About

Registered Number: 03163096
Date of Incorporation: 22/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire, RG9 1AT

 

Chiltern House Business Centre Ltd was founded on 22 February 1996, it's status in the Companies House registry is set to "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENSON, Emma Louise 22 February 1996 - 1
SEAGER, Anthony William 22 February 1996 23 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 01 November 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
MR01 - N/A 01 May 2018
MR01 - N/A 01 May 2018
MR04 - N/A 19 April 2018
MR04 - N/A 18 April 2018
CS01 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 30 January 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
AA - Annual Accounts 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 10 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 05 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 29 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 06 September 2003
CERTNM - Change of name certificate 03 September 2003
287 - Change in situation or address of Registered Office 09 May 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 03 February 2003
395 - Particulars of a mortgage or charge 30 October 2002
225 - Change of Accounting Reference Date 10 September 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 02 February 2002
225 - Change of Accounting Reference Date 18 January 2002
AUD - Auditor's letter of resignation 13 December 2001
363a - Annual Return 25 April 2001
395 - Particulars of a mortgage or charge 21 December 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 10 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 September 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 10 September 1998
395 - Particulars of a mortgage or charge 28 May 1998
395 - Particulars of a mortgage or charge 21 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 30 June 1997
225 - Change of Accounting Reference Date 27 June 1997
363s - Annual Return 22 April 1997
RESOLUTIONS - N/A 28 May 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
287 - Change in situation or address of Registered Office 28 March 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

Deed of assignment of rental income 02 May 2007 Fully Satisfied

N/A

Deed of assignment of rental income 02 May 2007 Fully Satisfied

N/A

Deed of assignment of rental income 02 May 2007 Fully Satisfied

N/A

Deed of assignment of rental income 02 May 2007 Fully Satisfied

N/A

Deed of assignment of rental income 02 May 2007 Fully Satisfied

N/A

Deed of assignment of rental income 02 May 2007 Fully Satisfied

N/A

Legal and general charge 02 May 2007 Fully Satisfied

N/A

Debenture 25 November 2003 Fully Satisfied

N/A

Legal charge 06 November 2003 Fully Satisfied

N/A

Debenture 06 November 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Debenture 28 October 2002 Fully Satisfied

N/A

Legal mortgage 15 December 2000 Fully Satisfied

N/A

Rent deposit deed 19 May 1998 Fully Satisfied

N/A

Debenture 12 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.