Check the

CHAMBERLYNS LIMITED

Company
CHAMBERLYNS LIMITED (03305866)

CHAMBERLYNS

Phone: 01582 434 256
A⁺ rating

KEY FINANCES

Year
2015
Assets
£49.72k ▲ £11.36k (29.62 %)
Cash
£45.54k ▲ £13.32k (41.33 %)
Liabilities
£40.43k ▲ £2.47k (6.51 %)
Net Worth
£9.29k ▲ £8.89k (2,250.89 %)

REGISTRATION INFO

Company name
CHAMBERLYNS LIMITED
Company number
03305866
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
chamberlyns.co.uk
Phones
01582 434 256
01455 291 538
Registered Address
BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD,
GREAT MARLINGS,
LUTON,
BEDFORDSHIRE,
LU2 8DL

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

LAST EVENTS

08 Mar 2017
Second filing of Confirmation Statement dated 21/01/2017
30 Jan 2017
Confirmation statement made on 21 January 2017 with updates ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 08/03/2017.
01 Dec 2016
Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association

CHARGES

1 August 2016
Status
Outstanding
Delivered
8 August 2016
Persons entitled
Caxton Street Capital SPV1 Limited
Description
Contains floating charge.

See Also


Last update 2018

CHAMBERLYNS LIMITED DIRECTORS

Michael David Smith

  Acting
Appointed
29 May 2009
Occupation
Financial Planner
Role
Secretary
Nationality
British
Address
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Name
SMITH, Michael David

Geoffrey Suleiman Husaunndee

  Acting
Appointed
29 May 2009
Occupation
Financial Planner
Role
Director
Age
50
Nationality
British
Address
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Of Residence
England
Name
HUSAUNNDEE, Geoffrey Suleiman

Michael David Smith

  Acting
Appointed
29 May 2009
Occupation
Financial Planner
Role
Director
Age
42
Nationality
British
Address
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Of Residence
England
Name
SMITH, Michael David

Ian Hill

  Resigned
Appointed
01 January 2004
Resigned
29 May 2009
Role
Secretary
Address
26 Bradgers Hill Road, Luton, Bedfordshire, LU2 7EL
Name
HILL, Ian

Lyn Denise Navin

  Resigned
Appointed
22 January 1997
Resigned
31 December 2003
Role
Secretary
Address
1 St Swithin Way, Andover, Hampshire, SP10 4NU
Name
NAVIN, Lyn Denise

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned PSC
Appointed
22 January 1997
Resigned
22 January 1997
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED
Notified On
1 August 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Sandra Helen Chambers

  Resigned
Appointed
01 January 2004
Resigned
29 May 2009
Occupation
Director
Role
Director
Age
68
Nationality
American
Address
26 Bradgers Hill Road, Luton, Bedfordshire, LU2 7EL
Name
CHAMBERS, Sandra Helen

Ian Hill

  Resigned
Appointed
22 January 1997
Resigned
31 January 2013
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
26 Bradgers Hill Road, Luton, Bedfordshire, LU2 7EL
Country Of Residence
England
Name
HILL, Ian

Lyn Denise Navin

  Resigned
Appointed
22 January 1997
Resigned
31 December 2003
Occupation
Company Secretary
Role
Director
Age
62
Nationality
British
Address
1 St Swithin Way, Andover, Hampshire, SP10 4NU
Name
NAVIN, Lyn Denise

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
22 January 1997
Resigned
22 January 1997
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.