Company number 05626447
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address 100 CHALK FARM ROAD, LONDON, GREATER LONDON, NW1 8EH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Appointment of Mr John Vincent Gregory as a director on 27 January 2017; Termination of appointment of Michael James Sweeney as a director on 27 January 2017; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of CHA VENTURES LIMITED are www.chaventures.co.uk, and www.cha-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Cha Ventures Limited is a Private Limited Company.
The company registration number is 05626447. Cha Ventures Limited has been working since 17 November 2005.
The present status of the company is Active. The registered address of Cha Ventures Limited is 100 Chalk Farm Road London Greater London Nw1 8eh. . LOIZOU, Louisa is a Secretary of the company. GREGORY, John Vincent is a Director of the company. RICKARD, Paul James is a Director of the company. WILLIAMS, Alan is a Director of the company. Secretary MARKEY, Fiona Patricia has been resigned. Secretary ROBINSON, Josephine Kay has been resigned. Secretary SHAH, Tushar has been resigned. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Director ASPLAND, Barry has been resigned. Director COATES, Paul Tolar has been resigned. Director HEYS, Martin has been resigned. Director SWEENEY, Michael James has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
SHAH, Tushar
Resigned: 14 May 2008
Appointed Date: 17 November 2005
Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 21 November 2005
Appointed Date: 17 November 2005
Director
ASPLAND, Barry
Resigned: 31 October 2009
Appointed Date: 14 September 2007
61 years old
Director
COATES, Paul Tolar
Resigned: 14 September 2007
Appointed Date: 17 November 2005
67 years old
Director
HEYS, Martin
Resigned: 23 May 2015
Appointed Date: 30 March 2010
81 years old
Nominee Director
ABERGAN REED LIMITED
Resigned: 21 November 2005
Appointed Date: 17 November 2005
Persons With Significant Control
One Housing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHA VENTURES LIMITED Events
21 Feb 2017
Appointment of Mr John Vincent Gregory as a director on 27 January 2017
07 Feb 2017
Termination of appointment of Michael James Sweeney as a director on 27 January 2017
24 Nov 2016
Confirmation statement made on 17 November 2016 with updates
03 Nov 2016
Full accounts made up to 31 March 2016
14 Jul 2016
Termination of appointment of Martin Heys as a director on 23 May 2015
...
... and 55 more events
07 Dec 2005
New director appointed
02 Dec 2005
Director resigned
02 Dec 2005
Secretary resigned
02 Dec 2005
Registered office changed on 02/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
17 Nov 2005
Incorporation
14 March 2016
Charge code 0562 6447 0012
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contracts, as more particularly described in schedule 1 of…
16 January 2015
Charge code 0562 6447 0011
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
22 October 2014
Charge code 0562 6447 0010
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
15 May 2014
Charge code 0562 6447 0009
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
20 December 2013
Charge code 0562 6447 0008
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent
Description: Assignment over all rights, title and interest over the…
24 October 2013
Charge code 0562 6447 0007
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Assignment over all rights, title and interest over the…
13 August 2013
Charge code 0562 6447 0005
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0562 6447 0006
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
19 December 2012
Deed of assignment
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: All the right title interest present and future of the…
21 November 2012
Charge over benefit of building contracts
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of security assignment the benefit of the entire…
8 June 2012
Charge over benefit over collateral warranties
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The benefit of the companys entire interest in the…
11 September 2009
Floating charge
Delivered: 16 September 2009
Status: Satisfied
on 23 April 2015
Persons entitled: Community Housing Association Limited
Description: By way of first floating charge the whole of the…