London
EC4V 5ER
Director Name | Mr Nicholas Rupert Ian Foot |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goddens House Hartley Lane Hartley Wespall Hampshire RG27 0BJ |
Director Name | Mr Christopher Alexander Thelen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Harmood Street Camden London NW1 8DS |
Secretary Name | Mr Paul Jonathan Hellmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southcot Villa Hedsor Road Bourne End Buckinghamshire SL8 5DH |
Secretary Name | Asoka Kodikara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 June 2008) |
Role | Finance Director |
Correspondence Address | Sycamore Trees 12 Avenue Elmers Surbiton Surrey KT6 4SF |
Director Name | Tony Glyn Harris |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | 3 Cheney Close Binfield Berkshire RG42 4HF |
Director Name | Asoka Kodikara |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2008) |
Role | Finance Director |
Correspondence Address | Sycamore Trees 12 Avenue Elmers Surbiton Surrey KT6 4SF |
Secretary Name | Mr James Christopher Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Cottage Mill Lane Blockley Moreton In Marsh Gloucestershire GL56 9HT Wales |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | chamberstravel.com |
---|
Registered Address | 1 Carter Lane London EC4V 5ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
30k at £1 | Chambers Travel Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 January 2019 | Application to strike the company off the register (4 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
28 February 2018 | Termination of appointment of James Christopher Hunt as a secretary on 28 February 2018 (1 page) |
29 November 2017 | Appointment of Ms Deborah Ann Carling as a director on 22 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Christopher Alexander Thelen as a director on 22 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Christopher Alexander Thelen as a director on 22 November 2017 (1 page) |
29 November 2017 | Appointment of Ms Deborah Ann Carling as a director on 22 November 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (24 pages) |
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (24 pages) |
18 April 2016 | Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT to 1 Carter Lane London England EC4V 5ER on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT to 1 Carter Lane London England EC4V 5ER on 18 April 2016 (1 page) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
28 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated secretary asoka kodikara (1 page) |
24 June 2008 | Appointment terminated secretary asoka kodikara (1 page) |
24 June 2008 | Secretary appointed james christopher hunt (1 page) |
24 June 2008 | Secretary appointed james christopher hunt (1 page) |
28 May 2008 | Appointment terminated director asoka kodikara (1 page) |
28 May 2008 | Appointment terminated director asoka kodikara (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
9 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: level 4 58 uxbridge road ealing london W5 2ST (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: level 4 58 uxbridge road ealing london W5 2ST (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
16 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
6 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 56 gresham street london EC2V 7BB (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 56 gresham street london EC2V 7BB (1 page) |
2 August 2001 | Return made up to 17/07/01; full list of members
|
2 August 2001 | Return made up to 17/07/01; full list of members
|
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
21 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
21 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
15 September 2000 | Ad 14/09/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
15 September 2000 | Ad 14/09/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (2 pages) |
14 August 2000 | New director appointed (2 pages) |
17 July 2000 | Incorporation (11 pages) |
17 July 2000 | Incorporation (11 pages) |