This company is commonly known as Chandler Securities Limited. The company was founded 32 years ago and was given the registration number 02621333. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24, Chiswell Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CHANDLER SECURITIES LIMITED |
---|---|---|
Company Number | : | 02621333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 24, Chiswell Street, London, England, EC1Y 4YX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29/30, Watling Street, Second Floor Front Suite, Canterbury, England, CT1 2UD | Secretary | 28 April 2017 | Active |
Second Floor Front Suite, 29/30 Watling Street, Canterbury, CT1 2UD | Director | 01 November 2010 | Active |
Second Floor Front Suite 29-30, Watling Street, Canterbury, England, CT1 2UD | Director | 16 January 1992 | Active |
Second Floor Front Suite 29-30, Watling Street, Canterbury, England, CT1 2UD | Director | 29 May 2001 | Active |
Second Floor Front Suite, 29-30, Watling Street, Canterbury, England, CT1 2UD | Director | 01 April 2019 | Active |
The Firs Howfield Lane, Chartham Hatch, Canterbury, CT4 7LU | Secretary | 31 January 1998 | Active |
Lyndesfarne, 19 Westfield Bean Common, Canterbury, CT2 9ER | Secretary | 18 June 1991 | Active |
Pilgrims Lodge, 9 Nackington Road, Canterbury, CT1 3NU | Secretary | 16 January 1992 | Active |
29/30, Watling Street, Second Floor Front Suite, Canterbury, England, CT1 2UD | Secretary | 29 October 2012 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 18 June 1991 | Active |
The Firs Howfield Lane, Chartham Hatch, Canterbury, CT4 7LU | Director | 29 May 2001 | Active |
Lyndesfarne, 19 Westfield Bean Common, Canterbury, CT2 9ER | Director | 18 June 1991 | Active |
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP | Director | 31 October 1992 | Active |
Sspringhill, Idbury, Oxford, OX7 6RU | Director | 18 June 1991 | Active |
23 Rectory Road, Oxford, OX4 1BU | Director | 18 June 1991 | Active |
Latham Trust Limited | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 24, Chiswell Street, London, England, EC1Y 4YX |
Nature of control | : |
|
Latham Children (Holdings) Limited | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor 24, Chiswell Street, London, England, EC1Y 4YX |
Nature of control | : |
|
Mr Kenneth James Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor Front Suite, Watling Street, Canterbury, England, CT1 2UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-07-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type small. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-11-22 | Change of name | Change of name notice. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Resolution | Resolution. | Download |
2018-06-19 | Accounts | Accounts with accounts type group. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.