CHAMBERLAINS RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAINS RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04026407

Incorporation date

04/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon11/11/2022
Final Gazette dissolved following liquidation
dot icon11/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2022
Liquidators' statement of receipts and payments to 2022-05-23
dot icon09/06/2021
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-06-09
dot icon03/06/2021
Appointment of a voluntary liquidator
dot icon03/06/2021
Resolutions
dot icon03/06/2021
Statement of affairs
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon15/01/2019
Appointment of Mr Graham Chatham as a director on 2019-01-03
dot icon15/01/2019
Termination of appointment of Andrew Neil Lloyd Jones as a director on 2018-12-22
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/08/2018
Confirmation statement made on 2018-07-04 with updates
dot icon02/08/2017
Change of details for Chamberlain & Thelwell Limited as a person with significant control on 2017-02-28
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/05/2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-05-04
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon20/06/2016
Termination of appointment of Alessio Bascherini as a director on 2016-05-04
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon25/09/2014
Satisfaction of charge 1 in full
dot icon01/09/2014
Registration of charge 040264070002, created on 2014-08-22
dot icon10/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon10/07/2014
Director's details changed for Alessio Bascherini on 2013-11-30
dot icon10/07/2014
Appointment of Mr Andrew Neil Lloyd Jones as a director
dot icon22/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/05/2014
Termination of appointment of Leslie Steadman as a secretary
dot icon20/05/2014
Director's details changed for Jeffrey Steadman on 2014-05-20
dot icon20/05/2014
Termination of appointment of Matthew Marshall as a director
dot icon29/08/2013
Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 2013-08-29
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon05/11/2012
Termination of appointment of Anne Donoghue as a director
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/02/2012
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 2012-02-17
dot icon13/02/2012
Appointment of Mr Raymond Steadman as a director
dot icon26/08/2011
Amended accounts made up to 2010-11-30
dot icon25/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon20/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon06/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/09/2010
Director's details changed for Matthew James Marshall on 2010-04-01
dot icon06/09/2010
Director's details changed for Alessio Bascherini on 2010-04-01
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/06/2010
Appointment of Anne Elizabeth Donoghue as a director
dot icon01/10/2009
Accounts for a small company made up to 2008-11-30
dot icon17/09/2009
Return made up to 04/07/09; full list of members
dot icon11/06/2009
Director appointed alessio bascherini
dot icon11/06/2009
Director appointed matthew james marshall
dot icon05/09/2008
Accounts for a small company made up to 2007-11-30
dot icon31/07/2008
Return made up to 04/07/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/10/2007
Director resigned
dot icon16/10/2007
Return made up to 04/07/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/09/2006
Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon30/08/2006
Resolutions
dot icon25/07/2006
Return made up to 04/07/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/07/2005
Return made up to 04/07/05; full list of members
dot icon07/04/2005
Registered office changed on 07/04/05 from: teresa gavin house woodford green essex IG8 8FB
dot icon31/01/2005
Accounts for a small company made up to 2003-11-30
dot icon09/07/2004
Return made up to 04/07/04; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2002-11-30
dot icon01/08/2003
Return made up to 04/07/03; full list of members
dot icon05/06/2003
Accounting reference date shortened from 18/07/03 to 30/11/02
dot icon19/05/2003
Accounts for a small company made up to 2002-07-18
dot icon07/08/2002
Accounts for a small company made up to 2001-07-18
dot icon19/07/2002
Return made up to 04/07/02; full list of members
dot icon07/12/2001
Accounting reference date shortened from 30/11/01 to 18/07/01
dot icon27/09/2001
Accounting reference date extended from 31/07/01 to 30/11/01
dot icon17/09/2001
Return made up to 04/07/01; full list of members
dot icon09/12/2000
Particulars of mortgage/charge
dot icon18/08/2000
Registered office changed on 18/08/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon18/08/2000
New director appointed
dot icon18/08/2000
New secretary appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon04/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CHAMBERLAINS RESTAURANT LIMITED

CHAMBERLAINS RESTAURANT LIMITED is an(a) Dissolved company incorporated on 04/07/2000 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAINS RESTAURANT LIMITED?

toggle

CHAMBERLAINS RESTAURANT LIMITED is currently Dissolved. It was registered on 04/07/2000 and dissolved on 11/11/2022.

Where is CHAMBERLAINS RESTAURANT LIMITED located?

toggle

CHAMBERLAINS RESTAURANT LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does CHAMBERLAINS RESTAURANT LIMITED do?

toggle

CHAMBERLAINS RESTAURANT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHAMBERLAINS RESTAURANT LIMITED?

toggle

The latest filing was on 11/11/2022: Final Gazette dissolved following liquidation.