SEGRO CHUSA LIMITED

1 New Burlington Place, London, W1S 2HR, United Kingdom
StatusACTIVE
Company No.06283254
CategoryPrivate Limited Company
Incorporated18 Jun 2007
Age16 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

SEGRO CHUSA LIMITED is an active private limited company with number 06283254. It was incorporated 16 years, 11 months, 3 days ago, on 18 June 2007. The company address is 1 New Burlington Place, London, W1S 2HR, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-31

Officer name: Mr Lawrence Elliot Simpson

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Mr Andrew John Pilsworth

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ann Octavia Peters

Change date: 2020-01-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Slough Trading Estate Limited

Change date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-23

Officer name: Julia Foo

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-03

Officer name: Elizabeth Ann Blease

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-03

Officer name: Miss Julia Foo

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Cunard House 15 Regent Street London SW1Y 4LR

New address: 1 New Burlington Place London W1S 2HR

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soumen Das

Appointment date: 2018-10-04

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-09-27

Documents

View document PDF

Statement of companys objects

Date: 03 Oct 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-27

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/18

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Richard Read

Termination date: 2016-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr Justin Richard Read

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Simon Andrew Carlyon

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Andrew John Pilsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pilsworth

Change date: 2011-12-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Pilsworth

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siva Shankar

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siva Shankar

Change date: 2011-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Ms Ann Octavia Peters

Documents

View document PDF

Annual return company with made up date

Date: 24 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ann Octavia Peters

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Simon Carlyon

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siva Shankar

Change date: 2010-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Old address: 234 Bath Road Slough SL1 4EE

Change date: 2010-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Blease

Change date: 2010-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Blease

Change date: 2010-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Blease

Change date: 2009-11-18

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robin healey

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth ann blease

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed siva shankar

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director trevor mant

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed simon andrew carlyon

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed trevor charles mant

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth horler

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed robin brendan healey

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary val lynch

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john heawood

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth anne horler

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/07/2008

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3536TH single member shelf tradi ng company LIMITED\certificate issued on 07/11/07

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: 21 holborn viaduct london EC1A 2DY

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLEKIDS PRESS LTD

46 BALLIFEARY ROAD,INVERNESS,IV3 5PF

Number:SC328313
Status:ACTIVE
Category:Private Limited Company

CLAIRE BRUMBY BUSINESS DEVELOPMENT LIMITED

46-48 HIGH STREET,DONCASTER,DN9 1EP

Number:10077766
Status:ACTIVE
Category:Private Limited Company

D-AIR SERVICES LIMITED

UNIT 12 THE GRANARY STOKE MILL,SHARNBROOK,MK44 1NP

Number:06676164
Status:ACTIVE
Category:Private Limited Company

GOOD HARVEST LIMITED

OLD BARN HOUSE,PINNER,HA5 2EW

Number:03221531
Status:ACTIVE
Category:Private Limited Company

MARCONI LONDON LTD

65 BORDESLEY ROAD,MORDEN,SM4 5LW

Number:10018493
Status:ACTIVE
Category:Private Limited Company

PPS ELECTRICITY SUPPLY LIMITED

VINE COTTAGE VINE COTTAGE, THE STREET,NR COBHAM,KT24 5LQ

Number:11283928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source