Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILTERN SURFACE COATINGS LIMITED
Company Information for

CHILTERN SURFACE COATINGS LIMITED

21 EVESHAM STREET, LONDON, W11,
Company Registration Number
03263643
Private Limited Company
Dissolved

Dissolved 2014-10-28

Company Overview

About Chiltern Surface Coatings Ltd
CHILTERN SURFACE COATINGS LIMITED was founded on 1996-10-15 and had its registered office in 21 Evesham Street. The company was dissolved on the 2014-10-28 and is no longer trading or active.

Key Data
Company Name
CHILTERN SURFACE COATINGS LIMITED
 
Legal Registered Office
21 EVESHAM STREET
LONDON
 
Previous Names
PINGBOURNE LIMITED13/12/1996
Filing Information
Company Number 03263643
Date formed 1996-10-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2014-10-28
Type of accounts SMALL
Last Datalog update: 2015-05-08 19:28:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHILTERN SURFACE COATINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JEAN LLEWELLYN EVANS
Company Secretary 2013-05-31
ANTHONY DAVID BOWEN
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES
Company Secretary 2010-10-18 2013-05-31
BECKER ACROMA LTD
Director 2009-10-30 2013-05-31
MICHAEL GARFIELD CHARLES
Director 2010-10-18 2013-05-31
JOHN RONALD WOOLMORE
Director 2008-05-16 2010-10-31
MICHAEL CHARLES
Company Secretary 2010-10-18 2010-10-18
JOHN RONALD WOOLMORE
Company Secretary 2008-05-16 2010-10-18
ANTHONY DAVID BOWEN
Director 2010-10-18 2010-10-18
MICHAEL GARFIELD CHARLES
Director 2010-10-18 2010-10-18
JONATHAN PAUL ROBSON
Director 2003-11-01 2009-06-30
MICHAEL IAN JONES
Company Secretary 2003-11-01 2008-05-16
MICHAEL IAN JONES
Director 2003-11-01 2008-05-16
ROGER SIXTEN KENNETH DIDRICK
Director 2000-09-13 2003-12-31
JEREMY WILLIAM PECK
Company Secretary 2003-01-01 2003-11-01
JEREMY WILLIAM PECK
Director 2000-09-13 2003-11-01
FREDERICK JOHN BROWN
Company Secretary 1997-04-01 2003-01-01
MARK BARNES
Director 1998-07-01 2003-01-01
DAVID CHARLES LILLEY
Company Secretary 1996-12-06 2000-09-13
PETER JOHN LEECH
Director 1996-12-06 2000-09-13
DAVID CHARLES LILLEY
Director 1997-05-22 2000-09-13
ROBERT NUTTALL
Director 1996-12-06 2000-09-13
DAVID ALLEN
Director 1999-10-21 2000-08-03
ANDREW DAVID TALBOT
Director 1998-07-01 2000-02-29
NEIL ANDREW WILES
Director 1997-01-02 1999-10-06
EDWARD GEORGE BURTON
Director 1998-07-01 1999-05-14
DOUGLAS ROWSON
Director 1997-01-02 1998-01-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-10-15 1996-12-06
LONDON LAW SERVICES LIMITED
Nominated Director 1996-10-15 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID BOWEN GEORGEVIEW LIMITED Director 2016-03-16 CURRENT 1986-01-17 Active - Proposal to Strike off
ANTHONY DAVID BOWEN WNRGP LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
ANTHONY DAVID BOWEN GOODLASS WALL & COMPANY LIMITED Director 2014-01-07 CURRENT 1931-01-09 Active
ANTHONY DAVID BOWEN BECKER SOUTH LTD. Director 2011-02-14 CURRENT 1949-05-23 Dissolved 2013-11-12
ANTHONY DAVID BOWEN BECKER NORTH LTD. Director 2011-02-14 CURRENT 1998-01-16 Liquidation
ANTHONY DAVID BOWEN BECKER HOLDINGS LIMITED Director 2011-02-14 CURRENT 2002-02-20 Active
ANTHONY DAVID BOWEN BECKERS (UK) LIMITED Director 2010-03-22 CURRENT 1995-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-04DS01APPLICATION FOR STRIKING-OFF
2014-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-04-14AA01CURREXT FROM 31/12/2013 TO 30/04/2014
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 205863
2014-04-14SH0109/04/14 STATEMENT OF CAPITAL GBP 205863
2013-11-11AR0115/10/13 FULL LIST
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BECKER ACROMA LTD
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES
2013-06-17AP03SECRETARY APPOINTED MR RICHARD JEAN LLEWELLYN EVANS
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CHARLES
2012-11-14AR0115/10/12 FULL LIST
2012-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O COLART INTERNATIONAL HOLDINGS LTD COLART WHITEFRIARS AVENUE HARROW MIDDLESEX HA3 5RH ENGLAND
2011-11-04AR0115/10/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARFIELD CHARLES
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BOWEN
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CHARLES
2010-12-23AR0115/10/10 FULL LIST
2010-12-23AP01DIRECTOR APPOINTED MR MICHAEL GARFIELD CHARLES
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLMORE
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOOLMORE
2010-12-23AP01DIRECTOR APPOINTED MR ANTHONY DAVID BOWEN
2010-12-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-23AP03SECRETARY APPOINTED MR MICHAEL CHARLES
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLMORE
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOOLMORE
2010-10-22AP01DIRECTOR APPOINTED MR MICHAEL GARFIELD CHARLES
2010-10-21AP01DIRECTOR APPOINTED MR ANTHONY DAVID BOWEN
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM WEAVERS, 6 HAMLET ROAD HAVERHILL SUFFOLK CB9 8EE UNITED KINGDOM
2010-10-21AP03SECRETARY APPOINTED MR MICHAEL CHARLES
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O BECKER ACROMA LTD HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBSON
2009-11-23AR0115/10/09 FULL LIST
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-22AD02SAIL ADDRESS CREATED
2009-11-22AP02CORPORATE DIRECTOR APPOINTED BECKER ACROMA LTD
2009-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD WOOLMORE / 30/10/2009
2009-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ROBSON / 30/10/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM ROOKWOOD WAY HAVERHILL SUFFOLK CB9 8PQ
2008-11-11363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL JONES
2008-05-21288aDIRECTOR AND SECRETARY APPOINTED JOHN RONALD WOOLMORE
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-02288bDIRECTOR RESIGNED
2004-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CHILTERN SURFACE COATINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHILTERN SURFACE COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-06-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHILTERN SURFACE COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILTERN SURFACE COATINGS LIMITED
Trademarks
We have not found any records of CHILTERN SURFACE COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILTERN SURFACE COATINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CHILTERN SURFACE COATINGS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CHILTERN SURFACE COATINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILTERN SURFACE COATINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILTERN SURFACE COATINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.