Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TX
Secretary Name | Penelope Jane Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 61 Penfold Road Folkestone Kent CT19 6DQ |
Director Name | Alice Chandler |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 03 March 2020) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 The Wight House Portsmouth Road Kingston Upon Thames Surrey KT1 2LX |
Director Name | Charles Chandler |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Shortlands Road Kingston Upon Thames Surrey KT2 6HF |
Director Name | Douglas Chandler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 1 Stable Court Chilham Canterbury Kent CT4 8DB |
Secretary Name | Paula Dawn Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Wight House Portsmouth Road Kingston Upon Thames Surrey KT1 2LX |
Website | www.chandlerguitars.co.uk |
---|
Registered Address | 2 Parkfield Gardens Harrow Middlesex HA2 6JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Paula Dawn Chandler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,451 |
Cash | £163 |
Current Liabilities | £243,829 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 May 2003 | Delivered on: 24 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | Application to strike the company off the register (3 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
23 May 2017 | Registered office address changed from 300-302 Sandycombe Rd Kew Richmond Surrey TW9 3NG to 2 Parkfield Gardens Harrow Middlesex HA2 6JR on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 300-302 Sandycombe Rd Kew Richmond Surrey TW9 3NG to 2 Parkfield Gardens Harrow Middlesex HA2 6JR on 23 May 2017 (1 page) |
31 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
9 January 2015 | Compulsory strike-off action has been suspended (1 page) |
9 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 October 2010 | Director's details changed for Alice Chandler on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Paula Dawn Chandler on 1 January 2010 (2 pages) |
19 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Alice Chandler on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Paula Dawn Chandler on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Alice Chandler on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Paula Dawn Chandler on 1 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Director's details changed for Paula Dawn Chandler on 1 January 2009 (1 page) |
4 November 2009 | Director's details changed for Paula Dawn Chandler on 1 January 2009 (1 page) |
4 November 2009 | Director's details changed for Paula Dawn Chandler on 1 January 2009 (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
19 May 2008 | Return made up to 31/08/07; full list of members (3 pages) |
19 May 2008 | Return made up to 31/08/07; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2008 | Return made up to 31/08/06; full list of members (3 pages) |
2 May 2008 | Return made up to 31/08/06; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 April 2006 | Return made up to 31/08/05; full list of members (2 pages) |
11 April 2006 | Return made up to 31/08/05; full list of members (2 pages) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 January 2005 | Return made up to 31/08/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/08/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 January 2004 | Return made up to 31/08/03; full list of members (6 pages) |
17 January 2004 | Return made up to 31/08/03; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
12 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
12 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 January 2002 | Return made up to 31/08/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/08/00; full list of members (7 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Return made up to 31/08/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 March 2000 | Return made up to 31/08/99; full list of members
|
8 March 2000 | Return made up to 31/08/99; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
19 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 October 1996 | Return made up to 31/08/96; no change of members
|
23 October 1996 | Return made up to 31/08/96; no change of members
|
16 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
9 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
9 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 March 1988 | Company name changed rapid 5278 LIMITED\certificate issued on 11/03/88 (2 pages) |
10 March 1988 | Company name changed rapid 5278 LIMITED\certificate issued on 11/03/88 (2 pages) |
16 February 1988 | Incorporation (15 pages) |
16 February 1988 | Incorporation (15 pages) |