Company NameChambers Inns Limited
DirectorsPatrick James Mohan and Mary Bernadette O'Brien
Company StatusActive
Company Number03638416
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick James Mohan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 1998(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address2 Crediton Road
Kensal Rise
London
NW10 3DU
Secretary NameMary Bernadette O'Brien
NationalityBritish
StatusCurrent
Appointed25 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Crediton Road
Kensal Rise
London
NW10 3DU
Director NameMs Mary Bernadette O'Brien
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(8 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7a Maygrove Road
London
NW6 2EE
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address2a Maygrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ms Mary Bernadette O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£176,194
Cash£316,332
Current Liabilities£87,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

27 February 2018Delivered on: 14 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
27 February 2018Delivered on: 14 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 28B dyne road, london, NW6 7XE.
Outstanding
17 November 2011Delivered on: 24 November 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49B buckley road, london t/no AGL1197191. By way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
17 November 2011Delivered on: 24 November 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 18B langler road london t/no AGL196039. By way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
4 November 1998Delivered on: 7 November 1998
Satisfied on: 24 September 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 October 2020Withdrawal of a person with significant control statement on 28 October 2020 (2 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 March 2018Registration of charge 036384160005, created on 27 February 2018 (10 pages)
14 March 2018Registration of charge 036384160004, created on 27 February 2018 (4 pages)
14 December 2017Notification of Mary Bernadette O'brien as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Patrick James Mohan on 25 September 2010 (2 pages)
15 November 2010Registered office address changed from 7a Maygrove Road London NW6 2EE on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 7a Maygrove Road London NW6 2EE on 15 November 2010 (1 page)
15 November 2010Director's details changed for Patrick James Mohan on 25 September 2010 (2 pages)
15 November 2010Director's details changed for Mary Bernadette O'brien on 25 September 2010 (2 pages)
15 November 2010Director's details changed for Mary Bernadette O'brien on 25 September 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 September 2009Return made up to 25/09/09; full list of members (3 pages)
26 September 2009Return made up to 25/09/09; full list of members (3 pages)
19 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
1 October 2007Return made up to 25/09/07; no change of members (7 pages)
1 October 2007Return made up to 25/09/07; no change of members (7 pages)
19 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 2 crediton road london NW10 3DU (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 2 crediton road london NW10 3DU (1 page)
19 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 November 2006Return made up to 25/09/06; full list of members (6 pages)
13 November 2006Return made up to 25/09/06; full list of members (6 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 October 2005Return made up to 25/09/05; full list of members (6 pages)
13 October 2005Return made up to 25/09/05; full list of members (6 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 October 2004Return made up to 25/09/04; full list of members (6 pages)
7 October 2004Return made up to 25/09/04; full list of members (6 pages)
29 September 2003Return made up to 25/09/03; full list of members (6 pages)
29 September 2003Return made up to 25/09/03; full list of members (6 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 October 2002Return made up to 25/09/02; full list of members (6 pages)
7 October 2002Return made up to 25/09/02; full list of members (6 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 October 2001Return made up to 25/09/01; full list of members (6 pages)
8 October 2001Return made up to 25/09/01; full list of members (6 pages)
28 September 2000Return made up to 25/09/00; full list of members (6 pages)
28 September 2000Return made up to 25/09/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Registered office changed on 18/07/00 from: 108 kilburn high road london NW6 4HY (1 page)
18 July 2000Registered office changed on 18/07/00 from: 108 kilburn high road london NW6 4HY (1 page)
6 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 November 1998Particulars of mortgage/charge (7 pages)
7 November 1998Particulars of mortgage/charge (7 pages)
6 October 1998Registered office changed on 06/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
6 October 1998Registered office changed on 06/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
25 September 1998Incorporation (10 pages)
25 September 1998Incorporation (10 pages)