CHAMBERLAIN STEAN & WEST LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN STEAN & WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06109794

Incorporation date

16/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Sandridge Park, Porters Wood, St. Albans AL3 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon16/06/2023
Application to strike the company off the register
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-05
dot icon25/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon11/08/2021
Micro company accounts made up to 2021-04-05
dot icon19/04/2021
Appointment of Ms Emily Mctaggart as a secretary on 2021-04-19
dot icon01/04/2021
Registration of charge 061097940001, created on 2021-03-25
dot icon26/03/2021
Appointment of Mr Michael Craig Felton as a director on 2021-03-25
dot icon26/03/2021
Cessation of Michael John Williams as a person with significant control on 2021-03-25
dot icon26/03/2021
Appointment of Mr Martin Peter Cotter as a director on 2021-03-25
dot icon26/03/2021
Notification of Lumin Group Limited as a person with significant control on 2021-03-25
dot icon26/03/2021
Appointment of Mr John Roberts Cusins as a director on 2021-03-25
dot icon26/03/2021
Appointment of Ms Sarah Pamela Oluwole as a director on 2021-03-25
dot icon26/03/2021
Appointment of Mr George Adam Williams as a director on 2021-03-25
dot icon26/03/2021
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 5 Sandridge Park Porters Wood St. Albans AL3 6PH on 2021-03-26
dot icon26/03/2021
Termination of appointment of Colin Mark Chamberlain as a director on 2021-03-25
dot icon26/03/2021
Cessation of Christopher Wendell West as a person with significant control on 2021-03-25
dot icon26/03/2021
Termination of appointment of Christopher Wendell West as a director on 2021-03-25
dot icon26/03/2021
Termination of appointment of Michael John Williams as a director on 2021-03-25
dot icon26/03/2021
Cessation of Colin Mark Chamberlain as a person with significant control on 2021-03-25
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-04-05
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-04-05
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon10/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-04-05
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2017-04-05
dot icon28/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon21/08/2015
Registered office address changed from Iveco House Station Road Watford Herts WD171DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-08-21
dot icon20/07/2015
Total exemption small company accounts made up to 2015-04-05
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon17/11/2014
Registered office address changed from 4 Oakridge Park Leighton Buzzard Bedfordshire LU7 4GB to Iveco House Station Road Watford Herts WD171DL on 2014-11-17
dot icon17/11/2014
Director's details changed for Mr Christopher Wendell West on 2014-11-17
dot icon27/05/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-04-05
dot icon22/05/2013
Total exemption small company accounts made up to 2013-04-05
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon04/07/2012
Appointment of Michael Williams as a director
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon17/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon01/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon10/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-04-05
dot icon30/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Colin Chamberlain on 2010-03-01
dot icon30/03/2010
Director's details changed for Mr Christopher Wendell West on 2010-03-01
dot icon26/01/2010
Termination of appointment of Warren Stean as a director
dot icon26/01/2010
Termination of appointment of Warren Stean as a secretary
dot icon09/01/2010
Registered office address changed from 4 Parsonage Place Tring Herts HP23 5AT on 2010-01-09
dot icon06/01/2010
Purchase of own shares.
dot icon20/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon31/03/2009
Return made up to 16/02/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon05/12/2008
Ad 03/12/08\gbp si 800@1=800\gbp ic 100/900\
dot icon23/07/2008
Director appointed mr colin chamberlain
dot icon23/07/2008
Appointment terminated director alexandra stean
dot icon23/07/2008
Director appointed mr christopher wendell west
dot icon04/07/2008
Certificate of change of name
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon18/01/2008
Accounting reference date extended from 29/02/08 to 05/04/08
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New secretary appointed;new director appointed
dot icon23/03/2007
Registered office changed on 23/03/07 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon16/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
70.63K
-
0.00
-
-
2022
4
210.58K
-
0.00
-
-
2022
4
210.58K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

210.58K £Ascended198.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHAMBERLAIN STEAN & WEST LIMITED

CHAMBERLAIN STEAN & WEST LIMITED is an(a) Dissolved company incorporated on 16/02/2007 with the registered office located at 5 Sandridge Park, Porters Wood, St. Albans AL3 6PH. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAIN STEAN & WEST LIMITED?

toggle

CHAMBERLAIN STEAN & WEST LIMITED is currently Dissolved. It was registered on 16/02/2007 and dissolved on 12/09/2023.

Where is CHAMBERLAIN STEAN & WEST LIMITED located?

toggle

CHAMBERLAIN STEAN & WEST LIMITED is registered at 5 Sandridge Park, Porters Wood, St. Albans AL3 6PH.

What does CHAMBERLAIN STEAN & WEST LIMITED do?

toggle

CHAMBERLAIN STEAN & WEST LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CHAMBERLAIN STEAN & WEST LIMITED have?

toggle

CHAMBERLAIN STEAN & WEST LIMITED had 4 employees in 2022.

What is the latest filing for CHAMBERLAIN STEAN & WEST LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.