UKBizDB.co.uk

THE CHANDELIER GROUP OF COMPANIES LIMITED

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

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.

Company Information

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:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Muggins Old Vicarage Close, High Easter, Chelmsford, CM1 4RW

Secretary06 May 1992Active
Little Muggins Old Vicarage Close, High Easter, Chelmsford, CM1 4RW

Director20 February 2003Active
30 Gunson Gate, Chelmsford, CM2 9NZ

Director25 January 2007Active
225 Beehive Lane, Chelmsford, CM2 9SH

Director25 January 2007Active
Little Muggins Old Vicarage Close, High Easter, Chelmsford, CM1 4RW

Director06 May 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary06 May 1992Active
30, Gunson Gate, Chelmsford, United Kingdom, CM2 9NZ

Director29 September 2009Active
225, Beehive Lane, Chelmsford, United Kingdom, CM2 9SH

Director29 September 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director06 May 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved compulsory.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Change account reference date company previous extended.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.