CHLTC LIMITED -


Company Profile Company Filings

Overview

CHLTC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
CHLTC LIMITED was incorporated 68 years ago on 01/03/1956 and has the registered number: 00562060. The accounts status is SMALL and accounts are next due on 31/12/2024.

CHLTC LIMITED -

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

9 AUBREY WALK
W8 7JH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BOONSONG WONGPAIBOON Jul 1953 British Director 2018-10-10 CURRENT
MRS ALISON SOLA Dec 1956 British Director 2021-11-30 CURRENT
ROBIN ANDREW PRIEST Jul 1958 British Director 2015-10-28 CURRENT
MR ROBERT MILLAR Apr 1992 British Director 2021-11-30 CURRENT
MR PAUL HOLLOWAY Feb 1966 British Director 2021-11-30 CURRENT
MRS ALEEN GULVANESSIAN Jan 1960 British Director 2021-11-30 CURRENT
MS JULIE FOX Feb 1973 British Director 2018-03-07 CURRENT
MR BOONSONG WONGPAIBOON Secretary 2021-11-30 CURRENT
MR NICOLA BONELLI Jun 1970 Italian Director 2019-11-04 CURRENT
GREGORY GEORGE BENTLEY May 1924 British Secretary RESIGNED
ROLF ALLAN PALTZER Dec 1949 Secretary 2003-10-15 UNTIL 2007-10-30 RESIGNED
JOHN RADWAY MILES Jun 1939 British Secretary 1995-11-10 UNTIL 2000-10-27 RESIGNED
TIMOTHY LINDBERG May 1955 Usa Secretary 2002-11-01 UNTIL 2003-10-15 RESIGNED
MS JULIE FOX Secretary 2019-11-04 UNTIL 2021-11-30 RESIGNED
ELIZABETH ERICKSON-OCAMPO Secretary 2010-10-01 UNTIL 2017-10-31 RESIGNED
MR ANDREW LOWENTHAL May 1953 British Secretary 2007-10-30 UNTIL 2010-10-01 RESIGNED
MR ROBIN CHAPMAN Mar 1947 English Secretary 2000-10-27 UNTIL 2002-11-05 RESIGNED
GREGORY GEORGE BENTLEY May 1924 British Director RESIGNED
MR HUW DAVID Sep 1964 British Director 2019-11-04 UNTIL 2021-11-30 RESIGNED
HUGH CAMPBELL REDROBE Aug 1926 British Secretary 1993-09-10 UNTIL 1995-11-10 RESIGNED
MS TATIANA WAIT Secretary 2017-10-31 UNTIL 2018-10-10 RESIGNED
MICHAEL CLIVE May 1941 English Secretary RESIGNED
JOHN NESS BARKES Apr 1944 British Director 1994-09-09 UNTIL 1996-09-10 RESIGNED
ELIZABETH ERICKSON Sep 1957 British Director 2009-10-07 UNTIL 2019-11-04 RESIGNED
OLIVER EDWARD BETT May 1986 British Director 2010-10-06 UNTIL 2018-10-10 RESIGNED
MR RICHARD JAMES CHAPLIN Jul 1952 Director RESIGNED
MICHAEL CLIVE May 1941 English Director RESIGNED
MS MARY ANNE CORDEIRO Aug 1961 British Director 2006-10-11 UNTIL 2008-10-08 RESIGNED
MR PAUL HOLLOWAY Feb 1966 British Director 1992-09-11 UNTIL 1993-09-10 RESIGNED
MISS JEAN MARY GOATER Nov 1929 British Director 1992-09-21 UNTIL 1993-09-10 RESIGNED
MISS JOAN HILARY ASQUITH Jul 1937 British Director RESIGNED
DONALD W ANDERSON Feb 1934 British,American Director 1995-11-10 UNTIL 2002-08-23 RESIGNED
MRS BARBARA JOANNA CRAWFORD Feb 1952 British Director 2003-10-15 UNTIL 2005-10-12 RESIGNED
MR FRED BOISSEL Apr 1974 French Director 2018-03-07 UNTIL 2019-11-04 RESIGNED
MR STEVEN JOHN CROW Oct 1950 British Director 2007-10-10 UNTIL 2009-10-31 RESIGNED
MR JOHN THOMAS STEPHEN FLYNN Jul 1950 British Director 1993-09-10 UNTIL 1995-11-10 RESIGNED
JOHN CHRISTOPHER TIJOU FOSTER Aug 1939 Austrailian Director 1995-11-10 UNTIL 2003-10-15 RESIGNED
CLIVE PATRICK FRANCIS May 1928 British Director RESIGNED
PETER CRONA Feb 1961 Swedish Director 2009-10-07 UNTIL 2011-10-03 RESIGNED
JEREMY RENTON FRASER Dec 1948 British Director 2007-10-13 UNTIL 2009-10-31 RESIGNED
HUW KINGSBURY DAVID Sep 1964 British Director 2011-10-05 UNTIL 2017-10-11 RESIGNED
ANGELA JOYCE HERITAGE Feb 1948 British Director 1998-10-09 UNTIL 2000-10-27 RESIGNED
MR DAVID ANTHONY HIGH Oct 1948 British Director RESIGNED
ANGELA FENHALLS Mar 1941 British Director RESIGNED
MR NICHOLAS FEENY Dec 1956 British Director 2019-11-04 UNTIL 2021-11-30 RESIGNED
SEBASTIAN CHARLES FAULKS Apr 1953 British Director 2018-10-10 UNTIL 2021-11-30 RESIGNED
EDWARD PETER LAWLESS FAULKS Aug 1950 British Director 2005-10-12 UNTIL 2007-10-13 RESIGNED
LAURENCE PATRICK COYNE May 1943 Director 1995-11-10 UNTIL 1997-10-10 RESIGNED
MR JASON ALEXANDER EKER Oct 1969 British Director 2007-10-10 UNTIL 2011-10-03 RESIGNED
MR GARY DUNCAN Dec 1974 British Director 2012-10-10 UNTIL 2021-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAZZ SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
CITIBANK INTERNATIONAL LIMITED LONDON Dissolved... GROUP 64191 - Banks
TREVELYAN ARTS TRUST LIMITED (THE) ANGMERING ENGLAND Active MICRO ENTITY 98000 - Residents property management
FIGGIE SPORTSWEAR (U.K.) LIMITED BRACKNELL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
77 HOLLAND PARK MANAGEMENT LIMITED KINGSTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
COYNE AVIATION LIMITED HAMMERSMITH ROAD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CALMONT MANAGEMENT LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FRED PERRY (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
COYNE AIRWAYS LIMITED LONDON Active TOTAL EXEMPTION FULL 51210 - Freight air transport
CHANDOS ASSOCIATES LTD WICKFORD Active MICRO ENTITY 62020 - Information technology consultancy activities
DENHOLM HALL CAPITAL MARKETS LIMITED LONDON ENGLAND Active -... FULL 64999 - Financial intermediation not elsewhere classified
CHILDREN CHANGE COLOMBIA LTD LONDON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
FITCH 7CITY LEARNING GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
MELBURY COURT RTM COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
LAVENHAM RETAIL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
CASTLEFIELD CAPITAL PARTNERS LTD WICKFORD UNITED KINGDOM Active DORMANT 64991 - Security dealing on own account
CRAWFORD GOLD INVESTMENTS LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
FENKLE STREET BPRA PROPERTY FUND LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CHLTC LTD - Accounts 2023-11-23 31-03-2023 £522,684 Cash £1,473,903 equity
CHLTC LTD - Accounts 2022-12-24 31-03-2022 £578,053 Cash £1,437,460 equity
CHLTC LTD - Accounts 2021-11-30 31-03-2021 £381,187 Cash £1,266,534 equity
CHLTC LTD - Accounts 2021-03-19 31-03-2020 £269,085 Cash £1,150,909 equity
CHLTC LTD - Accounts 2019-12-10 31-03-2019 £234,944 Cash £1,097,483 equity
CHLTC LTD - Accounts 2018-12-21 31-03-2018 £587,203 Cash £1,099,958 equity