Chamberlayne Pub Limited LONDON


Founded in 2007, Chamberlayne Pub, classified under reg no. 06063309 is an active company. Currently registered at C/o The Portman W1H 7QW, London the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 10th Apr 2014 Chamberlayne Pub Limited is no longer carrying the name Classymash Kensal.

The firm has one director. James C., appointed on 25 October 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas M. who worked with the the firm until 3 July 2012.

Chamberlayne Pub Limited Address / Contact

Office Address C/o The Portman
Office Address2 51 Upper Berkeley Street
Town London
Post code W1H 7QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06063309
Date of Incorporation Tue, 23rd Jan 2007
Industry Licensed restaurants
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

James C.

Position: Director

Appointed: 25 October 2022

Charles M.

Position: Director

Appointed: 22 July 2021

Resigned: 25 October 2022

Seraphina M.

Position: Director

Appointed: 09 February 2018

Resigned: 25 October 2022

Robert C.

Position: Director

Appointed: 23 January 2007

Resigned: 09 February 2018

Nicholas M.

Position: Director

Appointed: 23 January 2007

Resigned: 03 July 2012

Nicholas M.

Position: Secretary

Appointed: 23 January 2007

Resigned: 03 July 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Inda Group Holding Company Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Roger M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Masseria Group Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Inda Group Holding Company Ltd

51 Upper Berkeley Street, London, W1H 7QW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies Registry For England And Wales
Registration number 11783332
Notified on 25 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger M.

Notified on 6 April 2016
Ceased on 25 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Masseria Group Limited

22a College Parade, Salusbury Road, London, NW6 6RN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04423145
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Classymash Kensal April 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 94521 662 3 07178 33126 400
Current Assets125 721125 94898 252101 244143 650119 104
Debtors56 29378 48681 69386 72848 79177 826
Net Assets Liabilities3 4666 78334 19643 37136 432-156 445
Other Debtors14 690 7 42024346 45477 826
Property Plant Equipment70 21057 70945 28382 95582 809191 420
Total Inventories55 48325 80016 55911 44516 52814 878
Other
Accrued Liabilities Deferred Income29 3093 5008 4998 9566 180 
Accumulated Depreciation Impairment Property Plant Equipment484 465497 466509 892520 083530 658544 068
Additions Other Than Through Business Combinations Property Plant Equipment 500 47 86310 429 
Amounts Owed By Group Undertakings9 24634 71970 34022 941184 
Average Number Employees During Period  18121922
Bank Borrowings Overdrafts  11 35047 46944 41439 660
Corporation Tax Payable27 74115 6308 583   
Creditors185 461171 255104 73147 46944 41439 660
Current Tax For Period32 80217 030    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-978-1 385    
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 538 3331 360 000  80 00080 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-5 061-1 400    
Increase From Depreciation Charge For Year Property Plant Equipment 13 00112 42610 19110 57513 410
Net Current Assets Liabilities-59 740-45 307-6 47914 6904 768-308 205
Number Shares Issued Fully Paid 9090   
Other Creditors19 99329 2505 95325 62633 25644 967
Other Taxation Social Security Payable41 26248 58940 50728 74926 3511 976
Par Value Share 11   
Prepayments Accrued Income32 35743 7673 93363 54444 405 
Property Plant Equipment Gross Cost554 675555 175555 175603 038613 467735 488
Provisions For Liabilities Balance Sheet Subtotal7 0045 6194 6086 8056 731 
Tax Tax Credit On Profit Or Loss On Ordinary Activities26 76314 245    
Total Assets Less Current Liabilities10 47012 40238 80497 64587 577-116 785
Total Current Tax Expense Credit27 74115 630    
Trade Creditors Trade Payables67 15674 28629 83920 69273 85349 573
Trade Debtors Trade Receivables    2 337 
Amounts Owed To Group Undertakings     324 927
Total Additions Including From Business Combinations Property Plant Equipment     122 021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search