CHANDELIER CLEANING & RESTORATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHANDELIER CLEANING & RESTORATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01532961

Incorporation date

08/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1980)
dot icon11/08/2025
Liquidators' statement of receipts and payments to 2025-06-08
dot icon09/08/2024
Liquidators' statement of receipts and payments to 2024-06-08
dot icon09/08/2023
Liquidators' statement of receipts and payments to 2023-06-08
dot icon28/06/2022
Statement of affairs
dot icon20/06/2022
Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-20
dot icon20/06/2022
Appointment of a voluntary liquidator
dot icon20/06/2022
Resolutions
dot icon13/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon12/09/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/06/2020
Registration of charge 015329610003, created on 2020-06-05
dot icon09/06/2020
Confirmation statement made on 2020-04-02 with updates
dot icon08/06/2020
Notification of The Chandelier Group of Companies Limited as a person with significant control on 2016-04-06
dot icon08/06/2020
Cessation of Gillian Nardi as a person with significant control on 2016-04-06
dot icon22/04/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon12/08/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon13/11/2018
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Previous accounting period shortened from 2018-09-30 to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon01/09/2017
Notification of Gillian Nardi as a person with significant control on 2016-04-06
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Termination of appointment of Kevin Peter Nardi as a director on 2014-10-14
dot icon03/09/2014
Appointment of Mr Mark Stephen Nardi as a director on 2014-09-03
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon19/07/2013
Termination of appointment of Mark Nardi as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon17/08/2010
Appointment of Mr Mark Nardi as a director
dot icon17/08/2010
Appointment of Mr Kevin Peter Nardi as a director
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon27/04/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon01/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/11/2006
Registered office changed on 28/11/06 from: gypsy mead fyfield essex CM5 0RB
dot icon07/08/2006
Return made up to 01/08/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/11/2005
Return made up to 01/08/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/11/2004
Nc inc already adjusted 01/08/98
dot icon28/10/2004
Resolutions
dot icon23/07/2004
Return made up to 01/08/04; full list of members
dot icon13/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/09/2003
Return made up to 01/08/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon20/09/2002
Return made up to 01/08/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon26/07/2001
Return made up to 01/08/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-07-31
dot icon24/08/2000
Return made up to 01/08/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-07-31
dot icon10/08/1999
Return made up to 01/08/99; full list of members
dot icon09/08/1999
Director's particulars changed
dot icon09/08/1999
Secretary's particulars changed;director's particulars changed
dot icon16/03/1999
Accounts for a small company made up to 1998-07-31
dot icon01/10/1998
Return made up to 01/08/98; full list of members
dot icon13/03/1998
Accounts for a small company made up to 1997-07-31
dot icon05/08/1997
Return made up to 01/08/97; full list of members
dot icon05/07/1997
Full accounts made up to 1997-01-31
dot icon02/07/1997
Accounting reference date shortened from 31/01/98 to 31/07/97
dot icon28/11/1996
Accounts for a small company made up to 1996-01-31
dot icon29/08/1996
Return made up to 01/08/96; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-01-31
dot icon26/07/1995
Return made up to 01/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon04/08/1994
Return made up to 01/08/94; full list of members
dot icon08/12/1993
Accounts for a small company made up to 1993-01-31
dot icon31/10/1993
Ad 31/01/93--------- £ si 16828@1
dot icon29/07/1993
Return made up to 01/08/93; full list of members
dot icon03/12/1992
Accounts for a small company made up to 1992-01-31
dot icon02/09/1992
Return made up to 01/08/92; no change of members
dot icon17/04/1992
Particulars of mortgage/charge
dot icon30/01/1992
Accounting reference date shortened from 31/03 to 31/01
dot icon07/08/1991
Accounts for a small company made up to 1991-03-31
dot icon07/08/1991
Return made up to 01/08/91; no change of members
dot icon25/09/1990
Accounts for a small company made up to 1990-03-31
dot icon25/09/1990
Return made up to 24/07/90; full list of members
dot icon29/09/1989
Accounts for a small company made up to 1988-03-31
dot icon29/09/1989
Accounts for a small company made up to 1989-03-31
dot icon29/09/1989
Return made up to 27/09/89; full list of members
dot icon04/02/1989
Accounting reference date shortened from 31/10 to 31/03
dot icon29/09/1988
Accounts made up to 1987-03-31
dot icon29/09/1988
Return made up to 15/09/88; full list of members
dot icon20/07/1988
Particulars of mortgage/charge
dot icon18/05/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Return made up to 04/09/86; full list of members
dot icon19/09/1986
Full accounts made up to 1986-03-31
dot icon08/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
02/04/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nardi, Mark
Director
29/09/2009 - 17/07/2013
5
Nardi, Kevin Peter
Director
29/09/2009 - 14/10/2014
7
Mr Mark Stephen Nardi
Director
03/09/2014 - Present
3

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CHANDELIER CLEANING & RESTORATION SERVICES LIMITED

CHANDELIER CLEANING & RESTORATION SERVICES LIMITED is an(a) Liquidation company incorporated on 08/12/1980 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 CHANDELIER CLEANING & RESTORATION SERVICES LIMITED?

toggle

CHANDELIER CLEANING & RESTORATION SERVICES LIMITED is currently Liquidation. It was registered on 08/12/1980 .

Where is CHANDELIER CLEANING & RESTORATION SERVICES LIMITED located?

toggle

CHANDELIER CLEANING & RESTORATION SERVICES LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does CHANDELIER CLEANING & RESTORATION SERVICES LIMITED do?

toggle

CHANDELIER CLEANING & RESTORATION SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CHANDELIER CLEANING & RESTORATION SERVICES LIMITED?

toggle

The latest filing was on 11/08/2025: Liquidators' statement of receipts and payments to 2025-06-08.