Company NameRichard Chancellor Ltd
DirectorKlimenti Kasradze
Company StatusActive
Company Number06930280
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Klimenti Kasradze
Date of BirthApril 1953 (Born 71 years ago)
NationalityRussian
StatusCurrent
Appointed30 June 2011(2 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address123 Pall Mall St. James'S
London
SW1Y 5EA
Director NameMr Alexander Gospodinov
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Ironmonger Lane
London
EC2V 8EY
Director NameMr Klimenti Kasradze
Date of BirthApril 1953 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address20 Ironmonger Lane
London
EC2V 8EY
Secretary NameMr Alexander Gospodinov
NationalityRussian
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Ironmonger Lane
London
EC2V 8EY

Location

Registered Address123 Pall Mall
St. James'S
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£32,756
Cash£1,093
Current Liabilities£33,410

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

7 October 2009Delivered on: 22 October 2009
Persons entitled: Arg Pensions (1974) Limited, Arg Trustees (1970) Limited as Trustees of the Agr Rangemaster Commingled Fund

Classification: Rent deposit deed
Secured details: £19,211.25 due or to become due from the company to the chargee.
Particulars: The tenant's interest and all money from time to time in the separate interest-bearing account designated "re richard chancellor limited deposit account" a bank account of the landlord.
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 August 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
27 July 2017Satisfaction of charge 1 in full (1 page)
27 July 2017Satisfaction of charge 1 in full (1 page)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
3 February 2015Registered office address changed from 20 Ironmonger Lane London EC2V 8EY to 3Rd Floor Fairgate House 78, New Oxford Street London WC1A 1HB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 20 Ironmonger Lane London EC2V 8EY to 3Rd Floor Fairgate House 78, New Oxford Street London WC1A 1HB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 20 Ironmonger Lane London EC2V 8EY to 3Rd Floor Fairgate House 78, New Oxford Street London WC1A 1HB on 3 February 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
7 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(3 pages)
7 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Termination of appointment of Alexander Gospodinov as a director (1 page)
25 March 2013Termination of appointment of Alexander Gospodinov as a secretary (1 page)
25 March 2013Termination of appointment of Alexander Gospodinov as a director (1 page)
25 March 2013Termination of appointment of Alexander Gospodinov as a secretary (1 page)
25 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
25 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 January 2013Appointment of Mr Klimenti Kasradze as a director (2 pages)
14 January 2013Appointment of Mr Klimenti Kasradze as a director (2 pages)
6 July 2012Termination of appointment of Klimenti Kasradze as a director (1 page)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
6 July 2012Termination of appointment of Klimenti Kasradze as a director (1 page)
23 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Ad 18/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Alexander Gospodinov on 10 June 2010 (1 page)
5 July 2010Director's details changed for Klimenti Kasradze on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Klimenti Kasradze on 10 June 2010 (2 pages)
5 July 2010Secretary's details changed for Alexander Gospodinov on 10 June 2010 (1 page)
5 July 2010Director's details changed for Alexander Gospodinov on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Alexander Gospodinov on 10 June 2010 (2 pages)
5 July 2010Ad 18/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
18 January 2010Secretary's details changed for Alexander Gospodinov on 5 December 2009 (1 page)
18 January 2010Director's details changed for Alexander Gospodinov on 5 December 2009 (2 pages)
18 January 2010Secretary's details changed for Alexander Gospodinov on 5 December 2009 (1 page)
18 January 2010Director's details changed for Alexander Gospodinov on 5 December 2009 (2 pages)
18 January 2010Director's details changed for Alexander Gospodinov on 5 December 2009 (2 pages)
18 January 2010Secretary's details changed for Alexander Gospodinov on 5 December 2009 (1 page)
26 October 2009Registered office address changed from 14 York House 18 Kew Gardens Rd. Richmond TW9 3HF England on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 14 York House 18 Kew Gardens Rd. Richmond TW9 3HF England on 26 October 2009 (1 page)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2009Incorporation (18 pages)
10 June 2009Incorporation (18 pages)