CHAMBERS INNS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EB

Company number 03638416
Status Active
Incorporation Date 25 September 1998
Company Type Private Limited Company
Address VICTOR & CO, 2A MAYGROVE ROAD, LONDON, NW6 2EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHAMBERS INNS LIMITED are www.chambersinns.co.uk, and www.chambers-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Chambers Inns Limited is a Private Limited Company. The company registration number is 03638416. Chambers Inns Limited has been working since 25 September 1998. The present status of the company is Active. The registered address of Chambers Inns Limited is Victor Co 2a Maygrove Road London Nw6 2eb. . O`BRIEN, Mary Bernadette is a Secretary of the company. MOHAN, Patrick James is a Director of the company. O'BRIEN, Mary Bernadette is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
O`BRIEN, Mary Bernadette
Appointed Date: 25 September 1998

Director
MOHAN, Patrick James
Appointed Date: 25 September 1998
66 years old

Director
O'BRIEN, Mary Bernadette
Appointed Date: 07 March 2007
63 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 25 September 1998
Appointed Date: 25 September 1998

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 25 September 1998
Appointed Date: 25 September 1998

CHAMBERS INNS LIMITED Events

11 Nov 2016
Confirmation statement made on 25 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

29 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2

...
... and 45 more events
06 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Registered office changed on 06/10/98 from: 88 kingsway holborn london WC2B 6AW
25 Sep 1998
Incorporation

CHAMBERS INNS LIMITED Charges

17 November 2011
Mortgage deed
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 49B buckley road, london t/no AGL1197191. By way of first…
17 November 2011
Mortgage deed
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 18B langler road london t/no AGL196039. By…
4 November 1998
Mortgage debenture
Delivered: 7 November 1998
Status: Satisfied on 24 September 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: A fixed equitable charge over the company's estate or…