About

Registered Number: 03887204
Date of Incorporation: 01/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 8 Pinner View, Harrow, Middlesex, HA1 4QA

 

C. H. Lim & Associates Ltd was registered on 01 December 1999 and has its registered office in Middlesex. We don't currently know the number of employees at this business. Lim, Chloe Darunee, Lim, Susan, Murray, Katherine are listed as directors of C. H. Lim & Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIM, Chloe Darunee 06 December 1999 12 May 2016 1
LIM, Susan 06 December 1999 18 November 2004 1
MURRAY, Katherine 18 November 2004 12 May 2016 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 September 2019
MR04 - N/A 18 May 2019
MR04 - N/A 18 May 2019
MR04 - N/A 18 May 2019
MR04 - N/A 02 May 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
PSC04 - N/A 28 February 2018
TM02 - Termination of appointment of secretary 16 November 2017
AA - Annual Accounts 19 October 2017
MR01 - N/A 12 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 18 August 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
395 - Particulars of a mortgage or charge 06 October 2001
AA - Annual Accounts 19 September 2001
395 - Particulars of a mortgage or charge 05 July 2001
225 - Change of Accounting Reference Date 03 July 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
287 - Change in situation or address of Registered Office 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2017 Fully Satisfied

N/A

Legal charge 25 November 2009 Fully Satisfied

N/A

Legal charge 01 October 2001 Fully Satisfied

N/A

Debenture 03 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.