ORBACH & CHAMBERS SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ORBACH & CHAMBERS SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
ORBACH & CHAMBERS SERVICES LIMITED was incorporated 20 years ago on 05/06/2003 and has the registered number: 04788282. The accounts status is MICRO ENTITY.
ORBACH & CHAMBERS SERVICES LIMITED was incorporated 20 years ago on 05/06/2003 and has the registered number: 04788282. The accounts status is MICRO ENTITY.
ORBACH & CHAMBERS SERVICES LIMITED - LONDON
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 4 | 30/04/2021 |
Registered Office
165 FLEET STREET
LONDON
EC4A 2AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2021 | 19/06/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK LLEWELLYN WILLIAMS | Jul 1978 | British | Director | 2018-03-16 | CURRENT |
MR TIMOTHY TAIHIBOU MICHAEL FREDERIC NOBLE | May 1966 | British | Director | 2019-06-17 | CURRENT |
MR THOMAS LEMAY GREEN | Apr 1983 | British | Director | 2018-07-12 | CURRENT |
PAUL GRAYSTON | Jan 1975 | British | Director | 2018-07-12 | CURRENT |
ALISTAIR STEPHEN YOUNGMAN | Apr 1979 | British | Director | 2019-03-07 UNTIL 2020-01-29 | RESIGNED |
MARK ROBERT COOPER WYATT | Aug 1967 | British | Director | 2018-07-12 UNTIL 2019-06-17 | RESIGNED |
CHLOE CHANDRA HOLDING | May 1984 | British | Director | 2018-07-12 UNTIL 2019-09-30 | RESIGNED |
MR MICHAEL ERNEST DAVID CHAMBERS | Nov 1941 | British | Director | 2003-06-05 UNTIL 2018-03-16 | RESIGNED |
MR THOMAS OLIVER GRAY | Other | Secretary | 2009-04-14 UNTIL 2018-03-16 | RESIGNED | |
FIONA BOXALL | Dec 1959 | Secretary | 2003-06-05 UNTIL 2009-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crossrail Bidco Limited | 2018-03-16 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Ernest David Chambers | 2016-04-06 - 2018-03-16 | 11/1941 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ORBACH & CHAMBERS SERVICES LIMITED | 2021-10-23 | 30-04-2021 | |
Micro-entity Accounts - ORBACH & CHAMBERS SERVICES LIMITED | 2021-10-23 | 30-04-2019 | £20,364 equity |
Micro-entity Accounts - ORBACH & CHAMBERS SERVICES LIMITED | 2021-10-23 | 30-04-2020 | £20,364 equity |
Micro-entity Accounts - ORBACH & CHAMBERS SERVICES LIMITED | 2019-01-31 | 30-04-2018 | £20,364 equity |
Micro-entity Accounts - ORBACH & CHAMBERS SERVICES LIMITED | 2018-01-30 | 30-04-2017 | £8,185 Cash £20,405 equity |
Accounts filed on 30-04-2016 | 2017-01-31 | 30-04-2016 | £8,240 Cash £19,101 equity |
ORBACH & CHAMBERS SERVICES LIMITED - Abbreviated accounts | 2015-01-29 | 30-04-2014 | £7,167 Cash |