Company NameChimes Consultants Limited
Company StatusDissolved
Company Number05807209
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameRosemary Ann Legge
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleRetail Manager
Correspondence Address1 Randall Place
London
SE10 9LA
Director NameLara Jane Mepham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleRetail Manager
Correspondence Address2 Pixham Court
Lake Road Wimbledon
London
SW19 7EH
Director NamePeter Christopher Heep Mun Poon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleRetailer
Correspondence AddressFlat 20
132 Westbourne Terrace
London
W2 6QJ
Director NameMr Anthony Shepping
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harrington Road South Kensington
London
SW7 3ES
Secretary NameRosemary Ann Legge
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleRetail Manager
Correspondence Address1 Randall Place
London
SE10 9LA
Director NameMiss Natalie Shepping
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressForum House, 1st Floor
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Anthony Shepping
55.00%
Ordinary
15 at £1Lara Jane Mepham
15.00%
Ordinary
15 at £1Peter Christopher Heep Mun Poon
15.00%
Ordinary
15 at £1Rosemary Ann Legge
15.00%
Ordinary

Financials

Year2014
Net Worth£52,991
Cash£10,640
Current Liabilities£72,179

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 June 2020Director's details changed for Miss Natalie Shepping on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 June 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
19 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 September 2018Appointment of Miss Natalie Shepping as a director on 21 September 2018 (2 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 June 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 May 2009Return made up to 05/05/09; full list of members (5 pages)
18 May 2009Return made up to 05/05/09; full list of members (5 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2008Return made up to 05/05/08; full list of members (5 pages)
12 May 2008Return made up to 05/05/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 May 2007Return made up to 05/05/07; full list of members (3 pages)
25 May 2007Return made up to 05/05/07; full list of members (3 pages)
23 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
23 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (18 pages)
5 May 2006Incorporation (18 pages)