Company NameChambers Group Holdings Limited
DirectorAndrew James Hilliard
Company StatusActive
Company Number12974360
CategoryPrivate Limited Company
Incorporation Date26 October 2020(3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Andrew James Hilliard
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Roche Close
Rochford
Essex
SS4 1PX

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

2 December 2022Delivered on: 9 December 2022
Persons entitled: Southend on Sea City Council

Classification: A registered charge
Particulars: The leasehold property known as 4 roche close, rochford, essex, england, SS4 1PX. Registered under title number EX766589.
Outstanding
16 June 2021Delivered on: 18 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
9 December 2022Registration of charge 129743600002, created on 2 December 2022 (12 pages)
27 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
20 October 2022Satisfaction of charge 129743600001 in full (1 page)
28 July 2022All of the property or undertaking has been released and no longer forms part of charge 129743600001 (1 page)
15 July 2022Change of details for Mr Andrew James Hilliard as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Director's details changed for Mr Andrew James Hilliard on 15 July 2022 (2 pages)
15 July 2022Change of details for Mrs Kate Hilliard as a person with significant control on 15 July 2022 (2 pages)
12 July 2022Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 4 Roche Close Rochford Essex SS4 1PX on 12 July 2022 (1 page)
12 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 November 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
26 August 2021Director's details changed for Mr Andrew James Hilliard on 16 August 2021 (2 pages)
26 August 2021Change of details for Mrs Kate Hilliard as a person with significant control on 16 August 2021 (2 pages)
26 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page)
26 August 2021Change of details for Mr Andrew James Hilliard as a person with significant control on 16 August 2021 (2 pages)
18 June 2021Registration of charge 129743600001, created on 16 June 2021 (83 pages)
8 April 2021Change of details for Mr Andrew James Hilliard as a person with significant control on 24 March 2021 (2 pages)
8 April 2021Director's details changed for Mr Andrew James Hilliard on 24 March 2021 (2 pages)
8 April 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 200
(3 pages)
8 April 2021Change of details for Mrs Kate Hilliard as a person with significant control on 24 March 2021 (2 pages)
25 February 2021Notification of Kate Hilliard as a person with significant control on 27 October 2020 (2 pages)
25 February 2021Change of details for Mr Andrew James Hilliard as a person with significant control on 27 October 2020 (2 pages)
26 October 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
26 October 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-26
  • GBP 100
(24 pages)