Company NameNelson Chambers Limited
Company StatusDissolved
Company Number10486234
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Hilliard
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Roche Close
Rochford
Essex
SS4 1PX
Director NameMr Michael McGaw
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2019(2 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered Address4 Roche Close
Rochford
Essex
SS4 1PX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 December 2020Confirmation statement made on 17 November 2020 with updates (6 pages)
9 September 2020Termination of appointment of Michael Mcgaw as a director on 31 August 2020 (1 page)
9 September 2020Notification of Kate Hilliard as a person with significant control on 9 September 2020 (2 pages)
10 July 2020Change of details for a person with significant control (2 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2019Memorandum and Articles of Association (21 pages)
12 December 2019Change of share class name or designation (2 pages)
10 December 2019Appointment of Michael Mcgaw as a director on 17 November 2019 (2 pages)
25 November 2019Confirmation statement made on 17 November 2019 with updates (5 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 January 2018 (1 page)
10 January 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)