40 CHANCELLORS ROAD LTD
Status | ACTIVE |
Company No. | 05953329 |
Category | Private Limited Company |
Incorporated | 02 Oct 2006 |
Age | 17 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
40 CHANCELLORS ROAD LTD is an active private limited company with number 05953329. It was incorporated 17 years, 7 months, 30 days ago, on 02 October 2006. The company address is 40a Chancellors Road, London, W6 9RS, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type dormant
Date: 11 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Notification of a person with significant control
Date: 15 Aug 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-06
Psc name: Diego Di Giovanni
Documents
Notification of a person with significant control
Date: 15 Aug 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-06
Psc name: Jack Collini
Documents
Notification of a person with significant control
Date: 15 Aug 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yvonne Wang
Notification date: 2022-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Wheeler
Termination date: 2021-05-31
Documents
Cessation of a person with significant control
Date: 06 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-01
Psc name: Nathan Wheeler
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-23
Officer name: Thomas Walker
Documents
Accounts with accounts type dormant
Date: 06 Jul 2022
Action Date: 24 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-24
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Yvonne Wang
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Jack Collini
Documents
Confirmation statement with updates
Date: 16 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Termination director company with name termination date
Date: 16 Oct 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-14
Officer name: Micheal Jock Borland
Documents
Termination secretary company with name termination date
Date: 16 Oct 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nathan Wheeler
Termination date: 2021-05-14
Documents
Appoint person director company with name date
Date: 16 Oct 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Diego Di Giovanni
Appointment date: 2021-05-14
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2021
Action Date: 16 Oct 2021
Category: Address
Type: AD01
New address: 40a Chancellors Road London W6 9RS
Old address: Flat 11 Stanley Mansion S Marius Road London SW17 7QS
Change date: 2021-10-16
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Appoint person director company with name date
Date: 03 Nov 2019
Action Date: 03 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Walker
Appointment date: 2019-11-03
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Elizabeth Hall
Termination date: 2018-10-09
Documents
Cessation of a person with significant control
Date: 24 Jun 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-01
Psc name: Alice Elizabeth Hall
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type dormant
Date: 17 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type dormant
Date: 26 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-03
Old address: Flat 11 Stanley Mansion S Marius Road London SW17 7QS England
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-03
Old address: 40a Chancellors Road London W6 9RS
Documents
Accounts with accounts type dormant
Date: 16 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Appoint person director company with name
Date: 07 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alice Elizabeth Hall
Documents
Termination director company with name
Date: 07 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Holt
Documents
Termination director company with name
Date: 07 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deirbhile Holt
Documents
Accounts with accounts type dormant
Date: 18 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type dormant
Date: 12 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Termination secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Vear
Documents
Appoint person secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nathan Wheeler
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Micheal Jock Borland
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Wheeler
Documents
Accounts with accounts type dormant
Date: 10 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Vear
Documents
Termination director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacinta Vear
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacinta Vear
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Vear
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Holt
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deirbhile Holt
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Some Companies
1 CATHERINE CLOSE,BROMSGROVE,B60 3HU
Number: | 11687596 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDSTAR LOGISTICAL SOLUTIONS LIMITED
53 WARWICK STREET,COVENTRY,CV5 6ET
Number: | 11537437 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 07307805 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10123529 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SAAS PROCUREMENT PARTNERS LIMITED
5 THE GABLES,CHELMSFORD,CM3 6LN
Number: | 07712208 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYEVALE GARDEN CENTRES SYON PARK,BRENTFORD,TW8 8JF
Number: | 04037460 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |