About

Registered Number: 02477976
Date of Incorporation: 07/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 78 Mill Lane, London, NW6 1NB

 

Having been setup in 1990, Chamberlain De Broe Ltd are based in the United Kingdom, it has a status of "Active". There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLAND, Mark Fenton 01 April 1999 - 1
HIGGINS, Adrienne Leigh N/A - 1
HIGGINS, James Andrew N/A - 1
BAILY, John Edward 12 August 1994 18 December 1996 1
GREENING, Alan N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Jonathan Piers 01 April 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 19 March 2020
CH01 - Change of particulars for director 19 March 2020
CH01 - Change of particulars for director 19 March 2020
RESOLUTIONS - N/A 24 July 2019
SH01 - Return of Allotment of shares 16 July 2019
SH01 - Return of Allotment of shares 15 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 27 April 2016
MR01 - N/A 16 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 April 2015
AA01 - Change of accounting reference date 04 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 March 2009
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363a - Annual Return 05 June 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 09 January 2008
363a - Annual Return 13 December 2007
363a - Annual Return 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
AA - Annual Accounts 08 February 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 28 June 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
AA - Annual Accounts 04 February 2005
RESOLUTIONS - N/A 21 June 2004
169 - Return by a company purchasing its own shares 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
363a - Annual Return 07 June 2004
AA - Annual Accounts 04 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 18 June 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 14 September 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
AA - Annual Accounts 03 February 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 06 May 1996
395 - Particulars of a mortgage or charge 07 November 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 17 January 1995
395 - Particulars of a mortgage or charge 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
288 - N/A 22 August 1994
363a - Annual Return 20 July 1994
AAMD - Amended Accounts 02 June 1994
363s - Annual Return 18 May 1994
288 - N/A 31 March 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 19 March 1993
288 - N/A 19 March 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 27 May 1992
363a - Annual Return 02 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
RESOLUTIONS - N/A 17 September 1990
123 - Notice of increase in nominal capital 17 September 1990
395 - Particulars of a mortgage or charge 11 August 1990
288 - N/A 30 May 1990
288 - N/A 26 March 1990
287 - Change in situation or address of Registered Office 16 March 1990
NEWINC - New incorporation documents 07 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2015 Outstanding

N/A

Mortgage debenture 29 May 2003 Fully Satisfied

N/A

Debenture 02 November 1995 Fully Satisfied

N/A

Loan facility letter 16 August 1994 Fully Satisfied

N/A

Debenture 08 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.