About

Registered Number: 04026407
Date of Incorporation: 04/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY,

 

Chamberlains Restaurant Ltd was established in 2000, it has a status of "Active". Chatham, Graham, Bascherini, Alessio, Donoghue, Anne Elizabeth, Jones, Andrew Neil Lloyd, Marshall, Matthew James are listed as the directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATHAM, Graham 03 January 2019 - 1
BASCHERINI, Alessio 26 May 2009 04 May 2016 1
DONOGHUE, Anne Elizabeth 05 April 2010 05 November 2012 1
JONES, Andrew Neil Lloyd 30 November 2013 22 December 2018 1
MARSHALL, Matthew James 26 May 2009 02 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 15 January 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 07 August 2018
PSC05 - N/A 02 August 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 08 July 2015
MR04 - N/A 25 September 2014
MR01 - N/A 01 September 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 10 July 2014
AA - Annual Accounts 22 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
CH01 - Change of particulars for director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 25 April 2013
SH01 - Return of Allotment of shares 25 March 2013
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 26 March 2012
AD01 - Change of registered office address 17 February 2012
AP01 - Appointment of director 13 February 2012
AAMD - Amended Accounts 26 August 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 20 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 02 September 2010
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 01 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
RESOLUTIONS - N/A 30 August 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 01 August 2003
225 - Change of Accounting Reference Date 05 June 2003
AA - Annual Accounts 19 May 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 19 July 2002
225 - Change of Accounting Reference Date 07 December 2001
225 - Change of Accounting Reference Date 27 September 2001
363s - Annual Return 17 September 2001
395 - Particulars of a mortgage or charge 09 December 2000
287 - Change in situation or address of Registered Office 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Outstanding

N/A

Debenture 04 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.