CHAMBERLAIN STEAN & WEST LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
CHAMBERLAIN STEAN & WEST LIMITED is a Private Limited Company from ST. ALBANS ENGLAND and has the status: Dissolved - no longer trading.
CHAMBERLAIN STEAN & WEST LIMITED was incorporated 17 years ago on 16/02/2007 and has the registered number: 06109794. The accounts status is MICRO ENTITY.
CHAMBERLAIN STEAN & WEST LIMITED was incorporated 17 years ago on 16/02/2007 and has the registered number: 06109794. The accounts status is MICRO ENTITY.
CHAMBERLAIN STEAN & WEST LIMITED - ST. ALBANS
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2022 |
Registered Office
5 SANDRIDGE PARK
ST. ALBANS
AL3 6PH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FIRST MORTGAGE ADVICE LIMITED (until 11/07/2008)
FIRST MORTGAGE ADVICE LIMITED (until 11/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEORGE ADAM WILLIAMS | Aug 1975 | British | Director | 2021-03-25 | CURRENT |
MRS SARAH PAMELA OLUWOLE | Nov 1990 | British | Director | 2021-03-25 | CURRENT |
MR MICHAEL CRAIG FELTON | Mar 1967 | British | Director | 2021-03-25 | CURRENT |
MR JOHN ROBERTS CUSINS | Jan 1972 | British | Director | 2021-03-25 | CURRENT |
MR MARTIN PETER COTTER | Jul 1963 | British | Director | 2021-03-25 | CURRENT |
MS EMILY MCTAGGART | Secretary | 2021-04-19 | CURRENT | ||
AR NOMINEES LIMITED | Corporate Director | 2007-02-16 UNTIL 2007-02-16 | RESIGNED | ||
AR CORPORATE SERVICES LIMITED | Corporate Secretary | 2007-02-16 UNTIL 2007-02-16 | RESIGNED | ||
MICHAEL JOHN WILLIAMS | Sep 1957 | British | Director | 2012-04-06 UNTIL 2021-03-25 | RESIGNED |
WARREN STEAN | Dec 1973 | Director | 2007-02-16 UNTIL 2009-11-23 | RESIGNED | |
MR CHRISTOPHER WENDELL WEST | Jul 1954 | British | Director | 2008-07-18 UNTIL 2021-03-25 | RESIGNED |
ALEXANDRA STEAN | Sep 1974 | British | Director | 2007-02-16 UNTIL 2008-07-18 | RESIGNED |
MR COLIN CHAMBERLAIN | Mar 1966 | British | Director | 2008-07-18 UNTIL 2021-03-25 | RESIGNED |
WARREN STEAN | Dec 1973 | Secretary | 2007-02-16 UNTIL 2009-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lumin Group Limited | 2021-03-25 | St. Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Wendell West | 2016-04-06 - 2021-03-25 | 7/1954 | Watford Herts | Significant influence or control |
Mr Colin Mark Chamberlain | 2016-04-06 - 2021-03-25 | 3/1966 | Watford Herts | Significant influence or control |
Mr Michael John Williams | 2016-04-06 - 2021-03-25 | 9/1957 | St. Albans | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2022-12-23 | 05-04-2022 | £210,575 equity |
Micro-entity Accounts - CHAMBERLAIN STEAN & WEST LIMITED | 2021-08-12 | 05-04-2021 | £70,627 equity |
CHAMBERLAIN_STEAN_&_WEST_ - Accounts | 2020-05-13 | 05-04-2020 | £109,127 Cash £70,300 equity |
CHAMBERLAIN_STEAN_&_WEST_ - Accounts | 2019-05-24 | 05-04-2019 | £68,290 Cash £39,542 equity |
CHAMBERLAIN_STEAN_&_WEST_ - Accounts | 2018-05-31 | 05-04-2018 | £108,545 Cash £79,208 equity |
CHAMBERLAIN_STEAN_&_WEST_ - Accounts | 2017-05-20 | 05-04-2017 | £102,989 Cash |
CHAMBERLAIN_STEAN_&_WEST_ - Accounts | 2016-07-07 | 05-04-2016 | £102,036 Cash £68,201 equity |
CHAMBERLAIN_STEAN_&_WEST_ - Accounts | 2015-07-21 | 05-04-2015 | £103,921 Cash £73,896 equity |