C H P DESIGN LIMITED
MAIDSTONE COLIN HALL AND PARTNERS LIMITED


Company number 01944677
Status Active
Incorporation Date 5 September 1985
Company Type Private Limited Company
Address 89 KING STREET, MAIDSTONE, KENT, UNITED KINGDOM, ME141BG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Market House 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 28 April 2017; Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C H P DESIGN LIMITED are www.chpdesign.co.uk, and www.c-h-p-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. C H P Design Limited is a Private Limited Company. The company registration number is 01944677. C H P Design Limited has been working since 05 September 1985. The present status of the company is Active. The registered address of C H P Design Limited is 89 King Street Maidstone Kent United Kingdom Me141bg. The company`s financial liabilities are £4.98k. It is £-4.17k against last year. The cash in hand is £1.54k. It is £0.22k against last year. And the total assets are £40.96k, which is £-18.72k against last year. HALL, Colin is a Secretary of the company. HALL, Colin is a Director of the company. HALL, Margaret Yvette is a Director of the company. HALL, Mark Simon is a Director of the company. HALL, Salli is a Director of the company. Secretary HALL, Margaret Yvette has been resigned. The company operates in "Artistic creation".


c h p design Key Finiance

LIABILITIES £4.98k
-46%
CASH £1.54k
+16%
TOTAL ASSETS £40.96k
-32%
All Financial Figures

Current Directors

Secretary
HALL, Colin
Appointed Date: 15 May 2008

Director
HALL, Colin
Appointed Date: 10 September 1985
81 years old

Director
HALL, Margaret Yvette
Appointed Date: 01 October 2007
83 years old

Director
HALL, Mark Simon
Appointed Date: 10 August 2000
58 years old

Director
HALL, Salli
Appointed Date: 01 October 2007
58 years old

Resigned Directors

Secretary
HALL, Margaret Yvette
Resigned: 15 May 2008

Persons With Significant Control

Mrs Salli Hall
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Hall
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Mark Simon Hall
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C H P DESIGN LIMITED Events

28 Apr 2017
Registered office address changed from Market House 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 28 April 2017
27 Mar 2017
Confirmation statement made on 3 March 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

31 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 75 more events
04 Nov 1988
Return made up to 14/03/88; full list of members

19 Aug 1987
Accounts made up to 30 September 1986

21 Jul 1987
Return made up to 10/06/87; full list of members

13 Jan 1987
Particulars of mortgage/charge

05 Sep 1985
Incorporation

C H P DESIGN LIMITED Charges

24 June 2003
Debenture
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1987
Fixed and floating charge
Delivered: 13 January 1987
Status: Satisfied on 28 July 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…