CHAS. H. CHALLEN (1804) LIMITED

Register to unlock more data on OkredoRegister

CHAS. H. CHALLEN (1804) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01968232

Incorporation date

03/12/1985

Size

Dormant

Contacts

Registered address

Registered address

Springfield House C/O Kumar Co Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1985)
dot icon23/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon04/10/2024
Registered office address changed from 2-4 Stoneleigh Park Road Epsom KT19 0QT England to Springfield House C/O Kumar Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2024-10-04
dot icon04/10/2024
Termination of appointment of Neil Anthony Roger Winckless as a secretary on 2024-08-13
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon09/11/2016
Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 2016-11-09
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Cheng De Lu as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Bian Hong Tan as a director on 2015-02-12
dot icon12/02/2015
Appointment of Mr Neil Anthony Roger Winckless as a secretary on 2015-02-12
dot icon12/02/2015
Appointment of Mr Bing Wen Teng as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Tuck Wah Hoe as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Bian Hong Tan as a secretary on 2015-02-12
dot icon10/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon01/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Russell Taylor as a director on 2011-04-02
dot icon31/08/2011
Appointment of Mr Bian Hong Tan as a director
dot icon14/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon23/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/02/2010
Director's details changed for Tuck Wah Hoe on 2010-02-15
dot icon15/02/2010
Director's details changed for Russell Taylor on 2010-02-15
dot icon07/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon10/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/02/2008
Return made up to 15/02/08; full list of members
dot icon31/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/03/2007
Return made up to 15/02/07; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon16/02/2006
Return made up to 15/02/06; full list of members
dot icon07/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon25/02/2005
Return made up to 15/02/05; full list of members
dot icon04/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon20/02/2004
Return made up to 15/02/04; full list of members
dot icon23/05/2003
New director appointed
dot icon25/02/2003
Return made up to 15/02/03; full list of members
dot icon05/02/2003
Accounts for a dormant company made up to 2002-09-30
dot icon20/02/2002
Return made up to 15/02/02; full list of members
dot icon14/12/2001
Accounts for a dormant company made up to 2001-09-30
dot icon08/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/03/2001
Return made up to 15/02/01; full list of members
dot icon07/03/2000
Accounts for a dormant company made up to 1999-09-30
dot icon21/02/2000
Return made up to 15/02/00; full list of members
dot icon18/02/1999
Return made up to 15/02/99; full list of members
dot icon23/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon18/02/1998
Return made up to 15/02/98; no change of members
dot icon15/12/1997
Accounts for a dormant company made up to 1997-09-30
dot icon21/02/1997
Return made up to 15/02/97; no change of members
dot icon28/10/1996
Accounts for a dormant company made up to 1996-09-30
dot icon09/09/1996
Director resigned
dot icon02/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon02/07/1996
Resolutions
dot icon11/03/1996
New director appointed
dot icon22/02/1996
Return made up to 15/02/96; full list of members
dot icon25/01/1996
Director resigned
dot icon04/09/1995
Accounts for a small company made up to 1994-09-30
dot icon04/09/1995
Return made up to 15/02/94; no change of members
dot icon04/09/1995
Return made up to 15/02/95; no change of members
dot icon23/06/1994
Full accounts made up to 1993-09-30
dot icon16/02/1994
Registered office changed on 16/02/94 from: 18 south park road ilford essex IG1 1SS
dot icon01/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/12/1993
Accounting reference date shortened from 03/12 to 30/09
dot icon15/09/1993
Ad 19/03/93--------- £ si 500@1=500 £ ic 500/1000
dot icon15/03/1993
Full accounts made up to 1992-12-03
dot icon28/02/1993
Return made up to 15/02/93; full list of members
dot icon22/06/1992
Return made up to 15/02/92; no change of members
dot icon16/12/1991
Full accounts made up to 1991-12-03
dot icon02/12/1991
Return made up to 15/02/91; no change of members
dot icon14/01/1991
Secretary resigned;new secretary appointed
dot icon19/10/1990
Return made up to 15/02/90; full list of members
dot icon24/01/1990
Full accounts made up to 1989-12-03
dot icon24/01/1990
Return made up to 15/02/89; full list of members
dot icon16/03/1989
Full accounts made up to 1988-12-03
dot icon16/03/1989
Return made up to 15/02/89; full list of members
dot icon03/01/1989
New director appointed
dot icon03/01/1989
Full accounts made up to 1987-12-03
dot icon19/10/1988
Full accounts made up to 1986-12-03
dot icon19/10/1988
Return made up to 15/02/88; full list of members
dot icon19/10/1988
Secretary resigned;new secretary appointed
dot icon23/10/1987
Accounting reference date shortened from 31/03 to 03/12
dot icon18/06/1987
Return made up to 15/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/12/1985
Certificate of change of name
dot icon03/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bing Wen Teng
Director
12/02/2015 - Present
2
Tan, Bian Hong
Director
14/11/1993 - 30/08/1996
2
Tan, Bian Hong
Director
29/08/2011 - 11/02/2015
2
Taylor, Russell
Director
18/05/2003 - 01/04/2011
1
Hoe, Tuck Wah
Director
30/08/1993 - 11/02/2015
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAS. H. CHALLEN (1804) LIMITED

CHAS. H. CHALLEN (1804) LIMITED is an(a) Active company incorporated on 03/12/1985 with the registered office located at Springfield House C/O Kumar Co Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZ. 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 CHAS. H. CHALLEN (1804) LIMITED?

toggle

CHAS. H. CHALLEN (1804) LIMITED is currently Active. It was registered on 03/12/1985 .

Where is CHAS. H. CHALLEN (1804) LIMITED located?

toggle

CHAS. H. CHALLEN (1804) LIMITED is registered at Springfield House C/O Kumar Co Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZ.

What does CHAS. H. CHALLEN (1804) LIMITED do?

toggle

CHAS. H. CHALLEN (1804) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAS. H. CHALLEN (1804) LIMITED?

toggle

The latest filing was on 23/06/2025: Accounts for a dormant company made up to 2024-09-30.