Company NameCH&M Limited
DirectorBojidar Kalinov
Company StatusActive
Company Number08291347
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bojidar Kalinov
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Way
Chigwell
IG7 5BX
Director NameMr Bojidar Rumenov Kalinov
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleConstruction Industry
Country of ResidenceUnited Kingdom
Correspondence Address31 Cypress Grove
Ilford
Essex
IG6 3AT
Director NameMr Yanko Kalinov
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBulgarian
StatusResigned
Appointed11 September 2021(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 King Edwards Road
London
N9 7RP

Location

Registered Address1 St. Marys Way
Chigwell
IG7 5BX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bojidar Kalinov
100.00%
Ordinary

Financials

Year2014
Net Worth£4,456
Cash£5,372
Current Liabilities£916

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return26 August 2023 (8 months, 2 weeks ago)
Next Return Due9 September 2024 (4 months from now)

Filing History

26 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
27 June 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
24 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
5 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
22 July 2022Registered office address changed from 64 King Edwards Road London N9 7RP England to 1 st. Marys Way Chigwell IG7 5BX on 22 July 2022 (1 page)
22 July 2022Cessation of Yanko Kalinov as a person with significant control on 21 July 2022 (1 page)
22 July 2022Termination of appointment of Yanko Kalinov as a director on 21 July 2022 (1 page)
22 July 2022Notification of Bojidar Kalinov as a person with significant control on 21 July 2022 (2 pages)
22 July 2022Appointment of Mr Bojidar Kalinov as a director on 21 July 2022 (2 pages)
22 September 2021Appointment of Mr Yanko Kalinov as a director on 11 September 2021 (2 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
22 September 2021Cessation of Bojidar Kalinov as a person with significant control on 11 September 2021 (1 page)
22 September 2021Notification of Yanko Kalinov as a person with significant control on 11 September 2021 (2 pages)
22 September 2021Termination of appointment of Bojidar Rumenov Kalinov as a director on 11 September 2021 (1 page)
22 September 2021Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT to 64 King Edwards Road London N9 7RP on 22 September 2021 (1 page)
13 April 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
6 June 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 January 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 December 2014Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT England to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 31 31 Cypress Grove Hainault London Essex IG6 3AT United Kingdom to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT England to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 31 31 Cypress Grove Hainault London Essex IG6 3AT United Kingdom to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT England to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 31 31 Cypress Grove Hainault London Essex IG6 3AT United Kingdom to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page)
11 November 2014Registered office address changed from 323 New North Road Ilford Essex IG6 3DP to 31 31 Cypress Grove Hainault London Essex IG6 3AT on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 323 New North Road Ilford Essex IG6 3DP to 31 31 Cypress Grove Hainault London Essex IG6 3AT on 11 November 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
24 October 2013Registered office address changed from 34 Colvin Gardens Ilford Essex IG6 2LQ United Kingdom on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 34 Colvin Gardens Ilford Essex IG6 2LQ United Kingdom on 24 October 2013 (1 page)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)