London
SW7 3DD
Director Name | Mr Edward George Chamberlin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Agar House Orchard Place Trinity Buoy Wharf London E14 0WW |
Director Name | Mr Nicholas Philip Harry Russell Chamberlin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bramham Gardens London SW5 0HE |
Registered Address | 34b Cranley Gardens, London 34b Cranley Gardens London SW7 3DD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
8.5b at £0.001 | Susan Adell Chamberlin 83.50% Ordinary |
---|---|
664.7m at £0.001 | Trustees Of Susan Chamberlin Settlement 2007 6.50% Ordinary |
230.1m at £0.001 | Edward Chamberlin 2.25% Ordinary |
230.1m at £0.001 | Harriet Rose Chamberlin 2.25% Ordinary |
230.1m at £0.001 | Joseph Chamberlin 2.25% Ordinary |
230.1m at £0.001 | Thomas Chamberlin 2.25% Ordinary |
102.3m at £0.001 | Alexander Chamberlin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,160,544 |
Current Liabilities | £434,270 |
Latest Accounts | 29 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 January |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
19 October 2023 | Micro company accounts made up to 29 January 2023 (6 pages) |
---|---|
19 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 29 January 2022 (6 pages) |
24 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
23 October 2021 | Micro company accounts made up to 29 January 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
7 June 2021 | Appointment of Mr Edward George Chamberlin as a director on 7 April 2021 (2 pages) |
22 January 2021 | Micro company accounts made up to 29 January 2020 (3 pages) |
19 June 2020 | Registered office address changed from 34B Cranley Gardens Cranley Gardens London SW7 3DD England to 34B Cranley Gardens, London 34B Cranley Gardens London SW7 3DD on 19 June 2020 (1 page) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 29 January 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 29 January 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
16 December 2017 | Registered office address changed from 30a Cranley Gardens London SW7 3DD to 34B Cranley Gardens Cranley Gardens London SW7 3DD on 16 December 2017 (1 page) |
16 December 2017 | Registered office address changed from 30a Cranley Gardens London SW7 3DD to 34B Cranley Gardens Cranley Gardens London SW7 3DD on 16 December 2017 (1 page) |
27 October 2017 | Micro company accounts made up to 29 January 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 29 January 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
27 October 2016 | Micro company accounts made up to 29 January 2016 (3 pages) |
27 October 2016 | Micro company accounts made up to 29 January 2016 (3 pages) |
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 October 2015 | Micro company accounts made up to 29 January 2015 (3 pages) |
28 October 2015 | Micro company accounts made up to 29 January 2015 (3 pages) |
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 May 2015 | Accounts made up to 29 January 2014 (3 pages) |
21 May 2015 | Accounts made up to 29 January 2014 (3 pages) |
6 March 2015 | Current accounting period shortened from 30 June 2014 to 29 January 2014 (3 pages) |
6 March 2015 | Current accounting period shortened from 30 June 2014 to 29 January 2014 (3 pages) |
9 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Registered office address changed from 94 Chancery Lane London WC2A 1DT England to 30a Cranley Gardens London SW7 3DD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 94 Chancery Lane London WC2A 1DT England to 30a Cranley Gardens London SW7 3DD on 28 August 2014 (1 page) |
18 February 2014 | Statement of capital on 18 February 2014
|
18 February 2014 | Statement of capital on 18 February 2014
|
18 February 2014 | Solvency statement dated 30/01/14 (1 page) |
18 February 2014 | Solvency statement dated 30/01/14 (1 page) |
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
14 February 2014 | Termination of appointment of Nicholas Philip Harry Russell Chamberlin as a director on 30 January 2014 (2 pages) |
14 February 2014 | Termination of appointment of Nicholas Philip Harry Russell Chamberlin as a director on 30 January 2014 (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
12 February 2014 | Resolutions
|
12 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
12 February 2014 | Resolutions
|
12 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
11 February 2014 | Statement by directors (2 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Statement by directors (2 pages) |
11 February 2014 | Resolutions
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|