CHANDLERWRIGHT LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHANDLERWRIGHT LIMITED is a Private Limited Company from LONDON and has the status: Active.
CHANDLERWRIGHT LIMITED was incorporated 24 years ago on 30/06/1999 and has the registered number: 03798244. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CHANDLERWRIGHT LIMITED was incorporated 24 years ago on 30/06/1999 and has the registered number: 03798244. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CHANDLERWRIGHT LIMITED - LONDON
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
7 LEE ROAD
LONDON
SE3 9RQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WRIGHT | Secretary | 2019-06-28 | CURRENT | ||
DAVID RICHARD WRIGHT | Jul 1969 | British | Director | 1999-06-30 | CURRENT |
JASON PATRICK HANNON | May 1971 | British | Director | 2007-06-30 | CURRENT |
ALISON HORN | Jan 1971 | British | Director | 1999-08-31 | CURRENT |
MR PAUL RICHARD STATHAM | Apr 1966 | British | Director | 1999-08-31 UNTIL 2007-06-30 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1999-06-30 UNTIL 1999-06-30 | RESIGNED | ||
JENNY LOUISE SURTEES | British | Secretary | 2006-11-21 UNTIL 2007-06-05 | RESIGNED | |
JENNY SURTEES | Secretary | 2006-11-21 UNTIL 2007-06-05 | RESIGNED | ||
DAVID RICHARD WRIGHT | Jul 1969 | British | Secretary | 2000-03-31 UNTIL 2003-09-01 | RESIGNED |
SALLY STATHAM | Dec 1967 | British | Director | 2007-06-30 UNTIL 2018-06-19 | RESIGNED |
CITILEGAL SECRETARIES LIMITED | Corporate Secretary | 1999-08-31 UNTIL 2000-03-31 | RESIGNED | ||
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1999-06-30 UNTIL 1999-06-30 | RESIGNED | ||
MR CLIVE WESTON | Jun 1972 | British | Secretary | 2003-09-01 UNTIL 2006-11-21 | RESIGNED |
SIMON PATRICK PETER CHANDLER | Jul 1966 | British | Director | 1999-06-30 UNTIL 1999-08-31 | RESIGNED |
SIMON PATRICK PETER CHANDLER | Jul 1966 | British | Director | 2000-09-01 UNTIL 2004-11-12 | RESIGNED |
SIMON PATRICK PETER CHANDLER | Jul 1966 | British | Secretary | 1999-06-30 UNTIL 1999-08-31 | RESIGNED |
SALLY STATHAM | Dec 1967 | British | Secretary | 2007-06-05 UNTIL 2019-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Richard Wright | 2016-04-06 | 7/1969 | London | Ownership of shares 25 to 50 percent |
Mrs Sally Statham | 2016-04-06 | 12/1967 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ChandlerWright Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-30 | 30-04-2023 | £50,201 Cash £-24,916 equity |
Chandlerwright Limited Filleted accounts for Companies House (small and micro) | 2022-11-01 | 30-04-2022 | £32,570 Cash £-32,897 equity |
Chandlerwright Limited Filleted accounts for Companies House (small and micro) | 2021-10-29 | 30-04-2021 | £64,299 Cash £-28,502 equity |
Chandlerwright Limited Filleted accounts for Companies House (small and micro) | 2020-11-12 | 30-04-2020 | £58,389 Cash £-42,963 equity |