UKBizDB.co.uk

CHORDLAKE (UK) LIMITED

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

This company is commonly known as Chordlake (uk) Limited. The company was founded 24 years ago and was given the registration number 03852719. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHORDLAKE (UK) LIMITED
Company Number:03852719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 September 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portion 209, Oberon, Broederstroom, South Africa,

Director04 November 2013Active
P O Box 51, 57 Bath Street, St Helier, Channel Islands, JE4 0XP

Secretary10 February 2003Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary29 September 1999Active
PO BOX 550,6 Britannia Place Office, Bath Street, St. Helier, Jersey, JE4 8XD

Corporate Secretary04 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1999Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary02 February 2009Active
6 Britannia Place, Bath Street, St. Helier, Jersey, JE2 4SU

Director29 September 1999Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director12 February 2004Active
93, Van Veldenstraat, Schoemansville, Hartbeespoort, South Africa,

Director08 April 2013Active
1st Floor Atlantic House, 4-8 Circular Road, Douglas, IM1 1EE

Director29 September 1999Active
Gorselands La Rue De La Petite Lande, Trinity, Jersey, JE3 5AE

Director16 January 2003Active
6 Newcastle Close, Sion St John, Jersey, JE3 4FZ

Director12 January 2001Active
5 Neilgherry, St Peters Valley, St Lawrence, Channel Islands, JE3 1EZ

Director04 November 1999Active

People with Significant Control

Peter Buxton
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:Channel Islands
Address:Le Pallion, La Route Des Landes, St. Ouen, Channel Islands, JE3 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination secretary company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-11Dissolution

Dissolution application strike off company.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Address

Change sail address company with old address new address.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-06-05Address

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

Download
2016-12-24Gazette

Gazette filings brought up to date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Gazette

Gazette notice compulsory.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-11-11Officers

Termination director company with name.

Download
2013-11-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.