Company NameChandler Ltd
DirectorDaniel John Chandler
Company StatusActive
Company Number04770479
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel John Chandler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address23 Bishops Road
Highgate
London
N6 4HP
Secretary NameAngie Chandler
NationalityBritish
StatusCurrent
Appointed18 June 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address23 Bishops Road
Highgate
London
N6 4HP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitechandlerlimited.com
Email address[email protected]

Location

Registered AddressAndrew Steale
PO Box 3569
83 Arkley
London
EN5 9PW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Daniel John Chandler
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 5 days from now)

Filing History

5 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 June 2016Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 7 June 2016 (1 page)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Registered office address changed from 2 Royal Vale House Norman Road London N15 4nd to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 2 Royal Vale House Norman Road London N15 4nd to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 2 June 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 September 2014Registered office address changed from Royal Vale House 2 Norman Road London N15 4ND England to 2 Royal Vale House Norman Road London N15 4ND on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Royal Vale House 2 Norman Road London N15 4ND England to 2 Royal Vale House Norman Road London N15 4ND on 22 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Royal Vale House 2 Norman Road London N15 4ND on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Royal Vale House 2 Norman Road London N15 4ND on 19 September 2014 (1 page)
20 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Daniel John Chandler on 19 May 2010 (2 pages)
7 June 2010Director's details changed for Daniel John Chandler on 19 May 2010 (2 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 July 2009Return made up to 19/05/09; full list of members (3 pages)
27 July 2009Return made up to 19/05/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
9 June 2008Return made up to 19/05/08; full list of members (3 pages)
9 June 2008Return made up to 19/05/08; full list of members (3 pages)
14 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
21 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006Return made up to 19/05/06; full list of members (6 pages)
8 June 2006Return made up to 19/05/06; full list of members (6 pages)
11 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
19 May 2005Return made up to 19/05/05; full list of members (6 pages)
19 May 2005Return made up to 19/05/05; full list of members (6 pages)
16 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
16 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
8 November 2004Registered office changed on 08/11/04 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
8 November 2004New director appointed (2 pages)
5 July 2004Return made up to 19/05/04; full list of members (2 pages)
5 July 2004Return made up to 19/05/04; full list of members (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
19 May 2003Incorporation (13 pages)
19 May 2003Incorporation (13 pages)