Company NameChittell Services Llp
Company StatusDissolved
Company NumberOC347730
CategoryLimited Liability Partnership
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)
Previous NameCamco Management Llp

Directors

LLP Designated Member NameHayden Joshua Chittell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
LLP Designated Member NameNatalie Margherita Chittell
Date of BirthJune 1982 (Born 41 years ago)
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG

Contact

Telephone020 89446756
Telephone regionLondon

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£190
Current Liabilities£855,725

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 January 2010Delivered on: 28 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 January 2016Annual return made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 31 December 2015 (3 pages)
7 January 2015Annual return made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 (3 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
23 September 2014Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 31 December 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2013Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG on 13 February 2013 (1 page)
13 February 2013Annual return made up to 31 December 2012 (3 pages)
13 February 2013Annual return made up to 31 December 2012 (3 pages)
13 February 2013Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG on 13 February 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Company name changed camco management LLP\certificate issued on 22/06/12
  • LLNM01 ‐ Change of name notice
(3 pages)
22 June 2012Company name changed camco management LLP\certificate issued on 22/06/12
  • LLNM01 ‐ Change of name notice
(3 pages)
24 January 2012Annual return made up to 31 December 2011 (3 pages)
24 January 2012Annual return made up to 31 December 2011 (3 pages)
24 January 2012Member's details changed for Natalie Margherita Chittell on 24 January 2012 (2 pages)
24 January 2012Amended accounts made up to 31 March 2011 (5 pages)
24 January 2012Amended accounts made up to 31 March 2011 (5 pages)
24 January 2012Member's details changed for Natalie Margherita Chittell on 24 January 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 31 December 2010 (7 pages)
4 January 2011Partial exemption accounts made up to 31 March 2010 (4 pages)
4 January 2011Partial exemption accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 5 August 2010 (8 pages)
6 September 2010Annual return made up to 5 August 2010 (8 pages)
6 September 2010Annual return made up to 5 August 2010 (8 pages)
6 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
6 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
28 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
5 August 2009Incorporation document\certificate of incorporation (3 pages)
5 August 2009Incorporation document\certificate of incorporation (3 pages)