UKBizDB.co.uk

CHANDLER SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 24, Chiswell Street, London, England, EC1Y 4YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29/30, Watling Street, Second Floor Front Suite, Canterbury, England, CT1 2UD

Secretary28 April 2017Active
Second Floor Front Suite, 29/30 Watling Street, Canterbury, CT1 2UD

Director01 November 2010Active
Second Floor Front Suite 29-30, Watling Street, Canterbury, England, CT1 2UD

Director16 January 1992Active
Second Floor Front Suite 29-30, Watling Street, Canterbury, England, CT1 2UD

Director29 May 2001Active
Second Floor Front Suite, 29-30, Watling Street, Canterbury, England, CT1 2UD

Director01 April 2019Active
The Firs Howfield Lane, Chartham Hatch, Canterbury, CT4 7LU

Secretary31 January 1998Active
Lyndesfarne, 19 Westfield Bean Common, Canterbury, CT2 9ER

Secretary18 June 1991Active
Pilgrims Lodge, 9 Nackington Road, Canterbury, CT1 3NU

Secretary16 January 1992Active
29/30, Watling Street, Second Floor Front Suite, Canterbury, England, CT1 2UD

Secretary29 October 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 June 1991Active
The Firs Howfield Lane, Chartham Hatch, Canterbury, CT4 7LU

Director29 May 2001Active
Lyndesfarne, 19 Westfield Bean Common, Canterbury, CT2 9ER

Director18 June 1991Active
Sussex Beach Holiday Village, Earnley, Chichester, PO20 7JP

Director31 October 1992Active
Sspringhill, Idbury, Oxford, OX7 6RU

Director18 June 1991Active
23 Rectory Road, Oxford, OX4 1BU

Director18 June 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Address

Change registered office address company with date old address new address.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Resolution

Resolution.

Download
2018-11-22Change of name

Change of name notice.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Resolution

Resolution.

Download
2018-06-19Accounts

Accounts with accounts type group.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.