CHIESMANS LIMITED

Register to unlock more data on OkredoRegister

CHIESMANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00237284

Incorporation date

20/02/1929

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

27 Baker Street, London W1U 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1975)
dot icon21/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2011
First Gazette notice for voluntary strike-off
dot icon23/02/2011
Application to strike the company off the register
dot icon04/02/2011
Statement by Directors
dot icon04/02/2011
Statement of capital on 2011-02-04
dot icon04/02/2011
Solvency Statement dated 20/01/11
dot icon04/02/2011
Resolutions
dot icon31/01/2011
Statement of capital on 2011-01-31
dot icon31/01/2011
Solvency Statement dated 19/01/11
dot icon31/01/2011
Statement by Directors
dot icon31/01/2011
Resolutions
dot icon10/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr John King on 2010-10-18
dot icon23/07/2010
Director's details changed for Mr Donald Mccarthy on 2010-04-30
dot icon06/05/2010
Accounts for a dormant company made up to 2010-01-30
dot icon19/11/2009
Annual return made up to 2009-11-08
dot icon16/11/2009
Director's details changed for Mr John King on 2009-11-16
dot icon12/11/2009
Director's details changed for Mr Mark Anthony Gifford on 2009-11-12
dot icon11/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Donald Mccarthy on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr John King on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Mark Anthony Gifford on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Mr Peter Geoffrey Hearsey on 2009-11-10
dot icon22/06/2009
Accounts made up to 2009-01-24
dot icon07/04/2009
Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united
dot icon10/11/2008
Return made up to 08/11/08; full list of members
dot icon26/08/2008
Accounts made up to 2008-01-26
dot icon28/07/2008
Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ
dot icon16/07/2008
Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom
dot icon31/03/2008
Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH
dot icon12/02/2008
New director appointed
dot icon11/02/2008
Director's particulars changed
dot icon08/02/2008
Director resigned
dot icon05/12/2007
Return made up to 08/11/07; full list of members
dot icon23/10/2007
Accounts made up to 2007-01-27
dot icon13/04/2007
Secretary's particulars changed
dot icon10/04/2007
Director's particulars changed
dot icon12/03/2007
New director appointed
dot icon05/12/2006
Return made up to 08/11/06; full list of members
dot icon04/12/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon20/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Accounts made up to 2006-01-28
dot icon06/09/2006
Resolutions
dot icon22/11/2005
Return made up to 08/11/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon14/11/2005
Secretary's particulars changed
dot icon08/09/2005
Accounts made up to 2005-01-29
dot icon17/11/2004
Return made up to 08/11/04; full list of members
dot icon17/11/2004
Secretary's particulars changed
dot icon15/11/2004
Accounts made up to 2004-01-31
dot icon27/10/2004
Secretary's particulars changed
dot icon24/11/2003
Return made up to 08/11/03; full list of members
dot icon22/11/2003
Accounts made up to 2003-01-25
dot icon20/11/2002
Return made up to 08/11/02; full list of members
dot icon07/10/2002
Accounts made up to 2002-01-26
dot icon14/11/2001
Return made up to 08/11/01; full list of members
dot icon12/11/2001
Accounts made up to 2001-01-27
dot icon01/06/2001
Director's particulars changed
dot icon14/11/2000
Return made up to 08/11/00; full list of members
dot icon23/10/2000
Accounts made up to 2000-01-29
dot icon02/02/2000
Secretary's particulars changed
dot icon30/11/1999
Return made up to 08/11/99; full list of members
dot icon03/09/1999
Accounts made up to 1999-01-30
dot icon15/12/1998
Return made up to 08/11/98; full list of members
dot icon23/10/1998
Accounts made up to 1998-01-31
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
Secretary resigned
dot icon16/01/1998
Return made up to 08/11/97; full list of members
dot icon03/12/1997
Secretary resigned;director resigned
dot icon03/12/1997
New secretary appointed;new director appointed
dot icon01/10/1997
Accounts made up to 1997-01-25
dot icon06/02/1997
New director appointed
dot icon03/01/1997
Director resigned
dot icon04/12/1996
Return made up to 08/11/96; no change of members
dot icon27/08/1996
Accounts made up to 1996-01-27
dot icon31/03/1996
New director appointed
dot icon31/03/1996
Director resigned
dot icon16/11/1995
Return made up to 08/11/95; no change of members
dot icon16/11/1995
Director's particulars changed
dot icon27/10/1995
Director's particulars changed
dot icon02/10/1995
Accounts made up to 1995-01-28
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 08/11/94; full list of members
dot icon10/10/1994
Accounts made up to 1994-01-29
dot icon06/06/1994
Director's particulars changed
dot icon19/12/1993
Secretary resigned;new secretary appointed
dot icon08/12/1993
Return made up to 08/11/93; full list of members
dot icon08/12/1993
Director's particulars changed
dot icon23/11/1993
Accounts made up to 1993-01-30
dot icon21/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Secretary resigned;new secretary appointed
dot icon30/11/1992
Accounts made up to 1992-01-25
dot icon23/11/1992
Return made up to 08/11/92; no change of members
dot icon23/11/1992
Director's particulars changed
dot icon12/12/1991
Resolutions
dot icon02/12/1991
Full accounts made up to 1991-01-26
dot icon02/12/1991
Return made up to 08/11/91; full list of members
dot icon23/05/1991
Director resigned;new director appointed
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon10/12/1990
Return made up to 08/11/90; full list of members
dot icon26/11/1990
Full accounts made up to 1990-01-27
dot icon08/11/1990
Director resigned
dot icon12/07/1990
Director resigned;new director appointed
dot icon26/02/1990
Full accounts made up to 1989-04-29
dot icon20/12/1989
Return made up to 24/11/89; full list of members
dot icon26/09/1989
Accounting reference date shortened from 30/04 to 31/01
dot icon07/03/1989
Full accounts made up to 1988-04-30
dot icon07/03/1989
Return made up to 03/01/89; full list of members
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon03/03/1988
Full accounts made up to 1987-05-02
dot icon18/02/1988
Return made up to 19/11/87; full list of members
dot icon24/09/1987
Director's particulars changed
dot icon01/05/1987
Director resigned;new director appointed
dot icon01/05/1987
Location of register of members
dot icon01/05/1987
Registered office changed on 01/05/87 from: 45 lewisham high street lewisham london SE13 5JR
dot icon25/03/1987
Full accounts made up to 1986-05-03
dot icon31/01/1987
Return made up to 21/08/86; full list of members
dot icon16/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1986
Director resigned
dot icon20/05/1986
Accounting reference date extended from 29/01 to 30/04
dot icon19/11/1976
Annual return made up to 02/09/76
dot icon02/01/1976
Annual return made up to 15/10/75
dot icon12/12/1975
Accounts made up to 2076-01-31
dot icon30/01/1975
Accounts made up to 2075-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, John
Director
22/01/1997 - 08/11/2006
41
Siddell, Anne Claire
Director
26/03/1996 - 31/10/1997
38
Siddell, Anne Claire
Secretary
06/12/1993 - 31/10/1997
5
Cassar, Stefan John
Director
08/11/2006 - 27/11/2007
59
Mccarthy, Donald
Director
08/11/2006 - Present
69

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIESMANS LIMITED

CHIESMANS LIMITED is an(a) Dissolved company incorporated on 20/02/1929 with the registered office located at 27 Baker Street, London W1U 8AH. There are currently 4 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 CHIESMANS LIMITED?

toggle

CHIESMANS LIMITED is currently Dissolved. It was registered on 20/02/1929 and dissolved on 21/06/2011.

Where is CHIESMANS LIMITED located?

toggle

CHIESMANS LIMITED is registered at 27 Baker Street, London W1U 8AH.

What is the latest filing for CHIESMANS LIMITED?

toggle

The latest filing was on 21/06/2011: Final Gazette dissolved via voluntary strike-off.