CHELMER HOUSE (NO 1) LIMITED
Overview
Company Name | CHELMER HOUSE (NO 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04803399 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHELMER HOUSE (NO 1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHELMER HOUSE (NO 1) LIMITED located?
Registered Office Address | Quadrant House, Floor 6 4 Thomas More Square E1W 1YW London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHELMER HOUSE (NO 1) LIMITED?
Company Name | From | Until |
---|---|---|
PARKS CANDLES LIMITED | Jun 18, 2003 | Jun 18, 2003 |
What are the latest accounts for CHELMER HOUSE (NO 1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CHELMER HOUSE (NO 1) LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for CHELMER HOUSE (NO 1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||
Director's details changed for Mr Andrew Edward Bliss on Jan 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr James Neil Thomson as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Edward Bliss as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr William Patrick Tuffy as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Director's details changed for Mr David Alan Pearlman on Jul 18, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 4 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Howard Alan Pearlman as a director on Aug 08, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||
Registration of charge 048033990002, created on May 23, 2017 | 39 pages | MR01 | ||
Registration of charge 048033990003, created on May 23, 2017 | 55 pages | MR01 | ||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||
Who are the officers of CHELMER HOUSE (NO 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLDBERGER, Michael Robert | Secretary | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | British | Company Director | 77295560002 | |||||
BLISS, Andrew Edward | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | Director | 280457560002 | ||||
GOLDBERGER, Michael Robert | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | England | British | Company Director | 77295560002 | ||||
PEARLMAN, David Alan | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | Company Director | 35550120042 | ||||
PEARLMAN, Howard Alan | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | Property Management | 93460740002 | ||||
THOMSON, James Neil | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | Director | 280457680001 | ||||
TUFFY, William Patrick | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | Irish | Director | 280457620001 | ||||
CETC (NOMINEES) LIMITED | Secretary | 17 Thomas More Street Thomas More Square E1W 1YW London Quadrant House Floor 6 | 47285540001 | |||||||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED | Director | 4th Floor St Alphage House 2 Fore Street EC2Y 5DH London | 39934520001 |
Who are the persons with significant control of CHELMER HOUSE (NO 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Searchgrade Limited | Apr 06, 2016 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHELMER HOUSE (NO 1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 23, 2017 Delivered On May 26, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 23, 2017 Delivered On May 26, 2017 | Outstanding | ||
Brief description The chargor charged by way of legal mortgage the land and buildings known as chelmer house, chelmsford, CM2 6JE registered at the land registry with title number EX707016. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Aug 07, 2003 Delivered On Aug 21, 2003 | Satisfied | Amount secured All money and liabilities due or to become due from searchgrade limited to the chargee on any account whatsoever | |
Short particulars F/Hold being chelmer house 19-21 springfield rd,chelmsford,essex; ex 707016. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0