Company NameW.I. Chambers Limited
DirectorsAllen McKnight and Jane Marie McKnight
Company StatusActive
Company Number03026402
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Allen McKnight
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGovannon
Wyatts Green Road Wyatts Green
Brentwood
CM15 0PT
Director NameJane Marie McKnight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGovannon
Wyatts Green Road Wyatts Green
Brentwood
CM15 0PT
Secretary NameJane Marie McKnight
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGovannon
Wyatts Green Road Wyatts Green
Brentwood
CM15 0PT
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Contact

Websitewww.chamberstimber.co.uk
Telephone020 85006772
Telephone regionLondon

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£702,934
Cash£162,764
Current Liabilities£134,114

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

25 August 2000Delivered on: 31 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at loreley site bracken industrial estate hainault ilford essex.
Outstanding
11 April 1995Delivered on: 18 April 1995
Persons entitled: Barclays 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

Filing History

12 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
5 May 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
14 June 2019Satisfaction of charge 1 in full (3 pages)
14 June 2019Satisfaction of charge 2 in full (4 pages)
26 February 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
8 May 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
20 March 2018Notification of Allen Mcknight as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
20 March 2018Notification of Jane Marie Mcknight as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 80
(5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 80
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 80
(5 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 80
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 80
(5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 80
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 May 2010Director's details changed for Jane Marie Mcknight on 24 February 2010 (2 pages)
13 May 2010Director's details changed for Allen Mcknight on 24 February 2010 (2 pages)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Jane Marie Mcknight on 24 February 2010 (2 pages)
13 May 2010Director's details changed for Allen Mcknight on 24 February 2010 (2 pages)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 April 2009Return made up to 24/02/09; full list of members (4 pages)
22 April 2009Return made up to 24/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 April 2008Return made up to 24/02/08; no change of members (7 pages)
15 April 2008Return made up to 24/02/08; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 August 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street london E17 9PX (1 page)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street london E17 9PX (1 page)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 May 2006Return made up to 24/02/06; full list of members (8 pages)
5 May 2006Return made up to 24/02/06; full list of members (8 pages)
8 February 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
8 February 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 May 2005Return made up to 24/02/05; full list of members (8 pages)
13 May 2005Return made up to 24/02/05; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 March 2004Return made up to 24/02/04; full list of members (8 pages)
9 March 2004Return made up to 24/02/04; full list of members (8 pages)
26 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
26 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
25 March 2002Return made up to 24/02/02; full list of members (7 pages)
25 March 2002Return made up to 24/02/02; full list of members (7 pages)
21 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 March 2001Return made up to 24/02/01; full list of members (7 pages)
2 March 2001Return made up to 24/02/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
16 March 2000Return made up to 24/02/00; full list of members (7 pages)
16 March 2000Return made up to 24/02/00; full list of members (7 pages)
1 September 1999Registered office changed on 01/09/99 from: 218-222 hoe street london E17 3AY (1 page)
1 September 1999Registered office changed on 01/09/99 from: 218-222 hoe street london E17 3AY (1 page)
24 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 1999Return made up to 24/02/99; full list of members (6 pages)
4 March 1999Return made up to 24/02/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 April 1998 (13 pages)
26 January 1999Full accounts made up to 30 April 1998 (13 pages)
3 March 1998Return made up to 24/02/98; no change of members (4 pages)
3 March 1998Return made up to 24/02/98; no change of members (4 pages)
26 October 1997Full accounts made up to 30 April 1997 (8 pages)
26 October 1997Full accounts made up to 30 April 1997 (8 pages)
4 December 1996Full accounts made up to 30 April 1996 (8 pages)
4 December 1996Full accounts made up to 30 April 1996 (8 pages)
6 November 1996Return made up to 24/02/96; full list of members (6 pages)
6 November 1996Return made up to 24/02/96; full list of members (6 pages)
10 October 1995Accounting reference date notified as 30/04 (1 page)
10 October 1995Accounting reference date notified as 30/04 (1 page)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
24 February 1995Incorporation (13 pages)
24 February 1995Incorporation (13 pages)