VICTOR CHANDLER LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

16/05/2516 May 2025 Change of details for Mr Victor William Chandler as a person with significant control on 2019-02-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA United Kingdom to 2 Leman Street London E1W 9US on 2024-04-16

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

21/03/2421 March 2024 Change of details for Mr Victor William Chandler as a person with significant control on 2023-04-06

View Document

20/03/2420 March 2024 Change of details for Mr Victor William Chandler as a person with significant control on 2023-04-06

View Document

20/03/2420 March 2024 Director's details changed for Debra Susan Harris on 2024-03-15

View Document

20/03/2420 March 2024 Director's details changed for Debra Susan Harris on 2012-03-12

View Document

20/03/2420 March 2024 Change of details for Mr Victor William Chandler as a person with significant control on 2024-03-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

18/02/2318 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/05/2129 May 2021 ADOPT ARTICLES 10/05/2021

View Document

29/05/2129 May 2021 ARTICLES OF ASSOCIATION

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

21/10/2021 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 6TH FLOOR, 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DIANE GORDON / 14/10/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DIANE GORDON / 14/10/2018

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR WILLIAM CHANDLER

View Document

27/02/1927 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2019

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

02/11/172 November 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

04/10/164 October 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DIANE GORDON / 20/07/2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

20/05/1620 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/04/1329 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/03/1213 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DIANE GORDON / 27/02/2011

View Document

12/04/1112 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/08/0928 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/02/0421 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

22/11/9722 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/03/9529 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/03/9529 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 Full group accounts made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/04/9414 April 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994

View Document

09/01/949 January 1994 Full group accounts made up to 1993-03-31

View Document

09/01/949 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9327 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 Full group accounts made up to 1992-03-31

View Document

08/02/938 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

18/10/9218 October 1992 ALTER MEM AND ARTS 27/08/92

View Document

18/10/9218 October 1992 Resolutions

View Document

27/08/9227 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992

View Document

07/01/927 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/01/927 January 1992 Full group accounts made up to 1991-03-31

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991

View Document

08/04/918 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 Full group accounts made up to 1990-03-31

View Document

13/03/9113 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990

View Document

18/07/9018 July 1990 Full group accounts made up to 1989-03-31

View Document

18/07/9018 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990

View Document

14/02/9014 February 1990 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/04/8920 April 1989 Full group accounts made up to 1988-03-31

View Document

05/04/895 April 1989 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/04/8821 April 1988

View Document

21/04/8821 April 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 Full accounts made up to 1987-03-31

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 Accounts for a small company made up to 1986-03-31

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 Group of companies' accounts made up to 1985-03-31

View Document

28/01/8728 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

28/01/8728 January 1987 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

22/05/4622 May 1946 CERTIFICATE OF INCORPORATION

View Document

22/05/4622 May 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information