E. CHAMBERLAINE & SON LIMITED
BRIXHAM

Hellopages » Devon » Torbay » TQ5 9RR

Company number 00612564
Status Active
Incorporation Date 7 October 1958
Company Type Private Limited Company
Address HEIGHTLEY, CAVERN ROAD, BRIXHAM, DEVON, TQ5 9RR
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 one hundred and one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 3 in full. The most likely internet sites of E. CHAMBERLAINE & SON LIMITED are www.echamberlaineson.co.uk, and www.e-chamberlaine-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. E Chamberlaine Son Limited is a Private Limited Company. The company registration number is 00612564. E Chamberlaine Son Limited has been working since 07 October 1958. The present status of the company is Active. The registered address of E Chamberlaine Son Limited is Heightley Cavern Road Brixham Devon Tq5 9rr. . CHAMBERLAINE, Stephen is a Secretary of the company. CHAMBERLAINE, Jacqueline Karen is a Director of the company. CHAMBERLAINE, Olivia is a Director of the company. CHAMBERLAINE, Stephen Robert is a Director of the company. Secretary CHAMBERLAINE, Edward Foster has been resigned. Secretary CHAMBERLAINE, Philippa Joan has been resigned. Director CHAMBERLAINE, Edward Foster has been resigned. Director CHAMBERLAINE, Edward Foster has been resigned. Director CHAMBERLAINE, Philippa Joan has been resigned. Director CHAMBERLAINE, Philippa Joan has been resigned. Director CHAMBERLAINE, Stanley Robert has been resigned. Director FREILICH, Nicholas Adam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAMBERLAINE, Stephen
Appointed Date: 27 September 2002

Director
CHAMBERLAINE, Jacqueline Karen
Appointed Date: 12 October 2009
67 years old

Director
CHAMBERLAINE, Olivia
Appointed Date: 05 August 2013
31 years old

Director

Resigned Directors

Secretary
CHAMBERLAINE, Edward Foster
Resigned: 08 March 1995

Secretary
CHAMBERLAINE, Philippa Joan
Resigned: 27 June 2002
Appointed Date: 28 April 1994

Director
CHAMBERLAINE, Edward Foster
Resigned: 28 April 1994
101 years old

Director
CHAMBERLAINE, Edward Foster
Resigned: 08 March 1995
101 years old

Director
CHAMBERLAINE, Philippa Joan
Resigned: 08 March 1995
Appointed Date: 28 April 1994
59 years old

Director
CHAMBERLAINE, Philippa Joan
Resigned: 27 June 2002
Appointed Date: 28 April 1994
59 years old

Director
CHAMBERLAINE, Stanley Robert
Resigned: 08 March 1995
92 years old

Director
FREILICH, Nicholas Adam
Resigned: 01 February 2014
Appointed Date: 01 January 1996
57 years old

Persons With Significant Control

Mr Stephen Robert Chamberlaine
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

E. CHAMBERLAINE & SON LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 January 2016
19 Nov 2016
Satisfaction of charge 3 in full
19 Nov 2016
Satisfaction of charge 1 in full
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,000

...
... and 91 more events
05 Sep 1988
Return made up to 29/08/88; full list of members

04 Jun 1987
Full accounts made up to 31 December 1986

04 Jun 1987
Return made up to 03/04/87; full list of members

06 Nov 1986
Full accounts made up to 31 December 1985

06 Nov 1986
Return made up to 12/11/86; full list of members

E. CHAMBERLAINE & SON LIMITED Charges

9 April 2014
Charge code 0061 2564 0005
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 75 and 77 kentish town road…
3 October 2002
Legal charge
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75 & 77 kentish town road london NW1 8NY with title number…
21 November 2001
Debenture
Delivered: 3 December 2001
Status: Satisfied on 19 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1994
Legal charge
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 73, 75, 77 kentish town road l/b of camden t/n's ln 69550…
28 April 1994
Debenture
Delivered: 10 May 1994
Status: Satisfied on 19 November 2016
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…