This company is commonly known as Victor Chandler Limited. The company was founded 78 years ago and was given the registration number 00411181. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | VICTOR CHANDLER LIMITED |
---|---|---|
Company Number | : | 00411181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1946 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Meadow Lane, Lindfield, Haywards Heath, United Kingdom, RH16 2RL | Secretary | 18 April 2000 | Active |
46, Meadow Lane, Lindfield, Haywards Heath, United Kingdom, RH16 2RL | Director | 01 December 1999 | Active |
2, Leman Street, London, United Kingdom, E1W 9US | Director | 01 December 1999 | Active |
40 Evelyn Road, Cockfosters, Barnet, EN4 9JT | Secretary | - | Active |
Tudor House, 65 Palmeira Avenue, Hove, BN3 3GE | Director | - | Active |
127a Hamilton Terrace, London, NW8 9QR | Director | - | Active |
Mr Victor William Chandler | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Leman Street, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-29 | Incorporation | Memorandum articles. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.