About

Registered Number: 02840463
Date of Incorporation: 29/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Winston House, Dollis Park, London, N3 1HF

 

Based in London, Chilcomb Ltd was established in 1993, it's status is listed as "Active". The organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLANE, Matthew Martin 01 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 July 2017
MR01 - N/A 15 May 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 14 July 2015
AP03 - Appointment of secretary 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 24 August 2011
CERTNM - Change of name certificate 28 February 2011
CONNOT - N/A 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 14 July 2009
353 - Register of members 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 10 July 2008
353 - Register of members 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 08 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
287 - Change in situation or address of Registered Office 18 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
395 - Particulars of a mortgage or charge 24 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 29 December 1997
287 - Change in situation or address of Registered Office 02 September 1997
363s - Annual Return 05 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 10 February 1995
RESOLUTIONS - N/A 08 February 1995
363s - Annual Return 16 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1994
287 - Change in situation or address of Registered Office 12 October 1993
288 - N/A 01 September 1993
288 - N/A 01 September 1993
NEWINC - New incorporation documents 29 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

Mortgage debenture 22 September 2005 Fully Satisfied

N/A

Legal mortgage 22 September 2005 Fully Satisfied

N/A

Charge over deposits 09 July 2004 Fully Satisfied

N/A

Legal mortgage 21 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.