About

Registered Number: 03862842
Date of Incorporation: 21/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 21 Bedford Square, London, WC1B 3HH

 

Founded in 1999, Chameleon Holdings Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Horton, Dee, Arnold, Linda Susan, Beament, Laraine Karen, Lawry, Lance James Maunder. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORTON, Dee 01 June 2015 - 1
ARNOLD, Linda Susan 06 April 2001 19 October 2004 1
BEAMENT, Laraine Karen 01 June 2012 12 October 2012 1
LAWRY, Lance James Maunder 12 October 2012 01 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 21 November 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
AA - Annual Accounts 27 September 2019
MR01 - N/A 26 September 2019
CH03 - Change of particulars for secretary 25 March 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 23 October 2017
CH03 - Change of particulars for secretary 11 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 November 2015
AD04 - Change of location of company records to the registered office 03 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2015
CH01 - Change of particulars for director 20 October 2015
CH03 - Change of particulars for secretary 20 October 2015
AD01 - Change of registered office address 20 October 2015
MR01 - N/A 31 July 2015
TM01 - Termination of appointment of director 24 July 2015
MR01 - N/A 24 July 2015
TM02 - Termination of appointment of secretary 01 June 2015
AP03 - Appointment of secretary 01 June 2015
AA - Annual Accounts 01 May 2015
MR04 - N/A 30 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 20 November 2012
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 11 October 2012
CH03 - Change of particulars for secretary 01 October 2012
CH01 - Change of particulars for director 01 October 2012
TM02 - Termination of appointment of secretary 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AP03 - Appointment of secretary 03 July 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 19 December 2011
AD01 - Change of registered office address 06 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2011
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 28 November 2009
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 27 November 2006
395 - Particulars of a mortgage or charge 22 February 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
363s - Annual Return 29 December 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
287 - Change in situation or address of Registered Office 03 June 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 25 October 2002
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
225 - Change of Accounting Reference Date 26 January 2000
395 - Particulars of a mortgage or charge 22 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

Legal charge 09 February 2006 Fully Satisfied

N/A

Legal mortgage 10 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.