Chaumont Ltd LONDON


Chaumont started in year 1994 as Private Limited Company with registration number 02967748. The Chaumont company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 7 Bell Yard. Postal code: WC2A 2JR. Since 2008-11-25 Chaumont Ltd is no longer carrying the name Spectrum Radio (holdings).

At the moment there are 2 directors in the the company, namely Toby A. and Abdullah M.. In addition one secretary - Toby A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chaumont Ltd Address / Contact

Office Address 7 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02967748
Date of Incorporation Wed, 14th Sep 1994
Industry Management consultancy activities other than financial management
Industry Radio broadcasting
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Toby A.

Position: Secretary

Appointed: 12 September 2008

Toby A.

Position: Director

Appointed: 08 December 1999

Abdullah M.

Position: Director

Appointed: 14 September 1994

Philip A.

Position: Secretary

Appointed: 04 August 2000

Resigned: 20 September 2008

Richard B.

Position: Director

Appointed: 08 December 1999

Resigned: 05 December 2019

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 04 December 1998

Resigned: 04 August 2000

Fairmays Services Ltd

Position: Secretary

Appointed: 22 April 1997

Resigned: 11 November 1998

Walid A.

Position: Director

Appointed: 14 September 1994

Resigned: 16 December 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 September 1994

Resigned: 14 September 1994

Bader A.

Position: Secretary

Appointed: 14 September 1994

Resigned: 18 August 1997

Bader A.

Position: Director

Appointed: 14 September 1994

Resigned: 18 August 1997

Mohamed R.

Position: Director

Appointed: 14 September 1994

Resigned: 10 September 1999

Majid A.

Position: Director

Appointed: 14 September 1994

Resigned: 01 November 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1994

Resigned: 14 September 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Toby A. This PSC and has 75,01-100% shares.

Toby A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Spectrum Radio (holdings) November 25, 2008
Jivefern December 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand696 57637 66816 88420 334114 35924 15415 7119 051
Current Assets809 26956 622130 163245 153210 113134 472141 006139 242
Debtors112 69318 95420 318224 81995 754110 318125 295130 191
Net Assets Liabilities2 216 8912 136 5702 208 8662 274 38595 236105 428108 030138 883
Other Debtors5 5193 959 59 11835 450   
Property Plant Equipment29 26522 27111 57723314 48619 85517 42014 892
Other
Accrued Liabilities Deferred Income 2 500 102 14155 759   
Accumulated Depreciation Impairment Property Plant Equipment20 50931 20341 89712 77314 70218 65022 82126 543
Additions Other Than Through Business Combinations Property Plant Equipment 3 700  16 182   
Amounts Owed By Group Undertakings104 70313 342 57 388    
Average Number Employees During Period  565442
Bank Borrowings Overdrafts    72 000   
Creditors541 33394 91249 910123 590109 95244 15561 65242 507
Disposals Decrease In Depreciation Impairment Property Plant Equipment   38 858 539  
Disposals Property Plant Equipment   40 468 1 511  
Fixed Assets2 029 2652 174 8602 164 1662 152 82267 07572 44470 00967 481
Increase From Depreciation Charge For Year Property Plant Equipment 10 69410 6949 7341 9294 4874 1713 722
Investment Property 52 589 52 58952 589   
Investment Property Fair Value Model   52 589    
Investments   2 100 000    
Investments Fixed Assets2 000 0002 100 0002 152 5892 100 00052 58952 58952 58952 589
Investments In Group Undertakings Participating Interests   2 000 000    
Net Current Assets Liabilities728 959-38 29044 700121 563100 16190 31779 35496 735
Number Shares Issued Fully Paid 1 000 000      
Other Creditors541 33341 202 5 84725 184   
Other Investments Other Than Loans   100 000    
Other Taxation Social Security Payable3 1641 210 11 6682 624   
Par Value Share 1      
Prepayments Accrued Income    8 130   
Property Plant Equipment Gross Cost49 77453 47453 47413 00629 18838 50540 24141 435
Total Additions Including From Business Combinations Property Plant Equipment     10 8281 7361 194
Total Assets Less Current Liabilities2 758 2242 136 5702 151 4582 274 385167 236162 761149 363164 216
Trade Creditors Trade Payables15 49350 000 3 93418 385   
Trade Debtors Trade Receivables2 4711 653 108 31352 174   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2020-10-31
filed on: 29th, May 2021
Free Download (11 pages)

Company search