CHAMONIX GROUP LIMITED

Register to unlock more data on OkredoRegister

CHAMONIX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05856372

Incorporation date

23/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon02/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon30/01/2024
Secretary's details changed for Fairfield Company Secretaries Limited on 2023-11-21
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Solvency Statement dated 03/04/23
dot icon19/04/2023
Statement by Directors
dot icon19/04/2023
Statement of capital on 2023-04-19
dot icon19/01/2023
Director's details changed for Mr Ouda Saleh on 2022-08-22
dot icon12/09/2022
Satisfaction of charge 058563720003 in full
dot icon24/08/2022
Appointment of Mr Steven John Perrett as a director on 2022-08-18
dot icon24/08/2022
Termination of appointment of Nigel Howell as a director on 2022-08-18
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon08/02/2022
Satisfaction of charge 058563720002 in full
dot icon09/12/2021
Statement of capital following an allotment of shares on 2010-03-31
dot icon16/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/09/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2021-09-06
dot icon08/06/2021
Director's details changed for Mr Ouda Saleh on 2021-02-10
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/04/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton BH25 5NR on 2021-04-08
dot icon06/01/2021
Registration of charge 058563720003, created on 2020-12-24
dot icon30/12/2020
Resolutions
dot icon23/12/2020
Memorandum and Articles of Association
dot icon23/12/2020
Resolutions
dot icon21/12/2020
Second filing of Confirmation Statement dated 2020-06-19
dot icon11/12/2020
Termination of appointment of Adrian Martin Povey as a director on 2020-12-02
dot icon11/12/2020
Termination of appointment of Louise Catherine Austin as a director on 2020-12-02
dot icon11/12/2020
Appointment of Ouda Saleh as a director on 2020-12-02
dot icon11/12/2020
Appointment of Nigel Howell as a director on 2020-12-02
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/07/2020
Director's details changed for Mr Adrian Martin Povey on 2020-07-25
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon24/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Statement of company's objects
dot icon30/03/2020
Registration of charge 058563720002, created on 2020-03-10
dot icon24/03/2020
Notification of Chamonix Holdings Limited as a person with significant control on 2020-03-10
dot icon23/03/2020
Withdrawal of a person with significant control statement on 2020-03-23
dot icon23/03/2020
Termination of appointment of Ian Thomas Reid as a director on 2020-03-10
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Director's details changed for Mrs Louise Catherine Pugh on 2019-08-23
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/11/2018
Satisfaction of charge 1 in full
dot icon02/10/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon07/06/2018
Notification of a person with significant control statement
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/08/2014
Director's details changed for Louise Catherine Pugh on 2014-08-11
dot icon11/08/2014
Director's details changed for Mr Adrian Martin Povey on 2014-08-11
dot icon24/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/02/2014
Appointment of Fairfield Company Secretaries Limited as a secretary
dot icon13/02/2014
Termination of appointment of Louise Pugh as a secretary
dot icon08/01/2014
Appointment of Mr Ian Thomas Reid as a director
dot icon03/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon11/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon01/07/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 23/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/09/2008
Director and secretary appointed louise catherine pugh
dot icon19/09/2008
Director appointed adrian povey
dot icon08/09/2008
Appointment terminated secretary barbara west
dot icon08/09/2008
Appointment terminated director john west
dot icon01/07/2008
Return made up to 23/06/08; full list of members
dot icon30/06/2008
Location of register of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
dot icon15/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/06/2007
Return made up to 23/06/07; full list of members
dot icon14/02/2007
Particulars of mortgage/charge
dot icon23/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
29/01/2014 - Present
2974
Howell, Nigel
Director
02/12/2020 - 18/08/2022
105
Saleh, Ouda
Director
02/12/2020 - Present
197
Povey, Adrian Martin
Director
04/09/2008 - 02/12/2020
279
Mr Ian Thomas Reid
Director
08/01/2014 - 10/03/2020
2

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+
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 CHAMONIX GROUP LIMITED

CHAMONIX GROUP LIMITED is an(a) Active company incorporated on 23/06/2006 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. There are currently 3 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 CHAMONIX GROUP LIMITED?

toggle

CHAMONIX GROUP LIMITED is currently Active. It was registered on 23/06/2006 .

Where is CHAMONIX GROUP LIMITED located?

toggle

CHAMONIX GROUP LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does CHAMONIX GROUP LIMITED do?

toggle

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

What is the latest filing for CHAMONIX GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Mr Steve John Perrett on 2026-02-02.