Pappers Uk logo


RCS update : on 25/04/2026

CHAMONIX GROUP LIMITED

Active
05856372
Address
Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London
Activity
Activities of head offices
Incorporation
23/06/2006

Legal information

CHAMONIX GROUP LIMITED


Number
05856372
Legal form
Private limited company
Legal situation

normal

Activity

CHAMONIX GROUP LIMITED


Code SIC
70100Activities of head offices
Fields of activity
Activities of head offices

Officers and representatives

CHAMONIX GROUP LIMITED

10 officers and representatives


Quality:  Corporate-secretary
In office since the :  29/01/2014
Address:  Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Quality:  Director
In office since the :  18/08/2022
Nationality:  British
Date of birth:  04/1965
Address:  Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Quality:  Director
In office since the :  02/12/2020
Nationality:  British
Date of birth:  01/1979
Address:  Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Former officers
Quality:  Secretary
In office since the :  04/09/2008
Until:  29/01/2014
Nationality:  British
Address:  82 Fairfield SG9 9NU Buntingford
Quality:  Secretary
In office since the :  23/06/2006
Until:  04/09/2008
Nationality:  British
Address:  Watersdown South Road SG10 6AX Much Hadham
Quality:  Director
In office since the :  04/09/2008
Until:  02/12/2020
Nationality:  British
Date of birth:  07/1973
Address:  The Maltings, Hyde Hall Farm SG9 0RU Sandon
Quality:  Director
In office since the :  02/12/2020
Until:  18/08/2022
Nationality:  British
Date of birth:  05/1959
Address:  Queensway House, 11 Queensway BH25 5NR New Milton
Quality:  Director
In office since the :  04/09/2008
Until:  02/12/2020
Nationality:  British
Date of birth:  06/1966
Address:  The Maltings, Hyde Hall Farm SG9 0RU Sandon
Quality:  Director
In office since the :  08/01/2014
Until:  10/03/2020
Nationality:  British
Date of birth:  10/1962
Address:  The Maltings, Hyde Hall Farm SG9 0RU Sandon
Quality:  Director
In office since the :  23/06/2006
Until:  04/09/2008
Nationality:  British
Date of birth:  08/1937
Address:  Watersdown Station Road SG10 6AX Much Hadham

Ultimate beneficial owners

CHAMONIX GROUP LIMITED


Chamonix Holdings Limited
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Address:  The Maltings Hyde Hall Farm SG9 0RU Sandon

Filling history

CHAMONIX GROUP LIMITED

87 documents


Confirmation statement made on 29 April 2025 with updates
12/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
06/11/2024
Confirmation statement made on 29 April 2024 with no updates
29/04/2024
Secretary's details changed for Fairfield Company Secretaries Limited on 21 November 2023
30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15/01/2024
Confirmation statement made on 9 May 2023 with updates
09/05/2023
Statement of capital on 19 April 2023
19/04/2023
Statement by Directors
19/04/2023
Solvency Statement dated 03/04/23
19/04/2023
Resolutions
19/04/2023
Director's details changed for Mr Ouda Saleh on 22 August 2022
19/01/2023
Satisfaction of charge 058563720003 in full
12/09/2022
Appointment of Mr Steven John Perrett as a director on 18 August 2022
24/08/2022
Termination of appointment of Nigel Howell as a director on 18 August 2022
24/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
14/07/2022
Confirmation statement made on 14 May 2022 with no updates
14/05/2022
Satisfaction of charge 058563720002 in full
08/02/2022
Statement of capital following an allotment of shares on 31 March 2010
09/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16/09/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 6 September 2021
06/09/2021
Director's details changed for Mr Ouda Saleh on 10 February 2021
08/06/2021
Confirmation statement made on 8 June 2021 with updates
08/06/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton BH25 5NR on 8 April 2021
08/04/2021
Registration of charge 058563720003, created on 24 December 2020
06/01/2021
Resolutions
30/12/2020
Memorandum and Articles of Association
23/12/2020
Resolutions
23/12/2020
Second filing of Confirmation Statement dated 19 June 2020
21/12/2020
Termination of appointment of Adrian Martin Povey as a director on 2 December 2020
11/12/2020
Termination of appointment of Louise Catherine Austin as a director on 2 December 2020
11/12/2020
Appointment of Ouda Saleh as a director on 2 December 2020
11/12/2020
Appointment of Nigel Howell as a director on 2 December 2020
11/12/2020
Director's details changed for Mr Adrian Martin Povey on 25 July 2020
25/07/2020
Confirmation statement made on 19 June 2020 with updates - Clarification A second filed CS01
  • Shareholder information change
19/06/2020
Memorandum and Articles of Association
24/04/2020
Resolutions
23/04/2020
Statement of company's objects
23/04/2020
Registration of charge 058563720002, created on 10 March 2020
30/03/2020
Notification of Chamonix Holdings Limited as a person with significant control on 10 March 2020
24/03/2020
Withdrawal of a person with significant control statement on 23 March 2020
23/03/2020
Termination of appointment of Ian Thomas Reid as a director on 10 March 2020
23/03/2020
Director's details changed for Mrs Louise Catherine Pugh on 23 August 2019
05/09/2019
Confirmation statement made on 19 June 2019 with no updates
19/06/2019
Satisfaction of charge 1 in full
08/11/2018
Current accounting period shortened from 30 June 2019 to 31 December 2018
02/10/2018
Confirmation statement made on 19 June 2018 with no updates
19/06/2018
Notification of a person with significant control statement
07/06/2018
Confirmation statement made on 23 June 2017 with no updates
10/08/2017
Annual return made up to 23 June 2016 with full list of shareholders - Statement of capital on 26 August 2016
26/08/2016
Annual return made up to 23 June 2015 with full list of shareholders - Statement of capital on 9 July 2015
09/07/2015
Director's details changed for Louise Catherine Pugh on 11 August 2014
11/08/2014
Director's details changed for Mr Adrian Martin Povey on 11 August 2014
11/08/2014
Annual return made up to 23 June 2014 with full list of shareholders - Statement of capital on 24 July 2014
24/07/2014
Appointment of Fairfield Company Secretaries Limited as a secretary
13/02/2014
Termination of appointment of Louise Pugh as a secretary
13/02/2014
Appointment of Mr Ian Thomas Reid as a director
08/01/2014
Annual return made up to 23 June 2013 with full list of shareholders - Statement of capital following an allotment of shares on 3 July 2013
03/07/2013
Annual return made up to 23 June 2012 with full list of shareholders
02/07/2012
Annual return made up to 23 June 2011 with full list of shareholders
11/08/2011
Annual return made up to 28 February 2011 with full list of shareholders
01/07/2011
Annual return made up to 23 June 2010 with full list of shareholders
05/08/2010
Statement of capital following an allotment of shares on 31 March 2010
05/08/2010
Return made up to 23/06/09; full list of members
13/07/2009
Director and secretary appointed louise catherine pugh
19/09/2008
Director appointed adrian povey
19/09/2008
Appointment terminated secretary barbara west
08/09/2008
Appointment terminated director john west
08/09/2008
Return made up to 23/06/08; full list of members
01/07/2008
Location of register of members
30/06/2008
Registered office changed on 25/06/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
25/06/2008
Return made up to 23/06/07; full list of members
29/06/2007
Particulars of mortgage/charge
14/02/2007
Incorporation
23/06/2006
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
14/01/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2 February 2026
02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2 February 2026
02/02/2026
Director's details changed for Mr Steve John Perrett on 2 February 2026
02/02/2026
Director's details changed for Mr Ouda Saleh on 2 February 2026
02/02/2026

Annual accounts

CHAMONIX GROUP LIMITED

19 documents


Audit exemption subsidiary accounts made up to 31 December 2024
14/01/2026
Audit exemption subsidiary accounts made up to 31 December 2023
06/11/2024
Total exemption full accounts made up to 31 December 2022
15/01/2024
Total exemption full accounts made up to 31 December 2021
14/07/2022
Audit exemption subsidiary accounts made up to 31 December 2020
16/09/2021
Total exemption full accounts made up to 31 December 2019
02/10/2020
Total exemption full accounts made up to 30 June 2018
22/03/2019
Total exemption full accounts made up to 31 December 2018
18/09/2019
Total exemption full accounts made up to 30 June 2017
29/03/2018
Total exemption small company accounts made up to 30 June 2016
28/03/2017
Total exemption small company accounts made up to 30 June 2015
30/03/2016
Total exemption small company accounts made up to 30 June 2014
26/03/2015
Total exemption small company accounts made up to 30 June 2013
14/03/2014
Total exemption small company accounts made up to 30 June 2012
10/04/2013
Total exemption full accounts made up to 30 June 2011
21/03/2012
Total exemption small company accounts made up to 30 June 2010
02/03/2011
Total exemption full accounts made up to 30 June 2009
16/03/2010
Total exemption small company accounts made up to 30 June 2008
30/04/2009
Total exemption full accounts made up to 30 June 2007
15/05/2008

Contact informations

CHAMONIX GROUP LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London