04/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon20/04/2018
Termination of appointment of Phyllis Marion Hanifan as a director on 2017-03-02
dot icon09/03/2018
Micro company accounts made up to 2017-05-31
dot icon21/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/02/2017
Statement of capital following an allotment of shares on 2015-03-23
dot icon02/02/2017
Second filing of the annual return made up to 2016-03-04
dot icon13/09/2016
Change of share class name or designation
dot icon19/05/2016
Annual return
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Thean Chye Por as a secretary on 2014-11-06
dot icon01/06/2015
Director's details changed for Perry John Charles Hanifan on 2014-06-01
dot icon01/06/2015
Director's details changed for Mr Paul Thomas Hanifan on 2014-06-01
dot icon19/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon31/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon12/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon09/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon10/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon23/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon07/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon10/03/2009
Return made up to 04/03/09; full list of members
dot icon09/03/2009
Director's change of particulars / perry hanifan / 05/03/2008
dot icon09/03/2009
Director's change of particulars / paul hanifan / 05/03/2008
dot icon24/11/2008
Accounts for a dormant company made up to 2008-05-31
dot icon11/03/2008
Return made up to 04/03/08; full list of members
dot icon11/03/2008
Appointment terminated director patrick hanifan
dot icon06/07/2007
Accounts for a dormant company made up to 2007-05-31
dot icon08/03/2007
Return made up to 04/03/07; full list of members
dot icon24/07/2006
Accounts for a dormant company made up to 2006-05-31
dot icon04/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon06/03/2006
Return made up to 04/03/06; full list of members
dot icon17/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon01/03/2005
Return made up to 04/03/05; full list of members
dot icon01/03/2004
Return made up to 04/03/04; full list of members
dot icon08/08/2003
Accounts for a dormant company made up to 2003-05-31
dot icon06/03/2003
Return made up to 04/03/03; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon02/05/2002
Accounts for a dormant company made up to 2001-05-31
dot icon12/03/2002
Return made up to 04/03/02; full list of members
dot icon05/03/2001
Return made up to 04/03/01; full list of members
dot icon20/01/2001
Accounts for a dormant company made up to 2000-05-31
dot icon03/07/2000
Certificate of change of name
dot icon17/03/2000
Return made up to 04/03/00; full list of members
dot icon02/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon01/06/1999
Director resigned
dot icon09/05/1999
Return made up to 04/03/99; full list of members
dot icon01/04/1999
Accounts for a dormant company made up to 1998-05-31
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
New secretary appointed
dot icon10/03/1998
Return made up to 04/03/98; no change of members
dot icon23/09/1997
Accounts for a dormant company made up to 1997-05-31
dot icon20/03/1997
Return made up to 04/03/97; full list of members
dot icon09/12/1996
Accounts for a dormant company made up to 1996-05-31
dot icon22/03/1996
Return made up to 04/03/96; no change of members
dot icon26/01/1996
Accounts for a dormant company made up to 1995-05-31
dot icon07/03/1995
Return made up to 04/03/95; no change of members
dot icon07/03/1995
Registered office changed on 07/03/95 from: 75 crystal palace road, london, SE22 9EY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a dormant company made up to 1994-05-31
dot icon21/12/1994
Resolutions
dot icon21/03/1994
Return made up to 04/03/94; full list of members
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
Director resigned;new director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon23/06/1993
Registered office changed on 23/06/93 from: 26-28 bartholomew square, london, EC1V 3QA
dot icon23/06/1993
Accounting reference date notified as 31/05
dot icon04/03/1993
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
31/05/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
116.81K
-
0.00
-
-
2022
0
116.81K
-
0.00
-
-
2022
0
116.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

116.81K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanifan, Paul Thomas
Director
17/06/1993 - Present
9
Hanifan, Perry John Charles
Director
17/06/1993 - Present
12
Christopher Charles Hughes
Director
04/03/1993 - 17/06/1993
19
King, John William, Group Captain
Director
04/03/1993 - 17/06/1993
45
Hanifan, John James
Director
17/06/1993 - 31/03/1999
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CH GROUP LIMITED

CH GROUP LIMITED is an(a) Active company incorporated on 04/03/1993 with the registered office located at Coventry House, 471 Southend Lane, London SE26 5BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CH GROUP LIMITED?

toggle

CH GROUP LIMITED is currently Active. It was registered on 04/03/1993 .

Where is CH GROUP LIMITED located?

toggle

CH GROUP LIMITED is registered at Coventry House, 471 Southend Lane, London SE26 5BT.

What does CH GROUP LIMITED do?

toggle

CH GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CH GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-04 with no updates.