West Finchley
London
N3 1PA
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2014(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 3 Bell Lane Gibraltar |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2014(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 3 Bell Lane Gibraltar |
Director Name | Victor William Chandler |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 127a Hamilton Terrace London NW8 9QR |
Secretary Name | Roger Frederick Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Director Name | Ian Michael Plumb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 April 2007) |
Role | Accountant |
Correspondence Address | Calle Espinosa No. 11 Urb. El Duque, Sabinillas Manilva Malaga 29692 |
Director Name | Mr Peter Charles Beaton-Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Director Name | William George Tye |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2015) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Director Name | Mr Paul William Francis Louis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 31 Howcroft Crescent West Finchley London N3 1PA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 November 2007) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Norahs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2009) |
Correspondence Address | Suite 2b Mansion House 143 Main Street Gibraltar |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 February 2013) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Director Name | Victor Chandler Holdings No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2014) |
Correspondence Address | Suite 2b Mansion House 143 Main Street Gibraltar |
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2014) |
Correspondence Address | Suite 2b 143 Main Street Gibraltar GX11 1AA |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Victor Chandler Holdings No.2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £421,957 |
Gross Profit | £422,758 |
Net Worth | -£1,258,497 |
Cash | £92,687 |
Current Liabilities | £1,557,302 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
19 April 2002 | Delivered on: 26 April 2002 Satisfied on: 13 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
---|
15 November 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
1 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
25 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
31 March 2021 | Appointment of Mr Robert William Smith as a director on 25 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Paul William Francis Louis as a director on 25 March 2021 (1 page) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
31 October 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
3 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
6 April 2016 | Full accounts made up to 31 December 2014 (14 pages) |
6 April 2016 | Full accounts made up to 31 December 2014 (14 pages) |
3 July 2015 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2015 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 June 2015 | Termination of appointment of William George Tye as a director on 31 May 2015 (1 page) |
12 June 2015 | Termination of appointment of William George Tye as a director on 31 May 2015 (1 page) |
25 February 2015 | Appointment of Mr Paul William Francis Louis as a director on 18 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Paul William Francis Louis as a director on 18 February 2015 (2 pages) |
13 November 2014 | Company name changed victor chandler on course LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Company name changed victor chandler on course LIMITED\certificate issued on 13/11/14
|
13 October 2014 | Director's details changed for William George Tye on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for William George Tye on 13 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2014 | Appointment of Fiduciary Directors Limited as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Fiduciary Management Limited as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Fiduciary Management Limited as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Fiduciary Directors Limited as a director on 30 July 2014 (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Victor Chandler Holdings No.2 Limited on 1 October 2009 (1 page) |
19 June 2014 | Director's details changed for Victor Chandler Holdings No.2 Limited on 1 October 2009 (1 page) |
19 June 2014 | Director's details changed for Victor Chandler Holdings No.2 Limited on 1 October 2009 (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
19 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
11 February 2013 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
11 February 2013 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
11 February 2013 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
26 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
16 August 2010 | Termination of appointment of Peter Beaton-Brown as a director (2 pages) |
16 August 2010 | Appointment of William George Tye as a director (3 pages) |
16 August 2010 | Appointment of William George Tye as a director (3 pages) |
16 August 2010 | Termination of appointment of Peter Beaton-Brown as a director (2 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Victor Chandler Holdings No.2 Limited on 19 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 19 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Victor Chandler Holdings No.2 Limited on 19 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 19 June 2010 (2 pages) |
11 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
11 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
1 December 2009 | Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages) |
16 September 2009 | Director appointed victor chandler holdings no.2 LIMITED (2 pages) |
16 September 2009 | Director appointed victor chandler holdings no.2 LIMITED (2 pages) |
16 September 2009 | Appointment terminated director norahs LIMITED (1 page) |
16 September 2009 | Appointment terminated director norahs LIMITED (1 page) |
19 August 2009 | Director's change of particulars / victor chandler holdings LIMITED / 12/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / victor chandler holdings LIMITED / 12/08/2009 (1 page) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
8 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 November 2008 | Director appointed peter charles beaton-brown (2 pages) |
21 November 2008 | Director appointed peter charles beaton-brown (2 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / victor chandler holdings LIMITED / 31/10/2007 (1 page) |
20 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / victor chandler holdings LIMITED / 31/10/2007 (1 page) |
21 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page) |
29 November 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of register of members (1 page) |
25 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
25 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
22 March 2007 | Full accounts made up to 31 July 2005 (14 pages) |
22 March 2007 | Full accounts made up to 31 July 2005 (14 pages) |
10 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
23 November 2005 | Full accounts made up to 31 July 2004 (14 pages) |
23 November 2005 | Full accounts made up to 31 July 2004 (14 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
22 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
22 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
7 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
7 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
6 September 2004 | Full accounts made up to 31 July 2003 (14 pages) |
6 September 2004 | Full accounts made up to 31 July 2003 (14 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
23 February 2004 | Full accounts made up to 31 July 2002 (12 pages) |
23 February 2004 | Full accounts made up to 31 July 2002 (12 pages) |
5 August 2003 | Return made up to 19/06/03; full list of members (5 pages) |
5 August 2003 | Return made up to 19/06/03; full list of members (5 pages) |
30 October 2002 | Full accounts made up to 31 July 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 July 2001 (12 pages) |
17 October 2002 | Location of register of members (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 48 portland place london W1N 4AJ (1 page) |
17 October 2002 | Return made up to 19/06/02; full list of members (5 pages) |
17 October 2002 | Return made up to 19/06/02; full list of members (5 pages) |
17 October 2002 | Location of register of members (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 48 portland place london W1N 4AJ (1 page) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
19 December 2001 | Return made up to 19/06/01; full list of members (5 pages) |
19 December 2001 | Return made up to 19/06/01; full list of members (5 pages) |
8 October 2001 | Full accounts made up to 31 July 2000 (12 pages) |
8 October 2001 | Full accounts made up to 31 July 2000 (12 pages) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
1 December 2000 | Full accounts made up to 31 July 1999 (13 pages) |
1 December 2000 | Full accounts made up to 31 July 1999 (13 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
29 December 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
29 December 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
19 July 1999 | Full accounts made up to 28 September 1998 (6 pages) |
19 July 1999 | Full accounts made up to 28 September 1998 (6 pages) |
4 July 1999 | Return made up to 19/06/99; full list of members (7 pages) |
4 July 1999 | Return made up to 19/06/99; full list of members (7 pages) |
17 June 1999 | Company name changed victor chandler racecourse limit ed\certificate issued on 18/06/99 (2 pages) |
17 June 1999 | Company name changed victor chandler racecourse limit ed\certificate issued on 18/06/99 (2 pages) |
8 July 1998 | Return made up to 19/06/98; full list of members (7 pages) |
8 July 1998 | Return made up to 19/06/98; full list of members (7 pages) |
21 October 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
21 October 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (3 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (3 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
19 June 1997 | Incorporation (15 pages) |
19 June 1997 | Incorporation (15 pages) |