Company NameChain Services Limited
DirectorKevin John McCarthy
Company StatusActive
Company Number06595741
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin John McCarthy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(6 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mornington Road
Woodford Green
Essex
IG8 0TN
Director NameMr Michael Bradley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Whieldon Grange
Church Langley
Harlow
Essex
CM17 9WG
Director NameJohn William Pridmore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh 1c Southall Way
Brentwood
Essex
CM14 5LS

Contact

Telephone020 70558920
Telephone regionLondon

Location

Registered AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Corda Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£358,124
Cash£98,236
Current Liabilities£173,058

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

26 February 2021Delivered on: 2 March 2021
Persons entitled: The Trustees of the Chain Services Limited Pension Scheme

Classification: A registered charge
Particulars: The freehold property known as 21 woodside road, woodford green, IG8 0TW as noted under title BGL156463.
Outstanding
26 March 2020Delivered on: 26 March 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 21 woodside road, woodford green, IG8 0TW.
Outstanding
26 March 2020Delivered on: 26 March 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 21 woodside road, woodford green, IG8 0TW.
Outstanding
12 March 2009Delivered on: 20 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2023Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
24 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
1 November 2022Registered office address changed from 10 Brunel Street Canning Town London E16 1EB England to Unit 1 Picks Cottage Sewardstone Road London E4 7RA on 1 November 2022 (1 page)
25 July 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
2 March 2021Registration of charge 065957410004, created on 26 February 2021 (5 pages)
28 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 March 2020Registration of charge 065957410003, created on 26 March 2020 (8 pages)
26 March 2020Registration of charge 065957410002, created on 26 March 2020 (6 pages)
25 March 2020Satisfaction of charge 1 in full (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 December 2016Registered office address changed from Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB to 10 Brunel Street Canning Town London E16 1EB on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB to 10 Brunel Street Canning Town London E16 1EB on 22 December 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3,000
(4 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3,000
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 3,000
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 3,000
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
10 December 2012Termination of appointment of John Pridmore as a director (2 pages)
10 December 2012Termination of appointment of John Pridmore as a director (2 pages)
20 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Michael Bradley as a director (2 pages)
15 October 2010Termination of appointment of Michael Bradley as a director (2 pages)
30 July 2010Registered office address changed from 17a Hemnall Street Epping Essex CM16 4LS England on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 17a Hemnall Street Epping Essex CM16 4LS England on 30 July 2010 (2 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Michael Bradley on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Michael Bradley on 16 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
9 April 2009Director appointed john william pridmore (2 pages)
9 April 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
9 April 2009Director appointed kevin john mccarthy (2 pages)
9 April 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
9 April 2009Director appointed john william pridmore (2 pages)
9 April 2009Director appointed kevin john mccarthy (2 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 March 2009Nc inc already adjusted 05/12/08 (1 page)
10 March 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2009Nc inc already adjusted 05/12/08 (1 page)
16 May 2008Incorporation (17 pages)
16 May 2008Incorporation (17 pages)