About

Registered Number: 04581669
Date of Incorporation: 05/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 80 Cheapside, London, EC2V 6EE,

 

Chorus Homes Developments Ltd was founded on 05 November 2002 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Edwina Elizabeth Holden 05 November 2002 17 November 2003 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Christopher Paul 18 August 2018 - 1
ABRAHAM, Chan Raj 18 May 2011 28 June 2017 1
DAVIDSON, Nairn Hunter 28 April 2018 16 August 2018 1
DAVIDSON, Nairn 12 July 2017 28 March 2018 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 18 July 2019
PSC05 - N/A 11 June 2019
RESOLUTIONS - N/A 10 June 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 06 September 2018
AP03 - Appointment of secretary 06 September 2018
TM02 - Termination of appointment of secretary 06 September 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 11 July 2018
PSC05 - N/A 26 June 2018
AP03 - Appointment of secretary 30 April 2018
AD01 - Change of registered office address 18 April 2018
TM02 - Termination of appointment of secretary 29 March 2018
AUD - Auditor's letter of resignation 26 January 2018
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
AA - Annual Accounts 02 October 2017
EH01 - N/A 29 September 2017
AP03 - Appointment of secretary 28 July 2017
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 24 April 2017
MR01 - N/A 16 December 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 11 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 28 September 2015
MR01 - N/A 06 March 2015
MR01 - N/A 06 March 2015
MR01 - N/A 21 February 2015
MR01 - N/A 21 February 2015
MR01 - N/A 21 February 2015
MR01 - N/A 23 January 2015
MR01 - N/A 23 January 2015
MR01 - N/A 20 January 2015
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 05 November 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 24 May 2012
CH01 - Change of particulars for director 22 May 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AP01 - Appointment of director 20 March 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 28 September 2011
AP03 - Appointment of secretary 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
395 - Particulars of a mortgage or charge 19 December 2006
363a - Annual Return 06 November 2006
395 - Particulars of a mortgage or charge 25 October 2006
AA - Annual Accounts 22 September 2006
123 - Notice of increase in nominal capital 06 April 2006
MEM/ARTS - N/A 01 March 2006
CERTNM - Change of name certificate 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
RESOLUTIONS - N/A 28 February 2005
123 - Notice of increase in nominal capital 28 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
225 - Change of Accounting Reference Date 02 December 2003
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Outstanding

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

A registered charge 15 January 2015 Fully Satisfied

N/A

Deed of charge over credit balances 29 March 2012 Fully Satisfied

N/A

Deed of assignment relating to a performance bond 29 March 2012 Fully Satisfied

N/A

Legal charge 29 March 2012 Fully Satisfied

N/A

Legal charge 11 December 2006 Fully Satisfied

N/A

Legal charge 19 October 2006 Fully Satisfied

N/A

Legal charge 11 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.