CHAMBERLIN & GRANT LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLIN & GRANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00993438

Incorporation date

04/11/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Bramham Gardens, London, SW5 0HECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1970)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/09/2025
Director's details changed for Mr Nicholas Philip Harry Russell Chamberlin on 2025-07-01
dot icon28/08/2025
Director's details changed for Mr Nicholas Philip Harry Russell Chamberlin on 2025-08-01
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/11/2020
Secretary's details changed for Mrs Harriet Rose Rhodes on 2020-11-17
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/06/2015
Secretary's details changed for Harriet Rose Chamberlin on 2015-02-03
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon20/02/2014
Resolutions
dot icon28/11/2013
Accounts for a small company made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/07/2013
Secretary's details changed for Harriet Rose Chamberlin on 2013-05-29
dot icon15/04/2013
Resolutions
dot icon15/04/2013
Change of share class name or designation
dot icon30/01/2013
Accounts for a medium company made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/02/2012
Accounts for a small company made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/06/2011
Appointment of Harriet Rose Chamberlin as a secretary
dot icon10/06/2011
Termination of appointment of Susan Chamberlin as a secretary
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon09/04/2009
Accounts for a small company made up to 2008-06-30
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon27/07/2007
Return made up to 31/05/07; full list of members
dot icon27/07/2007
Location of register of members address changed
dot icon27/07/2007
Location of debenture register address changed
dot icon29/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon22/02/2007
Accounts for a small company made up to 2006-06-30
dot icon11/07/2006
Return made up to 31/05/06; full list of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: 1 finsbury avenue london EC2M 2PF
dot icon12/04/2006
Accounts for a small company made up to 2005-06-30
dot icon26/07/2005
Return made up to 31/05/05; full list of members
dot icon21/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Accounts for a small company made up to 2004-06-30
dot icon30/06/2004
Auditor's resignation
dot icon24/05/2004
Return made up to 31/05/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-05-31
dot icon13/01/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon09/07/2003
Return made up to 31/05/03; full list of members
dot icon19/02/2003
Accounts for a small company made up to 2002-05-31
dot icon10/07/2002
Return made up to 31/05/02; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-05-31
dot icon19/06/2001
Return made up to 31/05/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-05-31
dot icon30/05/2000
Return made up to 31/05/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon03/06/1999
Return made up to 31/05/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon09/06/1998
Return made up to 31/05/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-05-31
dot icon11/06/1997
Return made up to 31/05/97; full list of members
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon21/05/1996
Return made up to 31/05/96; no change of members
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon18/05/1995
Return made up to 31/05/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 31/05/94; full list of members
dot icon29/03/1994
Full accounts made up to 1993-05-31
dot icon21/05/1993
Return made up to 31/05/93; no change of members
dot icon03/12/1992
Full accounts made up to 1992-05-31
dot icon12/06/1992
Return made up to 31/05/92; no change of members
dot icon07/02/1992
Full accounts made up to 1991-05-31
dot icon15/07/1991
Return made up to 14/06/91; full list of members
dot icon29/01/1991
Full accounts made up to 1990-05-31
dot icon06/12/1990
Return made up to 14/06/90; full list of members
dot icon05/03/1990
Full accounts made up to 1989-05-31
dot icon26/01/1990
Return made up to 14/06/89; full list of members
dot icon02/05/1989
Return made up to 14/06/88; full list of members
dot icon18/10/1988
Full accounts made up to 1988-05-31
dot icon18/10/1988
Full accounts made up to 1987-05-31
dot icon17/06/1987
Return made up to 03/03/87; full list of members
dot icon17/06/1987
Registered office changed on 17/06/87 from: blomfield house, 85 london wall, london EC2
dot icon24/03/1987
Full accounts made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Secretary resigned;new secretary appointed
dot icon20/05/1986
Return made up to 31/12/85; full list of members
dot icon20/05/1986
Return made up to 21/04/86; full list of members
dot icon13/05/1986
Full accounts made up to 1985-05-31
dot icon16/11/1984
Accounts made up to 1984-05-31
dot icon10/12/1982
Accounts made up to 1981-05-31
dot icon18/06/1981
Accounts made up to 1980-05-31
dot icon30/01/1980
Accounts made up to 1979-05-31
dot icon13/01/1979
Accounts made up to 1978-05-31
dot icon16/09/1972
Miscellaneous
dot icon16/09/1972
Allotment of shares
dot icon04/11/1970
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.32M
-
0.00
91.92K
-
2022
2
10.40M
-
0.00
129.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chamberlin, Harriet Rose
Secretary
18/05/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBERLIN & GRANT LIMITED

CHAMBERLIN & GRANT LIMITED is an(a) Active company incorporated on 04/11/1970 with the registered office located at 28 Bramham Gardens, London, SW5 0HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLIN & GRANT LIMITED?

toggle

CHAMBERLIN & GRANT LIMITED is currently Active. It was registered on 04/11/1970 .

Where is CHAMBERLIN & GRANT LIMITED located?

toggle

CHAMBERLIN & GRANT LIMITED is registered at 28 Bramham Gardens, London, SW5 0HE.

What does CHAMBERLIN & GRANT LIMITED do?

toggle

CHAMBERLIN & GRANT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHAMBERLIN & GRANT LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.