CHANDLERS INVESTMENTS LTD.

Register to unlock more data on OkredoRegister

CHANDLERS INVESTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03634636

Incorporation date

18/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1998)
dot icon19/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/10/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-24
dot icon14/05/2024
Termination of appointment of Maria Angela Scott as a director on 2024-04-12
dot icon19/02/2024
Total exemption full accounts made up to 2022-04-30
dot icon13/02/2024
Appointment of Mr David Spencer Scott as a director on 2024-02-09
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/10/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon30/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/11/2018
Registration of charge 036346360007, created on 2018-11-13
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon06/08/2018
Termination of appointment of Adam Anthony Scott as a secretary on 2018-07-31
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2016
Secretary's details changed for Mr Adam Anthony Scott on 2016-12-01
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon31/03/2016
Secretary's details changed for Mr Adam Anthony Scott on 2016-03-31
dot icon24/12/2015
Satisfaction of charge 3 in full
dot icon19/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon27/05/2015
Compulsory strike-off action has been discontinued
dot icon26/05/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon26/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/11/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon13/03/2012
Secretary's details changed for Mr Adam Anthony Scott on 2012-03-13
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2012
Secretary's details changed for Mr Adam Anthony Scott on 2012-01-20
dot icon20/01/2012
Secretary's details changed for Adam Scott on 2012-01-20
dot icon26/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/12/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon16/12/2009
Termination of appointment of Rudolf Webb as a secretary
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/10/2008
Return made up to 18/09/08; full list of members; amend
dot icon30/09/2008
Return made up to 18/09/08; full list of members
dot icon17/09/2008
Director appointed maria scott
dot icon08/09/2008
Appointment terminated director david scott
dot icon19/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/10/2007
Return made up to 18/09/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/01/2007
Total exemption small company accounts made up to 2005-04-30
dot icon05/12/2006
Return made up to 18/09/06; full list of members
dot icon27/10/2006
Director resigned
dot icon18/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Secretary resigned
dot icon19/05/2006
Registered office changed on 19/05/06 from: 120 collinwood gardens gants hill essex IG5 0AL
dot icon30/09/2005
Registered office changed on 30/09/05 from: 120 collinwood gardens gants hill essex IG5 0AL
dot icon27/09/2005
Return made up to 18/09/05; full list of members
dot icon27/09/2005
Registered office changed on 27/09/05 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon09/09/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/08/2005
Particulars of contract relating to shares
dot icon09/08/2005
Ad 09/06/05--------- £ si 900@1=900 £ ic 100/1000
dot icon22/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon20/10/2004
Certificate of change of name
dot icon20/10/2004
Return made up to 18/09/04; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2003-04-30
dot icon30/07/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon29/09/2003
Return made up to 18/09/03; full list of members
dot icon29/09/2003
Director resigned
dot icon03/06/2003
Full accounts made up to 2002-04-30
dot icon01/03/2003
Resolutions
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon01/03/2002
Return made up to 18/09/01; full list of members
dot icon11/02/2002
Resolutions
dot icon11/02/2002
New director appointed
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon11/10/2000
Return made up to 18/09/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-04-30
dot icon27/09/1999
Return made up to 18/09/99; full list of members
dot icon23/02/1999
Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1999
Accounting reference date shortened from 30/09/99 to 30/04/99
dot icon06/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
New director appointed
dot icon07/10/1998
Registered office changed on 07/10/98 from: 6-8 underwood street london N1 7JQ
dot icon18/09/1998
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
30/04/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
347.08K
-
0.00
13.04K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, David Spencer
Director
09/02/2024 - Present
29
Scott, David Spencer
Director
01/10/1998 - 02/09/2008
29
Scott, Maria Angela
Director
02/09/2008 - 12/04/2024
1

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 CHANDLERS INVESTMENTS LTD.

CHANDLERS INVESTMENTS LTD. is an(a) Active company incorporated on 18/09/1998 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. 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 CHANDLERS INVESTMENTS LTD.?

toggle

CHANDLERS INVESTMENTS LTD. is currently Active. It was registered on 18/09/1998 .

Where is CHANDLERS INVESTMENTS LTD. located?

toggle

CHANDLERS INVESTMENTS LTD. is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does CHANDLERS INVESTMENTS LTD. do?

toggle

CHANDLERS INVESTMENTS LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHANDLERS INVESTMENTS LTD.?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-04-30.