Chltc Limited


Founded in 1956, Chltc, classified under reg no. 00562060 is an active company. Currently registered at 9 Aubrey Walk W8 7JH, the company has been in the business for sixty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 24th October 2003 Chltc Limited is no longer carrying the name C.h.l.t.c.

Currently there are 8 directors in the the company, namely Alison S., Robert M. and Aleen G. and others. In addition one secretary - Boonsong W. - is with the firm. Currently 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.

Chltc Limited Address / Contact

Office Address 9 Aubrey Walk
Office Address2 London
Town
Post code W8 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00562060
Date of Incorporation Thu, 1st Mar 1956
Industry Activities of sport clubs
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Alison S.

Position: Director

Appointed: 30 November 2021

Robert M.

Position: Director

Appointed: 30 November 2021

Aleen G.

Position: Director

Appointed: 30 November 2021

Paul H.

Position: Director

Appointed: 30 November 2021

Boonsong W.

Position: Secretary

Appointed: 30 November 2021

Nicola B.

Position: Director

Appointed: 04 November 2019

Boonsong W.

Position: Director

Appointed: 10 October 2018

Julie F.

Position: Director

Appointed: 07 March 2018

Robin P.

Position: Director

Appointed: 28 October 2015

Michael C.

Position: Secretary

Resigned: 14 September 1991

Gregory B.

Position: Secretary

Resigned: 10 September 1993

Nicholas F.

Position: Director

Appointed: 04 November 2019

Resigned: 30 November 2021

Julie F.

Position: Secretary

Appointed: 04 November 2019

Resigned: 30 November 2021

Huw D.

Position: Director

Appointed: 04 November 2019

Resigned: 30 November 2021

Alice K.

Position: Director

Appointed: 04 November 2019

Resigned: 30 November 2021

Sebastian F.

Position: Director

Appointed: 10 October 2018

Resigned: 30 November 2021

Fiona M.

Position: Director

Appointed: 10 October 2018

Resigned: 26 March 2020

Fred B.

Position: Director

Appointed: 07 March 2018

Resigned: 04 November 2019

Tatiana W.

Position: Secretary

Appointed: 31 October 2017

Resigned: 10 October 2018

William K.

Position: Director

Appointed: 11 October 2017

Resigned: 03 November 2019

Jonathan S.

Position: Director

Appointed: 11 October 2017

Resigned: 04 November 2019

Maha S.

Position: Director

Appointed: 05 October 2016

Resigned: 10 October 2018

Tatiana W.

Position: Director

Appointed: 05 October 2016

Resigned: 12 October 2018

Fiona M.

Position: Director

Appointed: 08 October 2014

Resigned: 05 October 2016

Behram N.

Position: Director

Appointed: 09 October 2013

Resigned: 07 October 2015

Simon P.

Position: Director

Appointed: 10 October 2012

Resigned: 05 October 2016

Gary D.

Position: Director

Appointed: 10 October 2012

Resigned: 30 November 2021

Minka M.

Position: Director

Appointed: 10 October 2012

Resigned: 30 October 2013

Huw D.

Position: Director

Appointed: 05 October 2011

Resigned: 11 October 2017

Dominique S.

Position: Director

Appointed: 05 October 2011

Resigned: 10 October 2012

James T.

Position: Director

Appointed: 03 October 2011

Resigned: 15 October 2014

Oliver B.

Position: Director

Appointed: 06 October 2010

Resigned: 10 October 2018

Elizabeth E.

Position: Secretary

Appointed: 01 October 2010

Resigned: 31 October 2017

Kenneth L.

Position: Director

Appointed: 01 October 2010

Resigned: 10 October 2012

Peter C.

Position: Director

Appointed: 07 October 2009

Resigned: 03 October 2011

Elizabeth E.

Position: Director

Appointed: 07 October 2009

Resigned: 04 November 2019

Tessa S.

Position: Director

Appointed: 08 October 2008

Resigned: 10 October 2012

Andrew L.

Position: Secretary

Appointed: 30 October 2007

Resigned: 01 October 2010

Jeremy F.

Position: Director

Appointed: 13 October 2007

Resigned: 31 October 2009

Steven C.

Position: Director

Appointed: 10 October 2007

Resigned: 31 October 2009

Jason E.

Position: Director

Appointed: 10 October 2007

Resigned: 03 October 2011

James P.

Position: Director

Appointed: 26 July 2007

Resigned: 11 October 2017

Josephine K.

Position: Director

Appointed: 26 October 2006

Resigned: 01 October 2010

Andrew L.

Position: Director

Appointed: 11 October 2006

Resigned: 11 October 2017

Mary C.

Position: Director

Appointed: 11 October 2006

Resigned: 08 October 2008

Oliver R.

Position: Director

Appointed: 11 October 2006

Resigned: 10 October 2007

Gennaro P.

Position: Director

Appointed: 11 October 2006

Resigned: 11 October 2017

Edward F.

Position: Director

Appointed: 12 October 2005

Resigned: 13 October 2007

Erol S.

Position: Director

Appointed: 12 October 2005

Resigned: 11 October 2006

Colin J.

Position: Director

Appointed: 25 October 2003

Resigned: 09 October 2013

Barbara C.

Position: Director

Appointed: 15 October 2003

Resigned: 12 October 2005

Rolf P.

Position: Director

Appointed: 15 October 2003

Resigned: 10 October 2007

Rolf P.

Position: Secretary

Appointed: 15 October 2003

Resigned: 30 October 2007

Mark R.

Position: Director

Appointed: 15 October 2003

Resigned: 11 October 2006

Michael M.

Position: Director

Appointed: 06 November 2002

Resigned: 11 October 2006

Timothy L.

Position: Director

Appointed: 01 November 2002

Resigned: 06 October 2010

Timothy L.

Position: Secretary

Appointed: 01 November 2002

Resigned: 15 October 2003

John M.

Position: Director

Appointed: 03 July 2002

Resigned: 12 October 2006

Boonsong W.

Position: Director

Appointed: 31 October 2001

Resigned: 12 October 2005

Robin C.

Position: Secretary

Appointed: 27 October 2000

Resigned: 05 November 2002

Angela H.

Position: Director

Appointed: 09 October 1998

Resigned: 27 October 2000

Candy M.

Position: Director

Appointed: 10 October 1997

Resigned: 11 October 2006

Max L.

Position: Director

Appointed: 10 October 1997

Resigned: 16 November 2001

Philippa W.

Position: Director

Appointed: 11 October 1996

Resigned: 01 November 2002

Jan K.

Position: Director

Appointed: 11 October 1996

Resigned: 08 March 1998

Tamale J.

Position: Director

Appointed: 11 October 1996

Resigned: 01 March 2007

Boonsong W.

Position: Director

Appointed: 11 October 1996

Resigned: 09 October 1998

James T.

Position: Director

Appointed: 10 November 1995

Resigned: 31 October 2001

Tessa S.

Position: Director

Appointed: 10 November 1995

Resigned: 10 October 1997

Donald A.

Position: Director

Appointed: 10 November 1995

Resigned: 23 August 2002

John F.

Position: Director

Appointed: 10 November 1995

Resigned: 15 October 2003

Laurence C.

Position: Director

Appointed: 10 November 1995

Resigned: 10 October 1997

John M.

Position: Secretary

Appointed: 10 November 1995

Resigned: 27 October 2000

John M.

Position: Director

Appointed: 10 November 1995

Resigned: 15 October 2003

John B.

Position: Director

Appointed: 09 September 1994

Resigned: 10 September 1996

Bernice S.

Position: Director

Appointed: 09 September 1994

Resigned: 10 September 1996

Michael O.

Position: Director

Appointed: 09 September 1994

Resigned: 10 September 1996

Candy M.

Position: Director

Appointed: 09 September 1994

Resigned: 12 July 1995

Simon J.

Position: Director

Appointed: 07 December 1993

Resigned: 05 June 1995

Hugh R.

Position: Director

Appointed: 10 September 1993

Resigned: 10 November 1995

John F.

Position: Director

Appointed: 10 September 1993

Resigned: 10 November 1995

Hugh R.

Position: Secretary

Appointed: 10 September 1993

Resigned: 10 November 1995

Jean G.

Position: Director

Appointed: 21 September 1992

Resigned: 10 September 1993

Paul H.

Position: Director

Appointed: 11 September 1992

Resigned: 10 September 1993

Hugh L.

Position: Director

Appointed: 02 April 1992

Resigned: 10 September 1993

Joan A.

Position: Director

Appointed: 02 April 1992

Resigned: 14 September 1991

Michael C.

Position: Director

Appointed: 02 April 1992

Resigned: 03 October 1996

Richard C.

Position: Director

Appointed: 02 April 1992

Resigned: 10 September 1993

Jane K.

Position: Director

Appointed: 02 April 1992

Resigned: 11 September 1992

Clive F.

Position: Director

Appointed: 02 April 1992

Resigned: 11 September 1992

David H.

Position: Director

Appointed: 02 April 1992

Resigned: 11 September 1992

Susan M.

Position: Director

Appointed: 02 April 1992

Resigned: 14 September 1991

Ashok T.

Position: Director

Appointed: 14 September 1991

Resigned: 10 September 1993

Erol S.

Position: Director

Appointed: 14 September 1991

Resigned: 10 November 1995

Gregory B.

Position: Director

Appointed: 14 September 1991

Resigned: 09 September 1994

Angela F.

Position: Director

Appointed: 14 September 1991

Resigned: 10 November 1995

Company previous names

C.h.l.t.c October 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand547 549587 203234 944269 085381 187578 053522 684
Current Assets586 262626 870267 456327 059462 247604 965567 287
Debtors28 99730 03221 37546 83769 92315 77531 827
Net Assets Liabilities1 099 2521 099 9581 097 4831 150 9091 266 5341 437 4601 473 903
Other Debtors28 99730 03221 37546 83769 92315 77531 827
Property Plant Equipment2 385 1702 338 9782 697 4052 695 0172 675 5312 623 9172 618 086
Total Inventories9 7169 63511 13711 13711 13711 13712 776
Other
Accumulated Depreciation Impairment Property Plant Equipment1 043 2191 121 8401 196 913468 052542 539609 750684 204
Additions Other Than Through Business Combinations Property Plant Equipment 32 429433 50070 93655 00115 59768 623
Administrative Expenses986 8661 065 9501 128 6891 192 0481 126 9551 136 9811 343 106
Average Number Employees During Period16161515192329
Comprehensive Income Expense38 145706-2 475    
Corporation Tax Payable1 1261 2293264556382646
Creditors76 58091 290147 778156 289186 114134 89885 420
Finance Lease Liabilities Present Value Total   7 2785 5302 1931 920
Increase From Depreciation Charge For Year Property Plant Equipment 78 62175 07373 32474 48767 21174 454
Interest Payable Similar Charges Finance Costs   301446451446
Net Current Assets Liabilities509 682535 580119 678170 770276 133470 067481 867
Operating Profit Loss33 233267-3 86751 787115 800171 29734 487
Other Creditors46 41755 27152 609105 360110 53189 51530 058
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   802 185   
Other Disposals Property Plant Equipment   802 185   
Other Interest Receivable Similar Income Finance Income6 1405421 7182 395334992 965
Other Taxation Social Security Payable8 4357 93211 31211 9265 39715 7995 175
Profit Loss38 145706-2 47553 426115 625170 92636 443
Profit Loss On Ordinary Activities Before Tax39 373809-2 14953 881115 688170 94537 006
Property Plant Equipment Gross Cost3 428 3893 460 8183 894 3183 163 0693 218 0703 233 6673 302 290
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 2281033264556319563
Total Assets Less Current Liabilities2 894 8522 874 5582 817 0832 865 7872 951 6643 093 9843 099 953
Trade Creditors Trade Payables20 60226 85883 53138 54870 12327 30947 621
Turnover Revenue1 020 0991 066 2171 124 8221 243 8351 242 7551 308 2781 377 593

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 22nd, November 2023
Free Download (15 pages)

Company search

Advertisements