About

Registered Number: 05330691
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 84a Colney Hatch Lane, London, N10 1EA

 

Founded in 2005, Chlw Ltd have registered office in London, it has a status of "Active". The companies directors are listed as Hancock, Sara Jane, Ledsom, Jane, Turnsek, Stephen Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Sara Jane 12 January 2005 - 1
LEDSOM, Jane 12 January 2005 - 1
TURNSEK, Stephen Francis 12 January 2005 29 September 2005 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AD01 - Change of registered office address 23 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363s - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363s - Annual Return 20 February 2006
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.