Chdp Limited (Companies House Registration Number 07875571) is a private limited company created on 2011-12-08. The enterprise is registered at 395 Ewell Road, Tolworth, Surbiton KT6 7DG. Chdp Limited operates SIC code: 86230 - "dental practice activities".

Company details

Name Chdp Limited
Number 07875571
Date of Incorporation: 2011-12-08
End of financial year: 30 April
Address: 395 Ewell Road, Tolworth, Surbiton, KT6 7DG
SIC code: 86230 - Dental practice activities

Moving on to the 2 directors that can be found in this particular firm, we can name: Paul C. (in the company from 04 February 2021), James C. (appointment date: 07 December 2018). The official register indexes 5 persons of significant control, namely: James Connan Limited can be reached at Cresswell Road, TW1 2DZ Twickenham. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Saeeda H. owns 1/2 or less of shares, 1/2 or less of voting rights, Mohammed H. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30 2023-04-30
Current Assets 118,054 101,814 46,805 146,136 266,326 430,035 466,274 378,467 536,533 567,458 582,476
Fixed Assets 438,103 391,483 342,111 299,873 251,042 202,936 155,445 158,429 232,193 197,358 261,254
Total Assets Less Current Liabilities 150,800 240,315 381,292 386,337 439,956 516,163 553,620 506,693 650,085 688,315 765,742
Intangible Fixed Assets 399,667 355,667 311,667 267,667 - - - - - - -
Number Shares Allotted 100 100 100 100 - - - - - - -
Shareholder Funds 150,800 240,315 323,536 380,339 - - - - - - -
Tangible Fixed Assets 38,436 35,816 30,444 32,206 - - - - - - -

People with significant control

James Connan Limited
7 December 2018
Address Flat 2, 32 Cresswell Rd Cresswell Road, Twickenham, TW1 2DZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Saeeda H.
6 April 2016 - 7 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Mohammed H.
6 April 2017 - 7 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Mohammed H.
6 April 2016 - 7 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Saeeda H.
6 April 2017 - 7 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(CS01) Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 9th, November 2023 | confirmation statement
Free Download (3 pages)