CHATELAIN SECURITIES LIMITED

Unit 3 Edge Business Centre Unit 3 Edge Business Centre, London, NW2 6EW
StatusACTIVE
Company No.02259990
CategoryPrivate Limited Company
Incorporated18 May 1988
Age35 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

CHATELAIN SECURITIES LIMITED is an active private limited company with number 02259990. It was incorporated 35 years, 11 months, 30 days ago, on 18 May 1988. The company address is Unit 3 Edge Business Centre Unit 3 Edge Business Centre, London, NW2 6EW.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Bleier

Change date: 2023-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-04

Officer name: Henry Neumann

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-04

Officer name: Maurice Neumann

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-04

Officer name: Hyman Weiss

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-04

Officer name: Bernardin Weiss

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Henry Neumann

Change date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-24

Officer name: Mr Hyman Weiss

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Bleier

Change date: 2017-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-24

Officer name: Mr Bernardin Weiss

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Norman Bleier

Change date: 2017-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Neumann

Change date: 2017-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-24

Officer name: Mr Norman Bleier

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Old address: Regal House 6 Well Street London E9 7PX

Change date: 2015-09-25

New address: Unit 3 Edge Business Centre Humber Road London NW2 6EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Address

Type: AD01

Old address: 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG

Change date: 2010-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 11/03/04 from: harvester house, 37 peter street, manchester, M2 5QD

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Resolution

Date: 28 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/95; no change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/09/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/09/89; full list of members

Documents

View document PDF


Some Companies

'INGINUITY' LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:11379902
Status:ACTIVE
Category:Private Limited Company

CRYPTOTOP LIMITED

65 FORDWYCH ROAD,LONDON,NW2 3TL

Number:11385247
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD THEATRE FOUNDATION

ETON AVENUE,LONDON,NW3 3EU

Number:03656378
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INSPIRED LIFE CARE LIMITED

19 TRINITY SQUARE,LLANDUDNO,LL30 2RD

Number:10560298
Status:ACTIVE
Category:Private Limited Company

KSG PROPERTY LIMITED

250 HIGH STREET,SLOUGH,SL3 8HA

Number:11707832
Status:ACTIVE
Category:Private Limited Company

M. & R. GROSS CHARITIES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00897558
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source