Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHORUS GROUP HOLDINGS LIMITED
Company Information for

CHORUS GROUP HOLDINGS LIMITED

53 GREAT SUFFOLK STREET, LONDON, SE1 0DB,
Company Registration Number
03925528
Private Limited Company
Active

Company Overview

About Chorus Group Holdings Ltd
CHORUS GROUP HOLDINGS LIMITED was founded on 2000-02-15 and has its registered office in London. The organisation's status is listed as "Active". Chorus Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHORUS GROUP HOLDINGS LIMITED
 
Legal Registered Office
53 GREAT SUFFOLK STREET
LONDON
SE1 0DB
Other companies in TW11
 
Previous Names
CHORUS HOLDINGS LIMITED11/09/2014
Filing Information
Company Number 03925528
Company ID Number 03925528
Date formed 2000-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHORUS GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHORUS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NAVARATNAM VANITHASAN
Company Secretary 2015-12-19
JOHN JOSEPH BYRNE
Director 2011-03-08
MICHAEL SEAN BYRNE
Director 2014-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN DOWLE
Director 2004-07-13 2017-09-29
ANDREW PAUL HEAVER
Director 2000-03-15 2016-02-29
MARC BABWAH
Company Secretary 2013-03-08 2015-12-18
PATRICK ANTHONY BYRNE
Director 2004-07-13 2013-09-30
DEREK MALCOLM ASLETT
Director 2000-03-15 2013-09-24
DEREK MALCOLM ASLETT
Company Secretary 2000-03-15 2013-03-08
JOHN ALLAN LEIPER
Director 2000-07-18 2004-07-13
IAN BRINSLEY ANDREWS
Director 2000-07-18 2002-11-30
JOHN CLIVE COWPER
Director 2000-07-18 2002-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-02-15 2000-03-15
LONDON LAW SERVICES LIMITED
Nominated Director 2000-02-15 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH BYRNE CONSULT BG LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2017-11-21
JOHN JOSEPH BYRNE CHORUS GROUP LIMITED Director 2011-03-08 CURRENT 1996-02-26 Active
JOHN JOSEPH BYRNE BYRNE GROUP RESIDENTIAL LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
JOHN JOSEPH BYRNE JUNGLE 15 LIMITED Director 1997-05-15 CURRENT 1994-02-02 Dissolved 2014-10-07
JOHN JOSEPH BYRNE F.B.ELLMER LIMITED Director 1990-12-31 CURRENT 1931-11-23 Active
MICHAEL SEAN BYRNE BYRNE GROUP PROJECTS LTD Director 2015-01-01 CURRENT 2014-08-01 Active
MICHAEL SEAN BYRNE BYRNE RESIDENTIAL LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2017-03-07
MICHAEL SEAN BYRNE CONSULT BG LIMITED Director 2013-10-07 CURRENT 2012-06-18 Dissolved 2017-11-21
MICHAEL SEAN BYRNE CHORUS GROUP LIMITED Director 2013-10-07 CURRENT 1996-02-26 Active
MICHAEL SEAN BYRNE INTEGRATED BUILDING PRODUCTS LIMITED Director 2013-10-07 CURRENT 2010-12-16 Active
MICHAEL SEAN BYRNE BYRNE BROS. (FORMWORK) LIMITED Director 2013-10-07 CURRENT 1974-07-30 Active
MICHAEL SEAN BYRNE BYRNE GROUP LIMITED Director 2008-12-03 CURRENT 1973-03-06 Active
MICHAEL SEAN BYRNE ROBIN HOOD (KINGSTON VALE) RESIDENTS COMPANY LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
MICHAEL SEAN BYRNE F.B.ELLMER LIMITED Director 2005-05-31 CURRENT 1931-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08AUDITOR'S RESIGNATION
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-02-18PSC05Change of details for Byrne Group Plc as a person with significant control on 2017-10-11
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH BYRNE
2018-05-18AA01Current accounting period extended from 31/05/18 TO 30/06/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOWLE
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOWLE
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/17 FROM 38 Hampton Road Teddington Middlesex TW11 0JE
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 600000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HEAVER
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 600000
2016-02-19AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-12AP03Appointment of Mr Navaratnam Vanithasan as company secretary on 2015-12-19
2016-01-12TM02Termination of appointment of Marc Babwah on 2015-12-18
2015-10-30AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 600000
2015-03-19AR0115/02/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039255280006
2014-09-11RES15CHANGE OF COMPANY NAME 26/05/19
2014-09-11CERTNMCompany name changed chorus holdings LIMITED\certificate issued on 11/09/14
2014-09-10AP01DIRECTOR APPOINTED MR MICHAEL SEAN BYRNE
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 600000
2014-03-24AR0115/02/14 ANNUAL RETURN FULL LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY MARTIN DOWLE / 01/04/2013
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HEAVER / 01/04/2013
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ASLETT
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY DEREK ASLETT
2013-03-21AP03SECRETARY APPOINTED MR MARC BABWAH
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM WILLOW HOUSE, QUEENS ROAD BARNET HERTS EN5 4DLEN5 4DL
2013-02-19AR0115/02/13 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-02-16AR0115/02/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-08AP01DIRECTOR APPOINTED MR JOHN JOSEPH BYRNE
2011-02-21AR0115/02/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-16AR0115/02/10 FULL LIST
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK MALCOLM ASLETT / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HEAVER / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY BYRNE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN DOWLE / 06/10/2009
2009-02-23363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-02-21363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-05363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-1788(2)RAD 12/04/06--------- £ SI 500000@1=500000 £ IC 100000/600000
2006-05-05123NC INC ALREADY ADJUSTED 12/04/06
2006-05-05RES04£ NC 500000/1000000 12/0
2006-04-21363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/05
2005-04-19363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-09-16AUDAUDITOR'S RESIGNATION
2004-09-14225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04
2004-09-03288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-01288bDIRECTOR RESIGNED
2003-12-01288bDIRECTOR RESIGNED
2003-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-21225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-17225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-16395PARTICULARS OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHORUS GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHORUS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-10 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2002-08-29 Satisfied BANCROFT LIMITED
MORTGAGE DEBENTURE 2002-08-29 Satisfied BANCROFT LIMITED
DEBENTURE 2002-08-16 Satisfied HSBC BANK PLC
CHARGE TO SECURE LOAN NOTE 2001-10-31 Satisfied STUART WITHEY AND STEPHEN BERGER AS TRUSTEES OFF THE WITHEY FAMILYSETTLEMENT
CHARGE TO SECURE LOAN NOTE 2000-07-18 Satisfied MRS SUSAN K WITHEY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHORUS GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHORUS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORUS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CHORUS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHORUS GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CHORUS GROUP HOLDINGS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CHORUS GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHORUS GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHORUS GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.