Chandlebarn Limited LONDON


Founded in 1976, Chandlebarn, classified under reg no. 01271814 is an active company. Currently registered at Flat 1 358 Coldharbour Lane SW9 8PL, London the company has been in the business for 49 years. Its financial year was closed on Monday 30th June and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Rupert O., appointed on 20 February 2025. In addition, a secretary was appointed - Lesley K., appointed on 20 February 2025. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chandlebarn Limited Address / Contact

Office Address Flat 1 358 Coldharbour Lane
Office Address2 Brixton
Town London
Post code SW9 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01271814
Date of Incorporation Wed, 4th Aug 1976
Industry Development of building projects
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Rupert O.

Position: Director

Appointed: 20 February 2025

Lesley K.

Position: Secretary

Appointed: 20 February 2025

Diana K.

Position: Director

Resigned: 20 February 2025

Alexander C.

Position: Secretary

Resigned: 04 December 1997

Diana K.

Position: Secretary

Appointed: 09 October 2013

Resigned: 20 February 2025

Rupert O.

Position: Secretary

Appointed: 21 February 2005

Resigned: 09 October 2013

Julian H.

Position: Director

Appointed: 12 July 2000

Resigned: 06 May 2016

Graeme M.

Position: Director

Appointed: 10 May 1998

Resigned: 05 June 2000

Diana K.

Position: Secretary

Appointed: 04 December 1997

Resigned: 21 February 2005

Rupert O.

Position: Director

Appointed: 27 July 1991

Resigned: 09 October 2013

David M.

Position: Director

Appointed: 27 July 1991

Resigned: 10 May 1998

Alexander C.

Position: Director

Appointed: 27 July 1991

Resigned: 09 September 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Rupert O. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Diana K. This PSC owns 25-50% shares.

Rupert O.

Notified on 20 February 2025
Nature of control: 25-50% shares

Diana K.

Notified on 6 April 2016
Ceased on 23 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-302024-06-30
Balance Sheet
Current Assets800800800
Other
Creditors623623623
Net Current Assets Liabilities177177177
Total Assets Less Current Liabilities177177177

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 27th, March 2025
Free Download (5 pages)

Company search

Advertisements