CHANDOS COURT OWNERS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDOS COURT OWNERS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763262

Incorporation date

02/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

KERNAHANS, 4 Englands Lane Belsize Park, London NW3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon17/05/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Philip Joseph Welch on 2014-12-05
dot icon05/12/2014
Director's details changed for Matthew Nicholas Segal on 2014-12-05
dot icon05/12/2014
Director's details changed for Jayne Lynnette Chiazzari on 2014-12-05
dot icon29/09/2014
Termination of appointment of Reginald William Wright as a director on 2014-09-29
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon16/12/2010
Director's details changed for Reginald William Wright on 2009-10-01
dot icon16/12/2010
Director's details changed for Jayne Lynnette Chiazzari on 2009-10-01
dot icon16/12/2010
Director's details changed for Matthew Nicholas Segal on 2009-10-01
dot icon16/12/2010
Director's details changed for Mr Philip Welch on 2009-10-01
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon19/05/2009
Director appointed philip joseph welch
dot icon19/05/2009
Registered office changed on 19/05/2009 from northway house 1379 high road london N20 9LP
dot icon05/05/2009
Ad 02/12/08\gbp si 6@1=6\gbp ic 1/7\
dot icon12/01/2009
Director appointed jayne lynnette chiazzar
dot icon12/01/2009
Director appointed reg wright
dot icon07/01/2009
Director appointed matthew segal
dot icon04/12/2008
Registered office changed on 04/12/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon04/12/2008
Appointment terminated director graham cowan
dot icon04/12/2008
Appointment terminated secretary qa registrars LIMITED
dot icon02/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
02/12/2008 - 02/12/2008
7050
Wright, Reginald William
Director
02/12/2008 - 29/09/2014
9
Welch, Philip Joseph
Director
02/12/2008 - Present
3
Chiazzari, Jayne Lynnette
Director
02/12/2008 - Present
2
Segal, Matthew Nicholas
Director
02/12/2008 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANDOS COURT OWNERS COMPANY LIMITED

CHANDOS COURT OWNERS COMPANY LIMITED is an(a) Active company incorporated on 02/12/2008 with the registered office located at KERNAHANS, 4 Englands Lane Belsize Park, London NW3 4TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDOS COURT OWNERS COMPANY LIMITED?

toggle

CHANDOS COURT OWNERS COMPANY LIMITED is currently Active. It was registered on 02/12/2008 .

Where is CHANDOS COURT OWNERS COMPANY LIMITED located?

toggle

CHANDOS COURT OWNERS COMPANY LIMITED is registered at KERNAHANS, 4 Englands Lane Belsize Park, London NW3 4TG.

What does CHANDOS COURT OWNERS COMPANY LIMITED do?

toggle

CHANDOS COURT OWNERS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANDOS COURT OWNERS COMPANY LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.