CHILM LTD

Register to unlock more data on OkredoRegister

CHILM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00920351

Incorporation date

30/10/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1967)
dot icon23/10/2024
Final Gazette dissolved following liquidation
dot icon18/09/2024
Director's details changed for Mrs Jacqueline Susan Cohen on 2024-09-18
dot icon18/09/2024
Change of details for Mrs Jaqueline Susan Cohen as a person with significant control on 2024-09-18
dot icon23/07/2024
Return of final meeting in a members' voluntary winding up
dot icon18/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Appointment of a voluntary liquidator
dot icon01/08/2023
Declaration of solvency
dot icon01/08/2023
Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to Olympia House Armitage Road London NW11 8RQ on 2023-08-01
dot icon14/06/2023
Director's details changed for Mr Graham John West on 2023-06-14
dot icon08/06/2023
Certificate of change of name
dot icon08/06/2023
Certificate of change of name
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon22/07/2022
Confirmation statement made on 2021-10-14 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon04/12/2020
Satisfaction of charge 2 in full
dot icon04/12/2020
Satisfaction of charge 3 in full
dot icon31/07/2020
Micro company accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mrs Jacqueline Susan Cohen on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Graham John West on 2015-07-28
dot icon28/07/2015
Secretary's details changed for Mrs Jacqueline Susan Cohen on 2015-07-28
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon25/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 15/07/09; full list of members
dot icon06/06/2009
Duplicate mortgage certificatecharge no:2
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 15/07/08; full list of members
dot icon26/02/2008
Return made up to 15/07/07; full list of members
dot icon25/02/2008
Appointment terminated director renee west
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 15/07/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 15/07/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 15/07/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2003
Return made up to 15/07/03; full list of members
dot icon05/06/2003
Return made up to 15/07/02; full list of members
dot icon20/05/2003
Director's particulars changed
dot icon26/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/08/2001
Return made up to 15/07/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/08/2000
Return made up to 15/07/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-03-31
dot icon28/07/1999
Return made up to 15/07/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/09/1998
Return made up to 15/07/98; full list of members
dot icon16/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/09/1997
Return made up to 15/07/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-24
dot icon27/08/1996
Return made up to 15/07/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-03-24
dot icon14/09/1995
Return made up to 15/07/95; full list of members
dot icon14/09/1994
Accounts for a small company made up to 1994-03-24
dot icon31/08/1994
Return made up to 15/07/94; no change of members
dot icon18/01/1994
Registered office changed on 18/01/94 from:\lawford house albert place london N3 1QA
dot icon31/10/1993
Accounts for a small company made up to 1993-03-24
dot icon05/09/1993
Return made up to 15/07/93; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-03-24
dot icon31/07/1992
Return made up to 15/07/92; full list of members
dot icon01/06/1992
Return made up to 15/07/91; full list of members
dot icon25/03/1992
Accounts for a small company made up to 1991-03-24
dot icon28/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/07/1991
Return made up to 22/02/91; full list of members
dot icon15/05/1991
Accounts for a small company made up to 1990-03-24
dot icon15/01/1991
Registered office changed on 15/01/91 from:\hillview house, 1 hallswelle estate, finchley road, london NW11 0DL
dot icon08/01/1991
Return made up to 26/10/90; full list of members
dot icon06/02/1990
Accounts for a small company made up to 1989-03-24
dot icon04/10/1989
Return made up to 15/07/89; full list of members
dot icon18/08/1989
Return made up to 25/10/88; full list of members
dot icon06/06/1989
Accounts for a small company made up to 1988-03-24
dot icon29/04/1988
Accounts for a small company made up to 1987-03-24
dot icon13/02/1988
Return made up to 31/07/87; full list of members
dot icon12/08/1987
Accounts for a small company made up to 1986-03-24
dot icon12/02/1987
Return made up to 04/11/86; full list of members
dot icon26/07/1984
Accounts made up to 1983-03-24
dot icon22/06/1984
Accounts made up to 1982-03-24
dot icon30/11/1967
Incorporation
dot icon30/11/1967
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+3,257.61 % *

* during past year

Cash in Bank

£6,354,068.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
16/09/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
592.44K
-
0.00
-
-
2022
2
488.66K
-
0.00
189.24K
-
2023
2
5.83M
-
0.00
6.35M
-
2023
2
5.83M
-
0.00
6.35M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.83M £Ascended1.09K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.35M £Ascended3.26K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHILM LTD

CHILM LTD is an(a) Dissolved company incorporated on 30/10/1967 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILM LTD?

toggle

CHILM LTD is currently Dissolved. It was registered on 30/10/1967 and dissolved on 23/10/2024.

Where is CHILM LTD located?

toggle

CHILM LTD is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does CHILM LTD do?

toggle

CHILM LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHILM LTD have?

toggle

CHILM LTD had 2 employees in 2023.

What is the latest filing for CHILM LTD?

toggle

The latest filing was on 23/10/2024: Final Gazette dissolved following liquidation.