This company is commonly known as Chandlerwright Limited. The company was founded 24 years ago and was given the registration number 03798244. The firm's registered office is in LONDON. You can find them at 7 Lee Road, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | CHANDLERWRIGHT LIMITED |
---|---|---|
Company Number | : | 03798244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Lee Road, London, SE3 9RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Lee Road, London, SE3 9RQ | Secretary | 28 June 2019 | Active |
7, Lee Road, London, United Kingdom, SE3 9RQ | Director | 31 August 1999 | Active |
7, Lee Road, London, United Kingdom, SE3 9RQ | Director | 30 June 1999 | Active |
132 London Road, Sevenoaks, TN13 1BA | Secretary | 30 June 1999 | Active |
7, Lee Road, London, United Kingdom, SE3 9RQ | Secretary | 05 June 2007 | Active |
Flat 26 Lilac House, Pilgrims Court, Dartford, DA1 5LZ | Secretary | 21 November 2006 | Active |
26 Lilac House, Pilgrims Court, Dartford, DA1 5LZ | Secretary | 21 November 2006 | Active |
3, More Riverside, London, SE1 2AQ | Secretary | 01 September 2003 | Active |
34a Manor Park, London, SE13 5RN | Secretary | 31 March 2000 | Active |
36 Whitefriars Street, London, EC4Y 8BQ | Corporate Secretary | 31 August 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 30 June 1999 | Active |
3 The Old Courthouse, 168-170 High Street, Sevenoaks, TN13 1XE | Director | 01 September 2000 | Active |
132 London Road, Sevenoaks, TN13 1BA | Director | 30 June 1999 | Active |
7, Lee Road, London, United Kingdom, SE3 9RQ | Director | 30 June 2007 | Active |
2 Manor House, Manor Park Road, Chislehurst, BR7 5PY | Director | 31 August 1999 | Active |
7, Lee Road, London, United Kingdom, SE3 9RQ | Director | 30 June 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 30 June 1999 | Active |
Mr David Richard Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 7, Lee Road, London, SE3 9RQ |
Nature of control | : |
|
Mrs Sally Statham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 7, Lee Road, London, SE3 9RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-10-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-13 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Appoint person secretary company with name date. | Download |
2019-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-07 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Confirmation statement | Confirmation statement. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.