This company is commonly known as Chancery Lane Investments Limited. The company was founded 25 years ago and was given the registration number 03708130. The firm's registered office is in LONDON. You can find them at 5 Sentinel Square, Hendon, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHANCERY LANE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03708130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Sentinel Square, Hendon, London, NW4 2EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL | Secretary | 08 April 2022 | Active |
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL | Director | 21 January 2009 | Active |
68 Torquay Road, Springfield, Chelmsford, CM1 7NX | Secretary | 08 July 2005 | Active |
20 Lawn Lane, Springfield, Chelmsford, CM1 6NR | Secretary | 13 December 2007 | Active |
20 Lawn Lane, Springfield, Chelmsford, CM1 6NR | Secretary | 04 February 1999 | Active |
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL | Secretary | 29 March 2019 | Active |
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL | Secretary | 20 January 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 February 1999 | Active |
20 Lawn Lane, Springfield, Chelmsford, CM1 6NR | Director | 04 February 1999 | Active |
20 Lawn Lane, Springfield, Chelmsford, CM1 6NR | Director | 04 February 1999 | Active |
5th Floor Premier House, 112 Station Road, Edgwear, United Kingdom, HA8 7BJ | Director | 20 January 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 February 1999 | Active |
Reelstone Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Sentinel Square, Hendon, London, England, NW4 2EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-10 | Gazette | Gazette filings brought up to date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-11 | Officers | Appoint person secretary company with name date. | Download |
2019-04-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.