DAVID CHANCELLOR LIMITED

Register to unlock more data on OkredoRegister

DAVID CHANCELLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03272054

Incorporation date

31/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

56 The Grampians, Shepherd's Bush Road, London W6 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon19/03/2024
Application to strike the company off the register
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon25/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-08-31
dot icon04/01/2022
Micro company accounts made up to 2021-08-31
dot icon01/12/2021
Registered office address changed from Suite 1 272 Kensington High Street London Select State/Province If Applicable W8 6nd United Kingdom to 56 the Grampians Shepherd's Bush Road London W6 7LY on 2021-12-01
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-08-31
dot icon02/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-08-31
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon22/10/2018
Termination of appointment of Melina Papadopoulos as a secretary on 2018-10-21
dot icon11/07/2018
Registered office address changed from 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Suite 1 272 Kensington High Street London Select State/Province If Applicable W8 6nd on 2018-07-11
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon04/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon28/03/2014
Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR on 2014-03-28
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon18/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon16/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/11/2009
Director's details changed for David Chancellor on 2009-10-31
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/04/2008
Registered office changed on 24/04/2008 from 22 middle street london EC1A 7JA
dot icon14/11/2007
Return made up to 31/10/07; full list of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon13/11/2006
Secretary's particulars changed
dot icon27/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/11/2005
Return made up to 31/10/05; full list of members
dot icon02/11/2005
Director's particulars changed
dot icon02/11/2005
Registered office changed on 02/11/05 from: flat 18 the factory no.1 Nile street london N1 7LX
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/11/2004
Return made up to 31/10/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon14/11/2003
Return made up to 31/10/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon12/11/2001
Return made up to 31/10/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-08-31
dot icon12/06/2000
Registered office changed on 12/06/00 from: mansfield house 139 shirley road croydon surrey CR0 7LR
dot icon31/03/2000
Registered office changed on 31/03/00 from: 45 bedford row london WC1R 4LR
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon05/11/1998
Return made up to 31/10/98; no change of members
dot icon04/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Accounting reference date shortened from 31/10/97 to 31/08/97
dot icon25/11/1997
Return made up to 31/10/97; full list of members
dot icon02/10/1997
Certificate of change of name
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
Director resigned
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
New director appointed
dot icon13/03/1997
Memorandum and Articles of Association
dot icon05/03/1997
Certificate of change of name
dot icon05/03/1997
Secretary resigned
dot icon05/03/1997
Director resigned
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New secretary appointed
dot icon05/03/1997
Registered office changed on 05/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon31/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.38K
-
0.00
-
-
2022
1
24.98K
-
0.00
-
-
2023
1
61.81K
-
0.00
-
-
2023
1
61.81K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

61.81K £Ascended147.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID CHANCELLOR LIMITED

DAVID CHANCELLOR LIMITED is an(a) Dissolved company incorporated on 31/10/1996 with the registered office located at 56 The Grampians, Shepherd's Bush Road, London W6 7LY. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID CHANCELLOR LIMITED?

toggle

DAVID CHANCELLOR LIMITED is currently Dissolved. It was registered on 31/10/1996 and dissolved on 11/06/2024.

Where is DAVID CHANCELLOR LIMITED located?

toggle

DAVID CHANCELLOR LIMITED is registered at 56 The Grampians, Shepherd's Bush Road, London W6 7LY.

What does DAVID CHANCELLOR LIMITED do?

toggle

DAVID CHANCELLOR LIMITED operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

How many employees does DAVID CHANCELLOR LIMITED have?

toggle

DAVID CHANCELLOR LIMITED had 1 employees in 2023.

What is the latest filing for DAVID CHANCELLOR LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.