Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILM LTD
Company Information for

CHILM LTD

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
00920351
Private Limited Company
Liquidation

Company Overview

About Chilm Ltd
CHILM LTD was founded on 1967-10-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Chilm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHILM LTD
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in NW11
 
Previous Names
CHILM1 LTD08/06/2023
CHILMARK PROPERTIES LIMITED08/06/2023
Filing Information
Company Number 00920351
Company ID Number 00920351
Date formed 1967-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 14:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILM LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & P REGISTRARS LIMITED   RAMM ALEXANDER ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHILM LTD

Current Directors
Officer Role Date Appointed
JACQUELINE SUSAN COHEN
Company Secretary 1992-07-15
JACQUELINE SUSAN COHEN
Director 1992-07-15
GRAHAM JOHN WEST
Director 1992-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
RENEE WEST
Director 1992-07-15 2007-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE SUSAN COHEN HOWARD FIX-IT LTD Company Secretary 2004-08-02 CURRENT 2004-08-02 Liquidation
JACQUELINE SUSAN COHEN ACESTILE LIMITED Company Secretary 1992-07-15 CURRENT 1960-03-10 Active
JACQUELINE SUSAN COHEN HOWARD FIX-IT LTD Director 2015-03-26 CURRENT 2004-08-02 Liquidation
JACQUELINE SUSAN COHEN ACESTILE LIMITED Director 1992-07-15 CURRENT 1960-03-10 Active
JACQUELINE SUSAN COHEN RHODES & RHODES (MANAGEMENT SERVICES) LIMITED Director 1991-12-21 CURRENT 1970-10-08 Liquidation
GRAHAM JOHN WEST RHODES & RHODES (MANAGEMENT SERVICES) LIMITED Director 2015-04-17 CURRENT 1970-10-08 Liquidation
GRAHAM JOHN WEST ACESTILE LIMITED Director 1992-07-15 CURRENT 1960-03-10 Active
GRAHAM JOHN WEST RHODES & RHODES LIMITED Director 1991-03-16 CURRENT 1990-03-16 Dissolved 2017-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-23Voluntary liquidation. Notice of members return of final meeting
2023-08-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-01Appointment of a voluntary liquidator
2023-08-01Voluntary liquidation declaration of solvency
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 5 North End Road Golders Green London NW11 7RJ
2023-06-14Director's details changed for Mr Graham John West on 2023-06-14
2023-06-14Director's details changed for Mr Graham John West on 2023-06-14
2023-06-08Company name changed chilmark properties LIMITED\certificate issued on 08/06/23
2023-06-08Company name changed CHILM1 LTD\certificate issued on 08/06/23
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-10-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WEST / 28/07/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN COHEN / 28/07/2015
2015-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE SUSAN COHEN on 2015-07-28
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0115/07/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0115/07/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-07-25AR0115/07/12 ANNUAL RETURN FULL LIST
2012-01-04MG01Particulars of a mortgage or charge / charge no: 3
2011-10-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0115/07/11 ANNUAL RETURN FULL LIST
2010-10-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0115/07/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31363aReturn made up to 15/07/09; full list of members
2009-06-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-02-26363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR RENEE WEST
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-13363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-06-05363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2003-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-30363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-28363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-30363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1998-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-01363sRETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96
1996-08-27363sRETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS
1995-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95
1995-09-14363sRETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS
1994-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94
1994-09-14SMALL COMPANY ACCOUNTS MADE UP TO 24/03/94
1994-08-31363sRETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS
1994-01-18287REGISTERED OFFICE CHANGED ON 18/01/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
1994-01-18Registered office changed on 18/01/94 from:\lawford house albert place london N3 1QA
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93
1993-10-31SMALL COMPANY ACCOUNTS MADE UP TO 24/03/93
1993-09-05363sRETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/92
1993-01-25SMALL COMPANY ACCOUNTS MADE UP TO 24/03/92
1992-07-31363xRETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS
1992-06-01363xRETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS
1992-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/91
1992-03-25SMALL COMPANY ACCOUNTS MADE UP TO 24/03/91
1992-01-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-07-17363xRETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS
1991-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/90
1991-05-15SMALL COMPANY ACCOUNTS MADE UP TO 24/03/90
1991-01-15287REGISTERED OFFICE CHANGED ON 15/01/91 FROM: HILLVIEW HOUSE, 1 HALLSWELLE ESTATE, FINCHLEY ROAD, LONDON NW11 0DL
1991-01-15Registered office changed on 15/01/91 from:\hillview house, 1 hallswelle estate, finchley road, london NW11 0DL
1991-01-08363RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS
1990-02-06SMALL COMPANY ACCOUNTS MADE UP TO 24/03/89
1989-10-04Return made up to 15/07/89; full list of members
1989-08-18Return made up to 25/10/88; full list of members
1989-06-06SMALL COMPANY ACCOUNTS MADE UP TO 24/03/88
1988-04-29SMALL COMPANY ACCOUNTS MADE UP TO 24/03/87
1988-02-13Return made up to 31/07/87; full list of members
1987-08-12SMALL COMPANY ACCOUNTS MADE UP TO 24/03/86
1987-02-12Return made up to 04/11/86; full list of members
1984-07-26Accounts made up to 1983-03-24
1967-11-30New incorporation
1967-11-30Certificate of incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHILM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-25
Appointment of Liquidators2023-07-25
Fines / Sanctions
No fines or sanctions have been issued against CHILM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-01-04 Outstanding COUTTS AND CO
LEGAL CHARGE 2009-06-04 Outstanding COUTTS & COMPANY
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 10/12/68. 1968-07-11 Satisfied HASTINGS & THANET BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-03-31 £ 385,610
Creditors Due Within One Year 2012-03-31 £ 460,398
Creditors Due Within One Year 2012-03-31 £ 460,398
Creditors Due Within One Year 2011-03-31 £ 285,313

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILM LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 293,286
Cash Bank In Hand 2012-03-31 £ 71,303
Cash Bank In Hand 2012-03-31 £ 71,303
Cash Bank In Hand 2011-03-31 £ 88,831
Current Assets 2013-03-31 £ 573,248
Current Assets 2012-03-31 £ 555,996
Current Assets 2012-03-31 £ 555,996
Current Assets 2011-03-31 £ 248,243
Debtors 2013-03-31 £ 8,767
Debtors 2012-03-31 £ 254,499
Debtors 2012-03-31 £ 254,499
Debtors 2011-03-31 £ 1,215
Fixed Assets 2013-03-31 £ 378,818
Fixed Assets 2012-03-31 £ 378,818
Fixed Assets 2012-03-31 £ 378,818
Fixed Assets 2011-03-31 £ 191,425
Shareholder Funds 2013-03-31 £ 566,456
Shareholder Funds 2012-03-31 £ 474,416
Shareholder Funds 2012-03-31 £ 474,416
Shareholder Funds 2011-03-31 £ 154,355
Stocks Inventory 2013-03-31 £ 271,195
Stocks Inventory 2012-03-31 £ 230,194
Stocks Inventory 2012-03-31 £ 230,194
Stocks Inventory 2011-03-31 £ 158,197
Tangible Fixed Assets 2013-03-31 £ 378,026
Tangible Fixed Assets 2012-03-31 £ 378,026
Tangible Fixed Assets 2012-03-31 £ 378,026
Tangible Fixed Assets 2011-03-31 £ 190,633

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHILM LTD
Trademarks
We have not found any records of CHILM LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COOCHIE HART LTD 2004-11-27 Outstanding
RENT DEPOSIT DEED SNIFFY DOG LTD 2004-11-27 Outstanding
RENT DEPOSIT DEED THE COLMAN PARTNERSHIP LIMITED 2002-03-02 Outstanding

We have found 3 mortgage charges which are owed to CHILM LTD

Income
Government Income
We have not found government income sources for CHILM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHILM LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHILM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.