You are here: bizstats.co.uk > a-z index > G list > GH list

Ghl Chiltern Street Limited LOUGHTON


Ghl Chiltern Street started in year 2008 as Private Limited Company with registration number 06657780. The Ghl Chiltern Street company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Loughton at 3rd Floor Sterling House. Postal code: IG10 3TS. Since Saturday 17th April 2010 Ghl Chiltern Street Limited is no longer carrying the name Ghl (chiltern St).

The company has 2 directors, namely David C., Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 1 December 2009 and David C. has been with the company for the least time - from 24 January 2011. 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.

Ghl Chiltern Street Limited Address / Contact

Office Address 3rd Floor Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06657780
Date of Incorporation Mon, 28th Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

David C.

Position: Director

Appointed: 24 January 2011

Stephen C.

Position: Director

Appointed: 01 December 2009

Allan P.

Position: Secretary

Appointed: 24 January 2011

Resigned: 31 December 2022

George A.

Position: Director

Appointed: 18 June 2010

Resigned: 24 January 2011

George A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 24 January 2011

Richard C.

Position: Director

Appointed: 28 July 2008

Resigned: 01 December 2009

Trevor R.

Position: Secretary

Appointed: 28 July 2008

Resigned: 01 December 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is C J O'shea Group Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Galliard Holdings Limited that put Loughton, England as the official address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is C.j.o'shea & Company Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

C J O'shea Group Limited

Unit 1 Granard Business Centre, Bunns Lane, London, NW7 2DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10041474
Notified on 27 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Galliard Holdings Limited

3rd Floor Sterling House Langston Road, Loughton, Essex, IG10 3TS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 3368629
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

C.J.O'shea & Company Limited

Granard Business Centre Bunns Lane, Mill Hill, London, NW7 2DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00939436
Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ghl (chiltern St) April 17, 2010
Goodmayes 4 January 11, 2010

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st March 2024
filed on: 18th, April 2024
Free Download (5 pages)

Company search

Advertisements