CHEST OF DRAWERS LIMITED
DOCKLANDS

Hellopages » Greater London » Tower Hamlets » E14 9XL

Company number 03931487
Status Active - Proposal to Strike off
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address SUITE 16, BEAUFORT COURT ADMIRALS WAY, SOUTH QUAY, DOCKLANDS, LONDON, E14 9XL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Micro company accounts made up to 28 February 2017. The most likely internet sites of CHEST OF DRAWERS LIMITED are www.chestofdrawers.co.uk, and www.chest-of-drawers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Chest of Drawers Limited is a Private Limited Company. The company registration number is 03931487. Chest of Drawers Limited has been working since 23 February 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Chest of Drawers Limited is Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9xl. The company`s financial liabilities are £405.77k. It is £2.82k against last year. And the total assets are £0.11k, which is £-3.67k against last year. DELF, Jason Mark Somerville is a Secretary of the company. DELF, Jason Mark Somerville is a Director of the company. HIGHAM, Mark Benedict is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CORBETT, Kimberley has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


chest of drawers Key Finiance

LIABILITIES £405.77k
+0%
CASH n/a
TOTAL ASSETS £0.11k
-98%
All Financial Figures

Current Directors

Secretary
DELF, Jason Mark Somerville
Appointed Date: 23 February 2000

Director
DELF, Jason Mark Somerville
Appointed Date: 23 February 2000
60 years old

Director
HIGHAM, Mark Benedict
Appointed Date: 23 February 2000
60 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Director
CORBETT, Kimberley
Resigned: 31 May 2012
Appointed Date: 23 February 2000
59 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Mr Jason Mark Somerville Delf
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Benedict Higham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHEST OF DRAWERS LIMITED Events

23 May 2017
First Gazette notice for voluntary strike-off
16 May 2017
Application to strike the company off the register
05 Apr 2017
Micro company accounts made up to 28 February 2017
05 Apr 2017
Micro company accounts made up to 30 September 2016
24 Mar 2017
Confirmation statement made on 31 January 2017 with updates
...
... and 59 more events
21 Mar 2000
New director appointed
01 Mar 2000
Registered office changed on 01/03/00 from: 25 hill road theydon bois epping essex CM16 7LX
01 Mar 2000
Director resigned
01 Mar 2000
Secretary resigned
23 Feb 2000
Incorporation

CHEST OF DRAWERS LIMITED Charges

11 November 2010
Debenture
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…
11 September 2008
Rent deposit deed
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Hratch Bastajian and Annig Bastajian
Description: First fixed charge all its interest in the account and the…
11 September 2008
Rent deposit deed
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Khatchig Harry Cholakian
Description: All interest in the account and the deposit fund in…
28 August 2002
Debenture
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…