41 Wray Lane
Reigate
Surrey
RH2 0HU
Secretary Name | Mrs Aileen Judge |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(14 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Legal Assistance |
Correspondence Address | Merville House 41 Wray Lane Reigate Surrey RH2 0HU |
Director Name | Jennifer Anne Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | Blythwood Upper Drive Biggin Hill Westerham Kent TN16 3RE |
Director Name | Trevor John Smith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | Blythwood Upper Drive Biggin Hill Westerham Kent TN16 3RE |
Secretary Name | Jennifer Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | Blythwood Upper Drive Biggin Hill Westerham Kent TN16 3RE |
Telephone | 020 86542284 |
---|---|
Telephone region | London |
Registered Address | 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Chainstream Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 3 weeks from now) |
20 August 1990 | Delivered on: 4 September 1990 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
21 April 2023 | Accounts for a dormant company made up to 31 August 2022 (9 pages) |
---|---|
20 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 August 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 August 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (9 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (9 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (9 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (9 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (9 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (9 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (9 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (9 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
23 March 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Darrel Brian Judge on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Darrel Brian Judge on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Darrel Brian Judge on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
20 October 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
10 February 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
10 February 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
25 February 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
25 February 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
7 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
7 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
8 November 2005 | Return made up to 23/10/05; full list of members
|
8 November 2005 | Return made up to 23/10/05; full list of members
|
18 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
18 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
5 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 March 2003 | Return made up to 23/10/02; full list of members
|
9 March 2003 | Return made up to 23/10/02; full list of members
|
2 March 2003 | Registered office changed on 02/03/03 from: 196 moreland road croydon surrey cro 6NF (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 196 moreland road croydon surrey cro 6NF (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
31 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 February 2001 | Auditor's resignation (1 page) |
20 February 2001 | Auditor's resignation (1 page) |
1 November 2000 | Return made up to 23/10/00; full list of members (5 pages) |
1 November 2000 | Return made up to 23/10/00; full list of members (5 pages) |
15 June 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
15 June 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
30 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
22 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
26 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
26 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
8 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 September 1990 | Particulars of mortgage/charge (3 pages) |
28 July 1988 | Company name changed acelux LIMITED\certificate issued on 29/07/88 (2 pages) |
28 July 1988 | Company name changed acelux LIMITED\certificate issued on 29/07/88 (2 pages) |
12 May 1988 | Incorporation (9 pages) |
12 May 1988 | Incorporation (9 pages) |