Background WavePink WaveYellow Wave

CHL 2022 LIMITED (02836732)

CHL 2022 LIMITED (02836732) is a liquidation UK company. incorporated on 15 July 1993. with registered office in Knowlhill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHL 2022 LIMITED has been registered for 32 years. Current directors include CONRAN, Edmund Orby, CONRAN, Henrietta Sophia, CONRAN, Sebastian Orby.

Company Number
02836732
Status
liquidation
Type
ltd
Incorporated
15 July 1993
Age
32 years
Address
C/O Opus Restructuring Ltd, Knowlhill, MK5 8PJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CONRAN, Edmund Orby, CONRAN, Henrietta Sophia, CONRAN, Sebastian Orby
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHL 2022 LIMITED

CHL 2022 LIMITED is an liquidation company incorporated on 15 July 1993 with the registered office located in Knowlhill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHL 2022 LIMITED was registered 32 years ago.(SIC: 96090)

Status

liquidation

Active since 32 years ago

Company No

02836732

LTD Company

Age

32 Years

Incorporated 15 July 1993

Size

N/A

Accounts

ARD: 27/9

Overdue

1 year overdue

Last Filed

Made up to 30 March 2022 (4 years ago)
Submitted on 24 June 2024 (1 year ago)
Period: 31 March 2021 - 30 March 2022(13 months)
Type: Group Accounts

Next Due

Due by 24 September 2024
Period: 31 March 2022 - 27 September 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 15 July 2024 (1 year ago)
Submitted on 14 October 2024 (1 year ago)

Next Due

Due by 29 July 2025
For period ending 15 July 2025

Previous Company Names

CONRAN HOLDINGS LIMITED
From: 15 July 1993To: 23 January 2024
Contact
Address

C/O Opus Restructuring Ltd 1 Radian Court Knowlhill, MK5 8PJ,

Previous Addresses

Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP England
From: 11 April 2023To: 18 April 2025
Salthrop House Basset Down Hay Lane Wiltshire SN4 9QP United Kingdom
From: 13 December 2022To: 11 April 2023
Ground Floor 30a Great Sutton Street London EC1V 0DU England
From: 7 July 2021To: 13 December 2022
Ground Floor 45 Mitchell Street London EC1V 3QD England
From: 9 December 2020To: 7 July 2021
22 Shad Thames London SE1 2YU
From: 15 July 1993To: 9 December 2020
Timeline

49 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Dec 09
Director Joined
Jun 10
Director Joined
Jun 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
May 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Mar 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Director Joined
Dec 17
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Director Joined
Jan 19
Loan Secured
May 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Nov 22
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Nov 24
Owner Exit
Mar 25
2
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CONRAN, Edmund Orby

Active
1 Radian Court, KnowlhillMK5 8PJ
Born September 1971
Director
Appointed 21 Dec 2020

CONRAN, Henrietta Sophia

Active
1 Radian Court, KnowlhillMK5 8PJ
Born October 1965
Director
Appointed 21 Dec 2020

CONRAN, Sebastian Orby

Active
1 Radian Court, KnowlhillMK5 8PJ
Born April 1956
Director
Appointed 21 Dec 2020

BADDELEY, Lynne

Resigned
12a Clanricarde Gardens, LondonW2 4NA
Secretary
Appointed 15 Jul 1993
Resigned 12 Aug 1993

DUNLEY, Elizabeth Anthea

Resigned
22 Shad ThamesSE1 2YU
Secretary
Appointed 05 Oct 2012
Resigned 24 Mar 2017

GUNEWARDENA, Desmond Antony Lalith

Resigned
17 Copse Hill, LondonSW20 0NB
Secretary
Appointed 12 Aug 1993
Resigned 30 Mar 2004

HOWE, Thomas John

Resigned
Sussex Bell House, HaslemereGU27 3DH
Secretary
Appointed 23 Aug 2007
Resigned 05 Oct 2012

SCHUITEMAKER, Martijn Anton

Resigned
17 Alexandra Wharf, LondonE2 9SJ
Secretary
Appointed 30 Mar 2004
Resigned 28 Jun 2007

BOWDER-RIDGER, Timothy Patrick

Resigned
30a Great Sutton Street, LondonEC1V 0DU
Born October 1966
Director
Appointed 26 Feb 2013
Resigned 29 Sept 2021

BULL, Nicholas James Douglas

Resigned
Hay Lane, SwindonSN4 9QP
Born April 1952
Director
Appointed 24 Sept 2019
Resigned 08 Nov 2024

CONRAN, Jasper Alexander Thirlby

Resigned
22 Shad ThamesSE1 2YU
Born December 1959
Director
Appointed 01 Nov 2009
Resigned 24 Sept 2015

CONRAN, Maximillian Anthony Rupert

Resigned
Hay Lane, SwindonSN4 9QP
Born April 1995
Director
Appointed 24 Mar 2021
Resigned 07 Dec 2023

CONRAN, Sam Orby

Resigned
Hay Lane, SwindonSN4 9QP
Born May 1989
Director
Appointed 24 Mar 2021
Resigned 22 Dec 2023

CONRAN, Terence Orby, The Executors Of Sir

Resigned
22 Shad ThamesSE1 2YU
Born October 1931
Director
Appointed 16 Nov 2017
Resigned 12 Sept 2020

CONRAN, Terence Orby, The Executors Of Sir

Resigned
Barton Court, HungerfordRG17 9SA
Born October 1931
Director
Appointed 12 Aug 1993
Resigned 06 Jul 2015

CONRAN, Victoria Juliet, Lady

Resigned
45 Mitchell Street, LondonEC1V 3QD
Born June 1955
Director
Appointed 01 Jun 2010
Resigned 24 Mar 2021

DUNLEY, Elizabeth Anthea

Resigned
22 Shad ThamesSE1 2YU
Born October 1957
Director
Appointed 05 Oct 2012
Resigned 24 Mar 2017

GUNEWARDENA, Desmond Antony Lalith

Resigned
17 Copse Hill, LondonSW20 0NB
Born August 1957
Director
Appointed 15 Jul 1993
Resigned 18 Jun 2013

HOWE, Thomas John

Resigned
Sussex Bell House, HaslemereGU27 3DH
Born November 1954
Director
Appointed 01 Dec 2007
Resigned 05 Oct 2012

MAVITY, Harold Roger Wallis

Resigned
Highlever Road, LondonW10 6PJ
Born May 1943
Director
Appointed 01 Oct 2006
Resigned 18 Jun 2013

NIJJAR, Hardip

Resigned
30a Great Sutton Street, LondonEC1V 0DU
Born April 1985
Director
Appointed 01 Jan 2019
Resigned 20 Sept 2021

PRESCOTT, Peter Nigel Paul

Resigned
22 Shad ThamesSE1 2YU
Born November 1970
Director
Appointed 18 Jun 2013
Resigned 17 Mar 2014

RADICE, Vittorio

Resigned
22 Shad ThamesSE1 2YU
Born April 1957
Director
Appointed 24 Jun 2011
Resigned 21 Nov 2019

SCHUITEMAKER, Martijn Anton

Resigned
17 Alexandra Wharf, LondonE2 9SJ
Born October 1970
Director
Appointed 14 Sept 2006
Resigned 28 Jun 2007

SEELIG, Roger Hugh Knight

Resigned
Bloomfield Terrace, LondonSW1W 8RG
Born January 1945
Director
Appointed 20 May 2008
Resigned 12 Feb 2020

WEBB, Jill Elizabeth

Resigned
22 Shad ThamesSE1 2YU
Born May 1966
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2013

Persons with significant control

1

0 Active
1 Ceased

The Executors Of Sir Terence Orby Conran

Ceased
Hay Lane, SwindonSN4 9QP
Born October 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

169

Liquidation Voluntary Statement Of Affairs
16 May 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 April 2025
600600
Notification Of A Person With Significant Control Statement
11 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 January 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Auditors Resignation Company
19 May 2015
AUDAUD
Resolution
12 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
12 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2015
SH03Return of Purchase of Own Shares
Resolution
28 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Group
13 February 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
12 January 2005
244244
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 November 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 January 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
169169
Legacy
24 April 2001
169169
Resolution
17 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
169169
Accounts With Accounts Type Full Group
6 November 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
24 March 1998
MEM/ARTSMEM/ARTS
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 November 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
13 April 1996
88(2)R88(2)R
Legacy
23 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 October 1995
AAAnnual Accounts
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Statement Of Affairs
4 November 1993
SASA
Legacy
4 November 1993
88(2)O88(2)O
Statement Of Affairs
4 November 1993
SASA
Legacy
4 November 1993
88(2)O88(2)O
Resolution
4 October 1993
RESOLUTIONSResolutions
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
224224
Legacy
24 September 1993
88(2)R88(2)R
Legacy
24 September 1993
288288
Legacy
7 September 1993
88(2)P88(2)P
Legacy
7 September 1993
88(2)P88(2)P
Legacy
7 September 1993
88(2)R88(2)R
Incorporation Company
15 July 1993
NEWINCIncorporation