Company NameRobert Chidley Limited
Company StatusDissolved
Company Number00344650
CategoryPrivate Limited Company
Incorporation Date26 September 1938(85 years, 7 months ago)
Dissolution Date2 August 2023 (8 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAndrea June Chidley
NationalityBritish
StatusClosed
Appointed16 December 2010(72 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 02 August 2023)
RoleCompany Director
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameAndrea June Chidley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2017(79 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 02 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Cyril Clifford Chidley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(51 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 04 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameAndrea June Chidley
NationalityBritish
StatusResigned
Appointed15 August 1990(51 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brook Way
Chigwell
Essex
IG7 6AW
Director NameAndrea June Chidley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(70 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brook Way
Chigwell
Essex
IG7 6AW

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£989,818
Cash£440,515
Current Liabilities£11,743

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 November 1938Delivered on: 30 November 1938
Persons entitled: Westminster Bank LTD

Classification: Deposit of deed without instrument
Secured details: All moneys due etc.
Particulars: 658 high rd tottenham.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
13 October 2020Termination of appointment of Cyril Clifford Chidley as a director on 4 October 2020 (1 page)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
24 April 2019Registered office address changed from 14 Brook Way Chigwell Essex IG7 6AW to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 24 April 2019 (1 page)
24 April 2019Change of details for Andrea June Chidley as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Change of details for Mr Cyril Clifford Chidley as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Secretary's details changed for Andrea June Chidley on 24 April 2019 (1 page)
24 April 2019Director's details changed for Mr Cyril Clifford Chidley on 24 April 2019 (2 pages)
24 April 2019Director's details changed for Andrea June Chidley on 24 April 2019 (2 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
4 December 2017Appointment of Andrea June Chidley as a director on 29 November 2017 (2 pages)
4 December 2017Appointment of Andrea June Chidley as a director on 29 November 2017 (2 pages)
25 August 2017Change of details for Mr Cyril Clifford Chidley as a person with significant control on 1 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Cyril Clifford Chidley on 1 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Cyril Clifford Chidley on 1 August 2017 (2 pages)
25 August 2017Change of details for Mr Cyril Clifford Chidley as a person with significant control on 1 August 2017 (2 pages)
19 July 2017Notification of Cyril Clifford Chidley as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Andrea June Chidley as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
19 July 2017Notification of Andrea June Chidley as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Andrea June Chidley as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Cyril Clifford Chidley as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Cyril Clifford Chidley as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,100
(4 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,100
(4 pages)
27 April 2016Micro company accounts made up to 31 December 2015 (3 pages)
27 April 2016Micro company accounts made up to 31 December 2015 (3 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,100
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,100
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,100
(4 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,100
(4 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,100
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Appointment of Andrea June Chidley as a secretary (3 pages)
23 December 2010Appointment of Andrea June Chidley as a secretary (3 pages)
5 October 2010Termination of appointment of Andrea Chidley as a director (2 pages)
5 October 2010Termination of appointment of Andrea Chidley as a director (2 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2009Director appointed andrea june chidley logged form (1 page)
3 September 2009Director appointed andrea june chidley logged form (1 page)
26 August 2009Director appointed andrea june chidley logged form (1 page)
26 August 2009Director appointed andrea june chidley logged form (1 page)
28 May 2009Return made up to 27/05/09; change of members (8 pages)
28 May 2009Return made up to 27/05/09; change of members (8 pages)
20 April 2009Director appointed andrea june chidley (2 pages)
20 April 2009Director appointed andrea june chidley (2 pages)
6 April 2009Appointment terminated secretary andrea chidley (1 page)
6 April 2009Appointment terminated secretary andrea chidley (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2008Return made up to 15/05/08; full list of members (6 pages)
4 June 2008Return made up to 15/05/08; full list of members (6 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 15/05/07; full list of members (6 pages)
31 May 2007Return made up to 15/05/07; full list of members (6 pages)
28 June 2006Return made up to 15/05/06; full list of members (6 pages)
28 June 2006Return made up to 15/05/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 May 2004Return made up to 15/05/04; full list of members (6 pages)
27 May 2004Return made up to 15/05/04; full list of members (6 pages)
21 May 2003Return made up to 15/05/03; full list of members (6 pages)
21 May 2003Return made up to 15/05/03; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 August 2002Nc inc already adjusted 31/05/02 (1 page)
14 August 2002Ad 31/05/02--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002Particulars of contract relating to shares (3 pages)
14 August 2002Ad 31/05/02--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
14 August 2002Particulars of contract relating to shares (3 pages)
14 August 2002Nc inc already adjusted 31/05/02 (1 page)
23 May 2002Return made up to 15/05/02; full list of members (6 pages)
23 May 2002Return made up to 15/05/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 May 1999Return made up to 15/05/99; full list of members (6 pages)
25 May 1999Return made up to 15/05/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 May 1998Return made up to 15/05/98; no change of members (4 pages)
26 May 1998Registered office changed on 26/05/98 from: 658 high road, tottenham, london N17 0AB (1 page)
26 May 1998Registered office changed on 26/05/98 from: 658 high road, tottenham, london N17 0AB (1 page)
26 May 1998Return made up to 15/05/98; no change of members (4 pages)
23 May 1997Return made up to 16/05/97; no change of members (4 pages)
23 May 1997Return made up to 16/05/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 May 1996Return made up to 16/05/96; full list of members (6 pages)
28 May 1996Return made up to 16/05/96; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 May 1995Return made up to 16/05/95; no change of members (4 pages)
19 May 1995Return made up to 16/05/95; no change of members (4 pages)
14 February 1985Accounts made up to 31 December 1981 (9 pages)
14 February 1985Accounts made up to 31 December 1981 (9 pages)
20 August 1982Accounts made up to 31 December 1980 (9 pages)
20 August 1982Accounts made up to 31 December 1980 (9 pages)