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

CHMR DEVELOPMENTS LTD

137 WARGRAVE AVENUE, LONDON, N15 6TX,
Company Registration Number
08909611
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chmr Developments Ltd
CHMR DEVELOPMENTS LTD was founded on 2014-02-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chmr Developments Ltd is a Private Limited Company registered in ENGLAND 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
CHMR DEVELOPMENTS LTD
 
Legal Registered Office
137 WARGRAVE AVENUE
LONDON
N15 6TX
Other companies in N15
 
Filing Information
Company Number 08909611
Company ID Number 08909611
Date formed 2014-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/02/2020
Account next due 24/05/2022
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:07:13
Primary Source:Companies House
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 CHMR DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
CHAIM REINER
Company Secretary 2014-02-25
CHAIM REINER
Director 2014-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MOISHE KORNBLUH
Company Secretary 2017-11-14 2017-12-07
MOSES RUBIN
Company Secretary 2016-09-20 2017-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM REINER VILLAGE CR LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
CHAIM REINER ALTON MANAGMENT LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
CHAIM REINER ALTON PROJECT LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-11-28
CHAIM REINER WOKINGHAM INVEST LIMITED Director 2016-06-20 CURRENT 2016-02-04 Liquidation
CHAIM REINER REINER MANAGEMENT LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
CHAIM REINER BARTLEY WAY PARK LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
CHAIM REINER BARTLEY WOOD MANAGEMENT SERVICES LIMITED Director 2016-05-04 CURRENT 1987-11-26 Active
CHAIM REINER PINEVIEW ESTATES (2) LTD Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-09-26
CHAIM REINER ALTON CR LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
CHAIM REINER FARRINGDON CR LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CHAIM REINER LEIGHTON CR LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-25
CHAIM REINER WEBBS ESTATE LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
CHAIM REINER NEWINGTON CR LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11
CHAIM REINER GREENVIEW LTD Director 2016-01-26 CURRENT 2015-12-21 Active
CHAIM REINER ADAPT LOCAL LTD Director 2016-01-25 CURRENT 2016-01-25 Active
CHAIM REINER BOURNE PROPERTY LIMITED Director 2015-12-31 CURRENT 2015-12-31 Dissolved 2018-02-20
CHAIM REINER CARLLTON CR LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2018-03-27
CHAIM REINER WILDWOOD CR LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHAIM REINER OVIMORE CORPORATE LIMITED Director 2015-10-09 CURRENT 2015-08-08 Active
CHAIM REINER BARTLEY WAY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
CHAIM REINER PELKRAFT LIMITED Director 2015-06-17 CURRENT 2012-09-14 Active
CHAIM REINER KRAFTIG LIMITED Director 2015-06-17 CURRENT 2012-09-14 Active
CHAIM REINER VICI ESTATES LTD Director 2015-06-08 CURRENT 2014-02-13 Active
CHAIM REINER TOLDOS ARON LTD LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2016-11-08
CHAIM REINER TOLDOS AHARON TRUST LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
CHAIM REINER CABLE INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
CHAIM REINER B&R HOUSING LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
CHAIM REINER AMBASSADOR HP LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHAIM REINER G & M ENTERPRISES LTD Director 2014-09-08 CURRENT 2009-01-21 Active
CHAIM REINER CONGREGATION OF TOLDOS AHRON LONDON LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-04-12
CHAIM REINER HARGRAVE HOUSE LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
CHAIM REINER TREECUT DEVELOPMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-12-29
CHAIM REINER CARLLTON DEVELOPMENTS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
CHAIM REINER PORISOV INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
CHAIM REINER GLUCK PROPERTY LIMITED Director 2011-04-12 CURRENT 2010-04-09 Active

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
2023-01-02APPOINTMENT TERMINATED, DIRECTOR MOSHE KORNBLUH
2023-01-02DIRECTOR APPOINTED MR CHAIM REINER
2022-09-13Compulsory strike-off action has been suspended
2022-09-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-02-24AA01Previous accounting period shortened from 27/02/21 TO 26/02/21
2021-11-29AA01Previous accounting period shortened from 28/02/21 TO 27/02/21
2021-11-16AA01Previous accounting period extended from 21/02/21 TO 28/02/21
2021-11-11DISS40Compulsory strike-off action has been discontinued
2021-11-10AA27/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AP01DIRECTOR APPOINTED MR MOSHE KORNBLUH
2021-09-30TM02Termination of appointment of Chaim Reiner on 2021-09-17
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM REINER
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-22AA01Current accounting period shortened from 22/02/20 TO 21/02/20
2020-09-09AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-20AA01Previous accounting period shortened from 23/02/19 TO 22/02/19
2019-11-21AA01Previous accounting period shortened from 24/02/19 TO 23/02/19
2019-04-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-25AA01Current accounting period shortened from 25/02/18 TO 24/02/18
2018-11-26AA01Previous accounting period shortened from 26/02/18 TO 25/02/18
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07TM02Termination of appointment of Moishe Kornbluh on 2017-12-07
2017-11-27AA01Previous accounting period shortened from 27/02/17 TO 26/02/17
2017-11-15AP03Appointment of Mr Moishe Kornbluh as company secretary on 2017-11-14
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089096110004
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089096110001
2017-04-28OCRESCINDLiquidation. Court order to rescind winding up order
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-07TM02Termination of appointment of Moses Rubin on 2017-03-07
2017-03-07OCRESCINDLiquidation. Court order to rescind winding up order
2017-02-13COCOMPCompulsory winding up order
2016-11-14AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20AP03Appointment of Mr Moses Rubin as company secretary on 2016-09-20
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 089096110004
2015-11-25AA27/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AA01Previous accounting period shortened from 28/02/15 TO 27/02/15
2015-11-18CH01Director's details changed for Mr Chaim Reiner on 2015-11-18
2015-11-18CH03SECRETARY'S DETAILS CHNAGED FOR CHAIM REINER on 2015-11-18
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 115 Craven Park Road C/O Vennit and Greaves London N15 6BL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0125/02/15 ANNUAL RETURN FULL LIST
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 50 Craven Park Road South Tottenham London N15 6AB England
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089096110002
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089096110003
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089096110001
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 50 CRAVEN PARK ROAD LONDON N15 6AB UNITED KINGDOM
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHMR DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2017-02-15
Winding-Up Orders2017-02-02
Petitions to Wind Up (Companies)2016-10-19
Fines / Sanctions
No fines or sanctions have been issued against CHMR DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-08 Satisfied MHS FINANCE LIMITED
2014-12-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-12-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-05-24 Satisfied OMNI CAPITAL PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2015-02-27
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-27

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 CHMR DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of CHMR DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHMR DEVELOPMENTS LTD
Trademarks
We have not found any records of CHMR DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHMR DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as CHMR DEVELOPMENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHMR DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCHMR DEVELOPMENTS LTDEvent Date2017-01-23
In the High Court Of Justice case number 005414 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCHMR DEVELOPMENTS LTDEvent Date2016-09-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5414 A Petition to wind up the above-named Company, Registration Number 8909611, of ,137 Wargrave Avenue, London, England, N15 6TX, presented on 5 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHMR DEVELOPMENTS 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 CHMR DEVELOPMENTS 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.