Company NameChancel Street Ltd
Company StatusDissolved
Company Number07473519
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameThe Last Secretary Limited (Corporation)
StatusClosed
Appointed10 May 2019(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 18 February 2020)
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameMr Oren Barrie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 102 Fellows Road
London
NW3 3JH
Director NameMr Paul Jeremy Adler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMr Oren Barrie
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 102 Fellows Road
London
NW3 3JH

Location

Registered Address94a Allitsen Road
London
NW8 7BB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Oren Barrie
50.00%
Ordinary
1 at £1Paul Adler
50.00%
Ordinary

Financials

Year2014
Net Worth-£167,546
Cash£5,967
Current Liabilities£89,320

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 March 2011Delivered on: 12 April 2011
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit deed
Secured details: £7,412.49 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposited sum and all money from time to time deducted from the deposited sum see image for full details.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 94a Allitsen Road London NW8 7BB on 13 May 2019 (1 page)
13 May 2019Appointment of The Last Secretary Limited as a secretary on 10 May 2019 (2 pages)
13 May 2019Cessation of Paul Jeremy Adler as a person with significant control on 10 May 2019 (1 page)
13 May 2019Termination of appointment of Paul Jeremy Adler as a director on 10 May 2019 (1 page)
30 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 March 2018Change of details for Mr Paul Jeremy Adler as a person with significant control on 3 March 2017 (2 pages)
7 March 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
7 March 2018Cessation of Deborah Adler as a person with significant control on 3 March 2017 (1 page)
6 March 2018Notification of Deborah Adler as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 September 2017Director's details changed for Mr Paul Jeremy Adler on 2 September 2013 (2 pages)
22 September 2017Director's details changed for Mr Paul Jeremy Adler on 2 September 2013 (2 pages)
9 May 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
12 April 2017Director's details changed for Mr Paul Adler on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Paul Adler on 11 April 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Termination of appointment of Oren Barrie as a director on 25 February 2016 (1 page)
14 September 2016Termination of appointment of Oren Barrie as a director on 25 February 2016 (1 page)
12 July 2016Termination of appointment of Oren Barrie as a secretary on 25 February 2016 (1 page)
12 July 2016Termination of appointment of Oren Barrie as a secretary on 25 February 2016 (1 page)
8 April 2016Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF England to Regina House 124 Finchley Road London NW3 5JS on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF England to Regina House 124 Finchley Road London NW3 5JS on 8 April 2016 (1 page)
15 March 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
15 March 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Registered office address changed from C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF England to 4 Chase Side Enfield Middlesex EN2 6NF on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF England to 4 Chase Side Enfield Middlesex EN2 6NF on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF England to 4 Chase Side Enfield Middlesex EN2 6NF on 3 September 2015 (1 page)
27 July 2015Registered office address changed from Regina House Nyman Libson Paul 124 Finchley Road London NW3 5JS to C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Regina House Nyman Libson Paul 124 Finchley Road London NW3 5JS to C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF on 27 July 2015 (1 page)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Registered office address changed from Flat 3 102 Fellows Road London NN3 3JH on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Flat 3 102 Fellows Road London NN3 3JH on 20 September 2013 (1 page)
21 January 2013Annual return made up to 15 January 2013 no member list (14 pages)
21 January 2013Annual return made up to 15 January 2013 no member list (14 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (17 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (17 pages)
16 January 2012Registered office address changed from Underground Car Park Kingston House, North Prince of Wales Gate London SW71LN United Kingdom on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Underground Car Park Kingston House, North Prince of Wales Gate London SW71LN United Kingdom on 16 January 2012 (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)