About

Registered Number: 04495473
Date of Incorporation: 25/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Hunter House 150 Hutton Road, Shenfield, Essex, CM15 8NL

 

Founded in 2002, Stephen Chantry Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". There is only one director listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANTRY, Donna 25 July 2002 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 27 July 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 09 August 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
AA - Annual Accounts 21 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 21 August 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 20 August 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
395 - Particulars of a mortgage or charge 20 June 2007
AA - Annual Accounts 17 January 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 21 September 2006
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 19 August 2005
363s - Annual Return 19 January 2005
395 - Particulars of a mortgage or charge 28 April 2004
DISS40 - Notice of striking-off action discontinued 06 April 2004
GAZ1 - First notification of strike-off action in London Gazette 06 April 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2012 Outstanding

N/A

Legal charge 08 June 2007 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Legal charge 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.