CHANDLER SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CHANDLER SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02621333

Incorporation date

18/06/1991

Size

Small

Contacts

Registered address

Registered address

Second Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1991)
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon13/09/2023
Director's details changed for Mr Kenneth James Brown on 2023-09-13
dot icon13/09/2023
Director's details changed for Mrs Marie-Louise Brown on 2023-09-13
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon20/12/2022
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Second Floor Front Suite 29-30 Watling Street Canterbury CT1 2UD on 2022-12-20
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon04/06/2021
Registered office address changed from 3rd Floor, 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-04
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon02/04/2019
Appointment of Mrs Jennifer Elizabeth Martin as a director on 2019-04-01
dot icon23/01/2019
Resolutions
dot icon16/01/2019
Notification of Latham Trust Limited as a person with significant control on 2018-12-17
dot icon16/01/2019
Cessation of Latham Children (Holdings) Limited as a person with significant control on 2018-12-17
dot icon22/11/2018
Resolutions
dot icon22/11/2018
Change of name notice
dot icon24/08/2018
Cessation of Kenneth James Brown as a person with significant control on 2018-07-26
dot icon24/08/2018
Notification of Latham Children (Holdings) Limited as a person with significant control on 2018-07-26
dot icon16/08/2018
Resolutions
dot icon19/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/08/2017
Satisfaction of charge 1 in full
dot icon11/08/2017
Satisfaction of charge 18 in full
dot icon11/08/2017
Satisfaction of charge 21 in full
dot icon11/08/2017
Satisfaction of charge 2 in full
dot icon11/08/2017
Satisfaction of charge 8 in full
dot icon11/08/2017
Satisfaction of charge 12 in full
dot icon11/08/2017
Satisfaction of charge 3 in full
dot icon11/08/2017
Satisfaction of charge 7 in full
dot icon11/08/2017
Satisfaction of charge 13 in full
dot icon11/08/2017
Satisfaction of charge 14 in full
dot icon11/08/2017
Satisfaction of charge 20 in full
dot icon11/08/2017
Satisfaction of charge 16 in full
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/04/2017
Termination of appointment of Mark Butterfield as a secretary on 2017-04-28
dot icon28/04/2017
Appointment of Mrs Jennifer Elizabeth Martin as a secretary on 2017-04-28
dot icon01/01/2017
Termination of appointment of Joyce Brown as a director on 2016-12-31
dot icon16/11/2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 2016-11-16
dot icon25/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon23/04/2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-04-23
dot icon28/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon11/01/2014
Satisfaction of charge 22 in full
dot icon11/01/2014
Satisfaction of charge 10 in full
dot icon11/01/2014
Satisfaction of charge 9 in full
dot icon11/01/2014
Satisfaction of charge 17 in full
dot icon11/01/2014
Satisfaction of charge 15 in full
dot icon11/01/2014
Satisfaction of charge 19 in full
dot icon11/01/2014
Satisfaction of charge 11 in full
dot icon08/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon30/10/2012
Appointment of Mark Butterfield as a secretary
dot icon29/10/2012
Termination of appointment of Joyce Brown as a secretary
dot icon14/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/01/2012
Resolutions
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/11/2010
Appointment of Mr James Alexander Terence Brown as a director
dot icon03/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon03/08/2010
Director's details changed for Marie-Louise Brown on 2010-06-18
dot icon01/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/08/2009
Return made up to 18/06/09; full list of members
dot icon29/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/07/2008
Return made up to 18/06/08; full list of members
dot icon07/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/10/2007
Particulars of contract relating to shares
dot icon02/10/2007
Ad 12/09/07--------- £ si 450@1=450 £ ic 1650/2100
dot icon02/10/2007
Nc inc already adjusted 12/09/07
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon21/08/2007
Return made up to 18/06/07; no change of members
dot icon16/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 18/06/06; full list of members
dot icon24/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 18/06/05; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: 178-202 great portland street london W1W 5QD
dot icon05/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 18/06/04; full list of members
dot icon30/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 18/06/03; full list of members
dot icon28/08/2002
Return made up to 18/06/02; full list of members
dot icon27/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/12/2001
Registered office changed on 31/12/01 from: newman peters suite 3 cavendish court 11-15 wigmore street london WC1H 0JX
dot icon17/07/2001
New director appointed
dot icon11/07/2001
Return made up to 18/06/01; full list of members
dot icon03/07/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon15/06/2001
Registered office changed on 15/06/01 from: c/o maurice charles & partners 46/47 chancery lane london WC2A 1BA
dot icon13/06/2001
Full group accounts made up to 2000-12-31
dot icon19/01/2001
Full group accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 18/06/00; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon30/06/1999
Return made up to 18/06/99; full list of members
dot icon24/08/1998
Particulars of mortgage/charge
dot icon24/08/1998
Particulars of mortgage/charge
dot icon20/08/1998
Particulars of mortgage/charge
dot icon25/06/1998
Return made up to 18/06/98; full list of members
dot icon04/06/1998
Accounts for a small company made up to 1997-12-31
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon29/06/1997
Return made up to 18/06/97; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1996-12-31
dot icon21/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon30/04/1997
Particulars of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon05/07/1996
Return made up to 18/06/96; full list of members
dot icon07/05/1996
Full group accounts made up to 1995-12-31
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon08/03/1996
Particulars of mortgage/charge
dot icon08/03/1996
Particulars of mortgage/charge
dot icon08/03/1996
Particulars of mortgage/charge
dot icon21/06/1995
Return made up to 18/06/95; full list of members
dot icon13/04/1995
Full group accounts made up to 1994-12-31
dot icon13/09/1994
Full group accounts made up to 1993-12-31
dot icon23/08/1994
Return made up to 18/06/94; full list of members
dot icon14/04/1994
Statement of affairs
dot icon14/04/1994
Ad 16/12/93--------- £ si 1550@1
dot icon22/02/1994
Ad 16/12/93--------- £ si 1550@1=1550 £ ic 100/1650
dot icon22/02/1994
Nc inc already adjusted 16/12/93
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Resolutions
dot icon16/02/1994
Certificate of change of name
dot icon02/12/1993
Certificate of change of name
dot icon24/11/1993
Director resigned
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 18/06/93; full list of members
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Resolutions
dot icon10/03/1993
New director appointed
dot icon06/01/1993
Full accounts made up to 1991-12-31
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Director resigned;new director appointed
dot icon08/10/1992
Return made up to 18/06/92; full list of members
dot icon14/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1991
Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1991
Accounting reference date notified as 31/12
dot icon12/07/1991
Secretary resigned
dot icon18/06/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£387,631.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.80M
-
0.00
387.63K
-
2021
4
3.80M
-
0.00
387.63K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

3.80M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

387.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, James Alexander Terence
Director
01/11/2010 - Present
17
Martin, Jennifer Elizabeth
Director
01/04/2019 - Present
12
Brown, Kenneth James
Director
16/01/1992 - Present
39
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
18/06/1991 - 18/06/1991
7613
Brown, Terence William
Director
31/10/1992 - 29/05/2001
36

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANDLER SECURITIES LIMITED

CHANDLER SECURITIES LIMITED is an(a) Active company incorporated on 18/06/1991 with the registered office located at Second Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD. There are currently 5 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 CHANDLER SECURITIES LIMITED?

toggle

CHANDLER SECURITIES LIMITED is currently Active. It was registered on 18/06/1991 .

Where is CHANDLER SECURITIES LIMITED located?

toggle

CHANDLER SECURITIES LIMITED is registered at Second Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD.

What does CHANDLER SECURITIES LIMITED do?

toggle

CHANDLER SECURITIES LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

How many employees does CHANDLER SECURITIES LIMITED have?

toggle

CHANDLER SECURITIES LIMITED had 4 employees in 2021.

What is the latest filing for CHANDLER SECURITIES LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a small company made up to 2024-12-31.