This company is commonly known as The Chandelier Group Of Companies Limited. The company was founded 31 years ago and was given the registration number 02712241. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | THE CHANDELIER GROUP OF COMPANIES LIMITED |
---|---|---|
Company Number | : | 02712241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1992 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Muggins Old Vicarage Close, High Easter, Chelmsford, CM1 4RW | Secretary | 06 May 1992 | Active |
Little Muggins Old Vicarage Close, High Easter, Chelmsford, CM1 4RW | Director | 20 February 2003 | Active |
30 Gunson Gate, Chelmsford, CM2 9NZ | Director | 25 January 2007 | Active |
225 Beehive Lane, Chelmsford, CM2 9SH | Director | 25 January 2007 | Active |
Little Muggins Old Vicarage Close, High Easter, Chelmsford, CM1 4RW | Director | 06 May 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 06 May 1992 | Active |
30, Gunson Gate, Chelmsford, United Kingdom, CM2 9NZ | Director | 29 September 2009 | Active |
225, Beehive Lane, Chelmsford, United Kingdom, CM2 9SH | Director | 29 September 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 06 May 1992 | Active |
Mrs Gillian Nardi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Riverside House, Romford, RM7 7DN |
Nature of control | : |
|
Mr Stewart Leonard Nardi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Change account reference date company previous extended. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Officers | Termination director company with name termination date. | Download |
2013-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.