Company NameChandler & Charles Limited
Company StatusDissolved
Company Number03194436
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(13 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed03 May 1996(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Dolmer Nominees LTD
50.00%
Ordinary
5k at £1Ledington Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover£11,551
Net Worth£46,215
Cash£29,412
Current Liabilities£1,416

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
8 September 2017Application to strike the company off the register (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
17 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
26 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(4 pages)
23 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(4 pages)
23 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(4 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Cresford Directors Limited as a director (1 page)
3 March 2010Appointment of Mr Robert Brady as a director (2 pages)
3 March 2010Termination of appointment of Cresford Directors Limited as a director (1 page)
3 March 2010Appointment of Mr Robert Brady as a director (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 May 2009Return made up to 03/05/09; full list of members (3 pages)
27 May 2009Return made up to 03/05/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 May 2008Return made up to 03/05/08; full list of members (3 pages)
27 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 May 2006Return made up to 03/05/06; full list of members (3 pages)
17 May 2006Return made up to 03/05/06; full list of members (3 pages)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor queens house 55 56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor queens house 55 56 lincolns inn fields london WC2A 3LJ (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 May 2005Return made up to 03/05/05; full list of members (6 pages)
11 May 2005Return made up to 03/05/05; full list of members (6 pages)
1 October 2004Full accounts made up to 31 December 2003 (9 pages)
1 October 2004Full accounts made up to 31 December 2003 (9 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
23 January 2004Full accounts made up to 31 December 2002 (7 pages)
23 January 2004Full accounts made up to 31 December 2002 (7 pages)
23 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
23 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
8 August 2002Full accounts made up to 31 December 2001 (8 pages)
8 August 2002Full accounts made up to 31 December 2001 (8 pages)
29 May 2002Return made up to 03/05/02; full list of members (6 pages)
29 May 2002Return made up to 03/05/02; full list of members (6 pages)
22 April 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 April 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 November 2001Full accounts made up to 31 December 2000 (8 pages)
21 November 2001Full accounts made up to 31 December 2000 (8 pages)
14 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 December 1999 (7 pages)
28 January 2001Full accounts made up to 31 December 1999 (7 pages)
13 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 May 2000Return made up to 03/05/00; full list of members (6 pages)
17 May 2000Return made up to 03/05/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1998Full accounts made up to 31 December 1997 (8 pages)
10 August 1998Full accounts made up to 31 December 1997 (8 pages)
10 May 1998Return made up to 03/05/98; change of members (7 pages)
10 May 1998Return made up to 03/05/98; change of members (7 pages)
3 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 September 1997Full accounts made up to 31 December 1996 (8 pages)
29 September 1997Full accounts made up to 31 December 1996 (8 pages)
12 May 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
(9 pages)
12 May 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
(9 pages)
19 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
19 September 1996Ad 10/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 September 1996Delivery ext'd 3 mth 31/12/96 (1 page)
19 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/09/96
(1 page)
19 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
19 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/09/96
(1 page)
19 September 1996Delivery ext'd 3 mth 31/12/96 (1 page)
19 September 1996Ad 10/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996New director appointed (4 pages)
16 May 1996New director appointed (4 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
3 May 1996Incorporation (11 pages)
3 May 1996Incorporation (11 pages)