Company NameChadlington ABC Enterprises Ltd
Company StatusDissolved
Company Number08433432
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Charlotte Amelia Thorne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address117 Arlington Road
London
NW1 7ET
Director NameMr William Benjamin John Freedman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleProducer
Country of ResidenceUnited States
Correspondence Address117 Arlington Road
London
NW1 7ET
Director NameMs Carolyn Jane Gregory-Hood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence Address117 Arlington Road
London
NW1 7ET
Director NameMr Jose Ramon Garcia Fragoso
Date of BirthMay 1975 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed20 March 2014(1 year after company formation)
Appointment Duration5 years, 11 months (closed 03 March 2020)
RoleIllustrator
Country of ResidenceUnited States
Correspondence Address117 Arlington Road
London
NW1 7ET

Location

Registered Address117 Arlington Road
London
NW1 7ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

33k at £0.001Chadlington Abc Enterprises LTD
9.54%
Ordinary
12k at £0.001Picture Farm Productions Llc
3.47%
Ordinary
99k at £0.001Charlotte Amelia Thorne
28.61%
Ordinary
97k at £0.001Carolyn Jane Gregory-hood
28.03%
Ordinary
75k at £0.001Jose Ramon Garcia Fragoso
21.68%
Ordinary
10k at £0.001Arnold Freedman
2.89%
Ordinary A
6k at £0.001Peter Gregory-hood
1.73%
Ordinary A
5k at £0.001Nadia Freedman
1.45%
Ordinary A
4k at £0.001Judy Kenchington
1.16%
Ordinary A
4k at £0.001Sinisa Bogunovic & Maya Bogunovic
1.16%
Ordinary A
1000 at £0.001Aileen Vaughan
0.29%
Ordinary A

Financials

Year2014
Net Worth£4,741
Cash£14,759
Current Liabilities£11,274

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (2 pages)
8 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
7 May 2019Director's details changed for Mr William Benjamin John Freedman on 5 January 2019 (2 pages)
7 May 2019Change of details for Mr William Benjamin John Freedman as a person with significant control on 5 January 2019 (2 pages)
4 April 2019Change of details for Ms Carolyn Jane Gregory-Hood as a person with significant control on 22 January 2019 (2 pages)
4 April 2019Director's details changed for Ms Carolyn Jane Gregory-Hood on 22 January 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 351
(8 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 351
(8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 346
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 346
(3 pages)
8 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 346
(8 pages)
8 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 346
(8 pages)
8 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 346
(8 pages)
15 May 2015Sub-division of shares on 1 May 2014 (5 pages)
15 May 2015Sub-division of shares on 1 May 2014 (5 pages)
15 May 2015Sub-division of shares on 1 May 2014 (5 pages)
15 May 2015Sub-division of shares on 1 May 2014 (5 pages)
15 May 2015Sub-division of shares on 1 May 2014 (5 pages)
15 May 2015Sub-division of shares on 1 May 2014 (5 pages)
22 April 2015Director's details changed for Mr Ben Freedman on 1 March 2015 (2 pages)
22 April 2015Director's details changed for Mrs Amelia Thorne on 1 March 2015 (2 pages)
22 April 2015Director's details changed for Mrs Amelia Thorne on 1 March 2015 (2 pages)
22 April 2015Director's details changed for Mr Ben Freedman on 1 March 2015 (2 pages)
22 April 2015Director's details changed for Mrs Amelia Thorne on 1 March 2015 (2 pages)
22 April 2015Director's details changed for Mr Ben Freedman on 1 March 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(5 pages)
3 April 2014Director's details changed for Mr Ben Freedman on 2 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Ben Freedman on 2 April 2014 (2 pages)
3 April 2014Director's details changed for Ms Carolyn Jane Gregory-Hood on 2 April 2014 (2 pages)
3 April 2014Director's details changed for Ms Carolyn Jane Gregory-Hood on 2 April 2014 (2 pages)
3 April 2014Director's details changed for Ms Carolyn Jane Gregory-Hood on 2 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Ben Freedman on 2 April 2014 (2 pages)
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 300
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 300
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 300
(3 pages)
31 March 2014Appointment of Mr Jose Ramon Garcia Fragoso as a director (2 pages)
31 March 2014Appointment of Mr Jose Ramon Garcia Fragoso as a director (2 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)