Company NameL.H. Chiles Limited
Company StatusDissolved
Company Number00836677
CategoryPrivate Limited Company
Incorporation Date4 February 1965(59 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Barry Gordon Chiles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(26 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 06 December 2016)
RoleWholesale Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address7 Landscape Road
Warlingham
Surrey
CR6 9JB
Director NameMrs Marian Teresa Chiles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(49 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Landscape Road
Warlingham
Surrey
CR6 9JB
Director NameMiss Sylvia Doris Marion Chiles
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 January 2008)
RoleWholesale Jeweller
Correspondence Address100 Westhall Road
Warlingham
Surrey
CR6 9HD
Secretary NameMiss Sylvia Doris Marion Chiles
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address100 Westhall Road
Warlingham
Surrey
CR6 9HD
Director NameMs Lucy Catherine Badger
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(42 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Mansfield Drive
Merstham
Surrey
RH1 3JN
Secretary NameMs Lucy Catherine Badger
NationalityBritish
StatusResigned
Appointed24 January 2008(42 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Mansfield Drive
Merstham
Surrey
RH1 3JN

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Marian Chiles
50.00%
Ordinary
500 at £1Mr Barry Gordon Chiles
50.00%
Ordinary

Financials

Year2014
Net Worth£49,703
Cash£58,947
Current Liabilities£11,746

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
26 July 2016Termination of appointment of Lucy Catherine Badger as a secretary on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Lucy Catherine Badger as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Lucy Catherine Badger as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Lucy Catherine Badger as a secretary on 26 July 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(6 pages)
27 March 2015Appointment of Mrs Marian Teresa Chiles as a director on 8 May 2014 (2 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(6 pages)
27 March 2015Appointment of Mrs Marian Teresa Chiles as a director on 8 May 2014 (2 pages)
27 March 2015Appointment of Mrs Marian Teresa Chiles as a director on 8 May 2014 (2 pages)
8 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
8 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
10 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9EQ on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9EQ on 15 November 2010 (1 page)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
14 October 2009Director's details changed for Ms Lucy Catherine Badger on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Ms Lucy Catherine Badger on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Ms Lucy Catherine Badger on 1 October 2009 (1 page)
14 October 2009Director's details changed for Ms Lucy Catherine Badger on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Lucy Catherine Badger on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Barry Gordon Chiles on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Barry Gordon Chiles on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Barry Gordon Chiles on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Lucy Catherine Badger on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Barry Gordon Chiles on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Lucy Catherine Badger on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Barry Gordon Chiles on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Lucy Catherine Badger on 1 October 2009 (1 page)
14 October 2009Director's details changed for Ms Lucy Catherine Badger on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Ms Lucy Catherine Badger on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Lucy Catherine Badger on 1 October 2009 (1 page)
14 October 2009Director's details changed for Ms Lucy Catherine Badger on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Barry Gordon Chiles on 1 October 2009 (2 pages)
28 January 2009Return made up to 03/10/08; no change of members (4 pages)
28 January 2009Appointment terminated secretary sylvia chiles (1 page)
28 January 2009Return made up to 03/10/08; no change of members (4 pages)
28 January 2009Appointment terminated secretary sylvia chiles (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Director appointed lucy catherine badger (2 pages)
14 January 2009Secretary appointed lucy catherine badger (2 pages)
14 January 2009Appointment terminated director sylvia chiles (1 page)
14 January 2009Director appointed lucy catherine badger (2 pages)
14 January 2009Appointment terminated director sylvia chiles (1 page)
14 January 2009Secretary appointed lucy catherine badger (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Return made up to 03/10/07; no change of members (7 pages)
7 January 2008Return made up to 03/10/07; no change of members (7 pages)
1 June 2007Return made up to 03/10/06; full list of members (7 pages)
1 June 2007Return made up to 03/10/06; full list of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 October 2005Return made up to 03/10/05; full list of members (7 pages)
17 October 2005Return made up to 03/10/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 November 2004Return made up to 03/10/04; full list of members (7 pages)
1 November 2004Return made up to 03/10/04; full list of members (7 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 October 2003Return made up to 03/10/03; full list of members (7 pages)
2 October 2003Return made up to 03/10/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 October 2002Return made up to 03/10/02; full list of members (7 pages)
30 October 2002Registered office changed on 30/10/02 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page)
30 October 2002Return made up to 03/10/02; full list of members (7 pages)
30 October 2002Registered office changed on 30/10/02 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Return made up to 03/10/01; full list of members (6 pages)
29 November 2001Return made up to 03/10/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 03/10/00; full list of members (6 pages)
25 October 2000Return made up to 03/10/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Return made up to 03/10/99; full list of members (6 pages)
1 October 1999Return made up to 03/10/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Return made up to 03/10/97; full list of members (6 pages)
2 October 1997Return made up to 03/10/97; full list of members (6 pages)
20 February 1997Accounts made up to 31 March 1996 (7 pages)
20 February 1997Accounts made up to 31 March 1996 (7 pages)
8 October 1996Return made up to 03/10/96; no change of members (4 pages)
8 October 1996Return made up to 03/10/96; no change of members (4 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1995Accounts made up to 31 March 1995 (9 pages)
17 November 1995Accounts made up to 31 March 1995 (9 pages)
28 September 1995Return made up to 03/10/95; no change of members (4 pages)
28 September 1995Return made up to 03/10/95; no change of members (4 pages)