CHAMELEON HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3HH

Company number 03862842
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2,000 . The most likely internet sites of CHAMELEON HOLDINGS LIMITED are www.chameleonholdings.co.uk, and www.chameleon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chameleon Holdings Limited is a Private Limited Company. The company registration number is 03862842. Chameleon Holdings Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Chameleon Holdings Limited is 21 Bedford Square London Wc1b 3hh. . HORTON, Dee is a Secretary of the company. GEMMELL, Lucy Charlotte is a Director of the company. Secretary ARNOLD, Linda Susan has been resigned. Secretary BEAMENT, Laraine Karen has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary HAIGH, David William has been resigned. Secretary LAWRY, Lance James Maunder has been resigned. Secretary PD COSEC LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BEAMENT, Laraine Karen has been resigned. Director HAIGH, Claire Louise has been resigned. Director HAIGH, David William has been resigned. Director LAWRY, Lance James Maunder has been resigned. Director TINDLE, Raymond Peter has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HORTON, Dee
Appointed Date: 01 June 2015

Director
GEMMELL, Lucy Charlotte
Appointed Date: 09 February 2006
60 years old

Resigned Directors

Secretary
ARNOLD, Linda Susan
Resigned: 19 October 2004
Appointed Date: 06 April 2001

Secretary
BEAMENT, Laraine Karen
Resigned: 12 October 2012
Appointed Date: 01 June 2012

Secretary
HAIGH, Claire Louise
Resigned: 06 April 2001
Appointed Date: 21 October 1999

Secretary
HAIGH, David William
Resigned: 09 February 2006
Appointed Date: 19 October 2004

Secretary
LAWRY, Lance James Maunder
Resigned: 01 June 2015
Appointed Date: 12 October 2012

Secretary
PD COSEC LIMITED
Resigned: 01 June 2012
Appointed Date: 09 February 2006

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
BEAMENT, Laraine Karen
Resigned: 12 October 2012
Appointed Date: 09 November 2009
48 years old

Director
HAIGH, Claire Louise
Resigned: 06 April 2001
Appointed Date: 21 October 1999
58 years old

Director
HAIGH, David William
Resigned: 09 February 2006
Appointed Date: 21 October 1999
85 years old

Director
LAWRY, Lance James Maunder
Resigned: 23 July 2015
Appointed Date: 12 October 2012
65 years old

Director
TINDLE, Raymond Peter
Resigned: 09 February 2006
Appointed Date: 21 October 1999
74 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Persons With Significant Control

25 Burr Road Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAMELEON HOLDINGS LIMITED Events

01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000

03 Nov 2015
Register(s) moved to registered office address 21 Bedford Square London WC1B 3HH
03 Nov 2015
Register inspection address has been changed from C/O Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 21 Bedford Square London WC1B 3HH
...
... and 86 more events
04 Nov 1999
New secretary appointed
04 Nov 1999
New director appointed
04 Nov 1999
New director appointed
04 Nov 1999
New director appointed
21 Oct 1999
Incorporation

CHAMELEON HOLDINGS LIMITED Charges

23 July 2015
Charge code 0386 2842 0004
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 July 2015
Charge code 0386 2842 0003
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 5-25 burr road london t/no 212871…
9 February 2006
Legal charge
Delivered: 22 February 2006
Status: Satisfied on 30 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 to 25 burr road london t/n 212871.
10 November 1999
Legal mortgage
Delivered: 22 November 1999
Status: Satisfied on 11 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5-25 burr road wandsworth london t/n's…