CHAMBERLAYNE PUB LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAYNE PUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06063309

Incorporation date

23/01/2007

Size

Small

Contacts

Registered address

Registered address

C/O The Portman, 51 Upper Berkeley Street, London W1H 7QWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon14/01/2026
Confirmation statement made on 2025-11-10 with no updates
dot icon04/01/2026
Accounts for a small company made up to 2025-03-30
dot icon24/11/2025
Director's details changed
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon07/08/2023
Registration of charge 060633090003, created on 2023-07-28
dot icon07/08/2023
Registration of charge 060633090004, created on 2023-07-28
dot icon24/11/2022
Change of details for Inda Group Holding Ltd as a person with significant control on 2022-11-10
dot icon24/11/2022
Second filing of Confirmation Statement dated 2022-11-10
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon26/10/2022
Appointment of Mr James Ross Corbett as a director on 2022-10-25
dot icon26/10/2022
Termination of appointment of Charles Myers as a director on 2022-10-25
dot icon26/10/2022
Termination of appointment of Seraphina Myers as a director on 2022-10-25
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Registered office address changed from 22a College Parade Salusbury Road London NW6 6RN to C/O the Portman 51 Upper Berkeley Street London W1H 7QW on 2022-10-26
dot icon25/10/2022
Cessation of Roger Myers as a person with significant control on 2022-10-25
dot icon25/10/2022
Notification of Inda Group Holding Ltd as a person with significant control on 2022-10-25
dot icon21/10/2022
Satisfaction of charge 060633090002 in full
dot icon18/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon31/01/2022
Director's details changed for Seraphina Myers on 2021-09-29
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Change of details for Roger Myers as a person with significant control on 2021-09-29
dot icon28/07/2021
Appointment of Mr Charles Myers as a director on 2021-07-22
dot icon29/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Satisfaction of charge 1 in full
dot icon04/02/2020
Change of details for Roger Myers as a person with significant control on 2018-02-09
dot icon31/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon14/01/2019
Termination of appointment of Robert Andreas Claassen as a director on 2018-02-09
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Seraphina Myers as a director on 2018-02-09
dot icon27/07/2018
Change of details for Roger Myers as a person with significant control on 2018-02-09
dot icon27/07/2018
Cessation of Masseria Group Limited as a person with significant control on 2018-02-09
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Registration of charge 060633090002, created on 2017-07-21
dot icon16/05/2017
Director's details changed for Mr Robert Andreas Claassen on 2017-05-15
dot icon21/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Director's details changed for Robert Andreas Claassen on 2016-02-11
dot icon08/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 22a College Parade Salusbury Road London NW6 6RN on 2015-08-05
dot icon05/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Certificate of change of name
dot icon10/04/2014
Change of name notice
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Termination of appointment of Nicholas Mash as a director
dot icon29/08/2012
Termination of appointment of Nicholas Mash as a secretary
dot icon13/04/2012
Secretary's details changed for Nicholas John Mash on 2012-04-13
dot icon13/04/2012
Director's details changed for Nicholas John Mash on 2012-04-13
dot icon13/04/2012
Director's details changed for Nicholas John Mash on 2012-04-13
dot icon14/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon19/01/2011
Secretary's details changed for Nicholas John Mash on 2011-01-17
dot icon18/01/2011
Director's details changed for Nicholas John Mash on 2011-01-17
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 23/01/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from 83 chamberlayne road london NW10 3ND
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 23/01/08; full list of members
dot icon19/09/2008
Director's change of particulars / robert claassen / 30/10/2007
dot icon19/09/2008
Registered office changed on 19/09/2008 from 53-55 salusbury road london NW6 6NJ
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2007
Ad 13/07/07-13/07/07 £ si [email protected]=89 £ ic 1/90
dot icon20/03/2007
Particulars of mortgage/charge
dot icon24/01/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon23/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

22
2023
change arrow icon-66.30 % *

* during past year

Cash in Bank

£26,400.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
43.37K
-
0.00
3.07K
-
2022
19
36.43K
-
0.00
78.33K
-
2023
22
156.45K
-
0.00
26.40K
-
2023
22
156.45K
-
0.00
26.40K
-

Employees

2023

Employees

22 Ascended16 % *

Net Assets(GBP)

156.45K £Ascended329.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.40K £Descended-66.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, James Ross
Director
25/10/2022 - Present
8
Claassen, Robert Andreas
Director
23/01/2007 - 09/02/2018
17
Myers, Seraphina
Director
09/02/2018 - 25/10/2022
3
Myers, Charles
Director
22/07/2021 - 25/10/2022
2
Mash, Nicholas John
Secretary
23/01/2007 - 03/07/2012
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHAMBERLAYNE PUB LIMITED

CHAMBERLAYNE PUB LIMITED is an(a) Active company incorporated on 23/01/2007 with the registered office located at C/O The Portman, 51 Upper Berkeley Street, London W1H 7QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAYNE PUB LIMITED?

toggle

CHAMBERLAYNE PUB LIMITED is currently Active. It was registered on 23/01/2007 .

Where is CHAMBERLAYNE PUB LIMITED located?

toggle

CHAMBERLAYNE PUB LIMITED is registered at C/O The Portman, 51 Upper Berkeley Street, London W1H 7QW.

What does CHAMBERLAYNE PUB LIMITED do?

toggle

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

How many employees does CHAMBERLAYNE PUB LIMITED have?

toggle

CHAMBERLAYNE PUB LIMITED had 22 employees in 2023.

What is the latest filing for CHAMBERLAYNE PUB LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-10 with no updates.