Company number 02167920
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address UNIT 8, WORSLEY BRIDGE ROAD, LONDON, SE26 5BN, SE26 5BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHAMBERLAND LIMITED are www.chamberland.co.uk, and www.chamberland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bickley Rail Station is 3.7 miles; to Balham Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.2 miles; to Barbican Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chamberland Limited is a Private Limited Company.
The company registration number is 02167920. Chamberland Limited has been working since 22 September 1987.
The present status of the company is Active. The registered address of Chamberland Limited is Unit 8 Worsley Bridge Road London Se26 5bn Se26 5bn. . DYE, Kay is a Secretary of the company. DYE, Stephen William is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Stephen William Dye
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
CHAMBERLAND LIMITED Events
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 68 more events
26 Apr 1988
Particulars of mortgage/charge
27 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Oct 1987
Registered office changed on 27/10/87 from: 1/3 leonard street london EC2A 4AQ
27 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 August 1999
Loan agreement
Delivered: 18 August 1999
Status: Satisfied
on 31 March 2007
Persons entitled: Cliveden Estates Limited
Description: The shares and further shares stock or other securities or…
21 August 1997
Legal charge
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a unit 1 crayford commercial centre…
14 February 1991
Legal charge
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Unit 1 grayford commercial centre london road grayford l/b…
16 June 1988
Debenture
Delivered: 17 June 1988
Status: Satisfied
on 23 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied
on 13 December 2004
Persons entitled: Royal Bank of Canada.
Description: L/H land and premises k/a unit 1, crayford commercial…