Company NameChainkeep Limited
DirectorsVeronica Jane Clifton Brown and Caroline Mary Gleed
Company StatusDissolved
Company Number00151580
CategoryPrivate Limited Company
Incorporation Date3 October 1918(105 years, 7 months ago)
Previous NameArthur Stevens,Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Veronica Jane Clifton Brown
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(72 years, 7 months after company formation)
Appointment Duration33 years
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressPerces
Greenstead Green
Halstead
Essex
CO9 1RB
Director NameCaroline Mary Gleed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(72 years, 7 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence AddressHall Farm
Brent Eleigh
Sudbury
Suffolk
CO10 9NP
Secretary NameCaroline Mary Gleed
NationalityBritish
StatusCurrent
Appointed04 November 1992(74 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressHall Farm
Brent Eleigh
Sudbury
Suffolk
CO10 9NP
Director NameEleanor Margaret Stevens
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(72 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1994)
RoleMarried Woman
Correspondence Address1 The Orchard
Willingdon
Eastbourne
East Sussex
BN20 9HS
Director NameReginald Eric Stevens
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(72 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 1998)
RoleNurseryman (Retired)
Correspondence Address1 The Orchard
Willingdon
Eastbourne
East Sussex
BN20 9HS
Secretary NameReginald Eric Stevens
NationalityBritish
StatusResigned
Appointed24 April 1991(72 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 1992)
RoleCompany Director
Correspondence Address1 The Orchard
Willingdon
Eastbourne
East Sussex
BN20 9HS
Director NameRoy Edward Reed
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(76 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 1998)
RoleSolicitor
Correspondence Address140 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DX

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,415,159
Cash£194,381
Current Liabilities£69,070

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 October 2014Bona Vacantia disclaimer (1 page)
17 June 2005Dissolved (1 page)
17 March 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2004Accounts for a small company made up to 31 May 2004 (9 pages)
29 September 2004Accounting reference date extended from 05/04/04 to 31/05/04 (1 page)
21 June 2004Registered office changed on 21/06/04 from: hugill house swanfield rd waltham cross herts EN8 7JS (1 page)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2004Declaration of solvency (3 pages)
7 June 2004Appointment of a voluntary liquidator (1 page)
7 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2004Res re: app of liq/agree't appro (1 page)
2 June 2004Company name changed arthur stevens,LIMITED\certificate issued on 02/06/04 (2 pages)
26 April 2004Return made up to 24/04/04; full list of members (9 pages)
9 October 2003Accounts for a small company made up to 5 April 2003 (8 pages)
27 May 2003Return made up to 24/04/03; full list of members (9 pages)
8 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
19 June 2002Return made up to 24/04/02; full list of members (9 pages)
8 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
10 August 2001Return made up to 24/04/01; full list of members (8 pages)
3 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
14 July 2000Return made up to 24/04/00; full list of members (10 pages)
20 June 2000Declaration of assistance for shares acquisition (4 pages)
7 June 2000£ ic 70000/45000 08/03/00 £ sr 25000@1=25000 (1 page)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
13 May 1999Director resigned (1 page)
13 May 1999Return made up to 24/04/99; change of members (6 pages)
29 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
11 May 1998Return made up to 24/04/98; no change of members (4 pages)
11 May 1998Director resigned (1 page)
19 May 1997Return made up to 24/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1996Accounts for a small company made up to 5 April 1996 (6 pages)
26 June 1996Return made up to 24/04/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
4 May 1995Return made up to 24/04/95; change of members (6 pages)