Chameleon Holdings Limited
- Active
- Incorporated on 21 Oct 1999
Reg Address: 35 Ballards Lane, London N3 1XW, United Kingdom
- Summary The company with name "Chameleon Holdings Limited" is a ltd and located in 35 Ballards Lane, London N3 1XW. Chameleon Holdings Limited is currently in active status and it was incorporated on 21 Oct 1999 (24 years 11 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Chameleon Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | EBS CORPORATE SERVICES LIMITED | Secretary | 1 Jun 2015 | - | Active |
2 | Lance James Maunder Lawry | Secretary | 12 Oct 2012 | - | Resigned 1 Jun 2015 |
3 | Lance James Maunder Lawry | Director | 12 Oct 2012 | British | Resigned 23 Jul 2015 |
4 | Laraine Karen Beament | Secretary | 1 Jun 2012 | - | Resigned 12 Oct 2012 |
5 | Laraine Karen Beament | Director | 9 Nov 2009 | British | Resigned 12 Oct 2012 |
6 | Lucy Charlotte Gemmell | Director | 9 Feb 2006 | British | Active |
7 | Lucy Gemmell | Director | 9 Feb 2006 | British | Active |
8 | PD COSEC LIMITED | Corporate Secretary | 9 Feb 2006 | - | Resigned 1 Jun 2012 |
9 | David William Haigh | Secretary | 19 Oct 2004 | British | Resigned 9 Feb 2006 |
10 | Linda Susan Arnold | Secretary | 6 Apr 2001 | - | Resigned 19 Oct 2004 |
11 | David William Haigh | Director | 21 Oct 1999 | British | Resigned 9 Feb 2006 |
12 | SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 21 Oct 1999 | - | Resigned 21 Oct 1999 |
13 | Raymond Peter Tindle | Director | 21 Oct 1999 | British | Resigned 9 Feb 2006 |
14 | SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 21 Oct 1999 | - | Resigned 21 Oct 1999 |
15 | Claire Louise Haigh | Secretary | 21 Oct 1999 | British | Resigned 6 Apr 2001 |
16 | Claire Louise Haigh | Director | 21 Oct 1999 | British | Resigned 6 Apr 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | 25 Burr Road Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Chameleon Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 19 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 1 Nov 2022 | Download PDF 3 Pages |
3 | Officers - Change Person Secretary Company With Change Date | 28 Sep 2022 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 28 Sep 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 22 Jun 2022 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 27 May 2022 | Download PDF 1 Pages |
7 | Accounts - Total Exemption Full | 20 Apr 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 3 Nov 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 4 Jun 2020 | Download PDF 9 Pages |
10 | Confirmation Statement - No Updates | 21 Nov 2019 | Download PDF 3 Pages |
11 | Mortgage - Satisfy Charge Full | 9 Oct 2019 | Download PDF 1 Pages |
12 | Mortgage - Satisfy Charge Full | 9 Oct 2019 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Full | 27 Sep 2019 | Download PDF 9 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Sep 2019 | Download PDF 28 Pages |
15 | Officers - Change Person Secretary Company With Change Date | 25 Mar 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 2 Nov 2018 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Full | 12 Sep 2018 | Download PDF 8 Pages |
18 | Confirmation Statement - Updates | 23 Oct 2017 | Download PDF 4 Pages |
19 | Officers - Change Person Secretary Company With Change Date | 11 Oct 2017 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Full | 25 Jul 2017 | Download PDF 13 Pages |
21 | Confirmation Statement - Updates | 1 Nov 2016 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Small | 29 Sep 2016 | Download PDF 6 Pages |
23 | Address - Move Registers To Registered Office Company With New | 3 Nov 2015 | Download PDF 1 Pages |
24 | Address - Change Sail Company With Old New | 3 Nov 2015 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2015 | Download PDF 4 Pages |
26 | Officers - Change Person Secretary Company With Change Date | 20 Oct 2015 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 20 Oct 2015 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 20 Oct 2015 | Download PDF 2 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Jul 2015 | Download PDF 32 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Jul 2015 | Download PDF 35 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2015 | Download PDF 1 Pages |
32 | Officers - Appoint Person Secretary Company With Name Date | 1 Jun 2015 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 1 Jun 2015 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 1 May 2015 | Download PDF 5 Pages |
35 | Mortgage - Satisfy Charge Full | 30 Apr 2015 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2014 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Small | 30 Sep 2014 | Download PDF 5 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2013 | Download PDF 6 Pages |
39 | Accounts - Total Exemption Small | 2 Oct 2013 | Download PDF 5 Pages |
40 | Address - Change Sail Company With Old | 4 Jun 2013 | Download PDF 1 Pages |
41 | Officers - Change Person Director Company With Change Date | 25 Mar 2013 | Download PDF 2 Pages |
42 | Officers - Change Person Secretary Company With Change Date | 25 Mar 2013 | Download PDF 2 Pages |
43 | Address - Change Registered Office Company With Date Old | 11 Dec 2012 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2012 | Download PDF 6 Pages |
45 | Officers - Appoint Person Director Company With Name | 20 Nov 2012 | Download PDF 3 Pages |
46 | Officers - Appoint Person Secretary Company With Name | 20 Nov 2012 | Download PDF 3 Pages |
47 | Officers - Termination Secretary Company With Name | 31 Oct 2012 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 31 Oct 2012 | Download PDF 1 Pages |
49 | Accounts - Total Exemption Full | 11 Oct 2012 | Download PDF 9 Pages |
50 | Officers - Change Person Secretary Company With Change Date | 1 Oct 2012 | Download PDF 3 Pages |
51 | Officers - Change Person Director Company With Change Date | 1 Oct 2012 | Download PDF 3 Pages |
52 | Officers - Change Person Director Company With Change Date | 3 Jul 2012 | Download PDF 3 Pages |
53 | Officers - Appoint Person Secretary Company With Name | 3 Jul 2012 | Download PDF 3 Pages |
54 | Officers - Termination Secretary Company With Name | 3 Jul 2012 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 12 Mar 2012 | Download PDF 3 Pages |
56 | Officers - Change Person Director Company With Change Date | 19 Dec 2011 | Download PDF 3 Pages |
57 | Address - Change Registered Office Company With Date Old | 6 Dec 2011 | Download PDF 2 Pages |
58 | Address - Move Registers To Sail Company | 28 Nov 2011 | Download PDF 2 Pages |
59 | Address - Change Sail Company | 28 Nov 2011 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2011 | Download PDF 5 Pages |
61 | Accounts - Total Exemption Full | 6 Oct 2011 | Download PDF 9 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2010 | Download PDF 6 Pages |
63 | Accounts - Total Exemption Full | 3 Oct 2010 | Download PDF 10 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Nov 2009 | Download PDF 4 Pages |
65 | Officers - Appoint Person Director Company With Name | 9 Nov 2009 | Download PDF 2 Pages |
66 | Accounts - Total Exemption Full | 5 Nov 2009 | Download PDF 11 Pages |
67 | Officers - Legacy | 11 Feb 2009 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 11 Nov 2008 | Download PDF 3 Pages |
69 | Accounts - Total Exemption Small | 27 Oct 2008 | Download PDF 5 Pages |
70 | Annual Return - Legacy | 15 Nov 2007 | Download PDF 2 Pages |
71 | Accounts - Total Exemption Full | 2 Nov 2007 | Download PDF 15 Pages |
72 | Accounts - Total Exemption Small | 2 Jan 2007 | Download PDF 5 Pages |
73 | Annual Return - Legacy | 27 Nov 2006 | Download PDF 2 Pages |
74 | Mortgage - Legacy | 22 Feb 2006 | Download PDF 3 Pages |
75 | Address - Legacy | 15 Feb 2006 | Download PDF 1 Pages |
76 | Officers - Legacy | 15 Feb 2006 | Download PDF 1 Pages |
77 | Officers - Legacy | 15 Feb 2006 | Download PDF 1 Pages |
78 | Officers - Legacy | 15 Feb 2006 | Download PDF 2 Pages |
79 | Officers - Legacy | 15 Feb 2006 | Download PDF 2 Pages |
80 | Capital - Legacy | 15 Feb 2006 | Download PDF 4 Pages |
81 | Resolution | 15 Feb 2006 | Download PDF 2 Pages |
82 | Resolution | 15 Feb 2006 | Download PDF |
83 | Mortgage - Legacy | 11 Feb 2006 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 29 Dec 2005 | Download PDF 8 Pages |
85 | Annual Return - Legacy | 1 Nov 2005 | Download PDF 8 Pages |
86 | Accounts - Total Exemption Small | 29 Sep 2005 | Download PDF 7 Pages |
87 | Annual Return - Legacy | 3 Dec 2004 | Download PDF 8 Pages |
88 | Accounts - Small | 1 Nov 2004 | Download PDF 7 Pages |
89 | Officers - Legacy | 27 Oct 2004 | Download PDF 2 Pages |
90 | Officers - Legacy | 27 Oct 2004 | Download PDF 1 Pages |
91 | Address - Legacy | 27 Oct 2004 | Download PDF 1 Pages |
92 | Address - Legacy | 3 Jun 2004 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 16 Jan 2004 | Download PDF 8 Pages |
94 | Accounts - Small | 28 Jun 2003 | Download PDF 7 Pages |
95 | Annual Return - Legacy | 25 Oct 2002 | Download PDF 8 Pages |
96 | Capital - Legacy | 29 Mar 2002 | Download PDF 2 Pages |
97 | Capital - Legacy | 29 Mar 2002 | Download PDF 1 Pages |
98 | Resolution | 29 Mar 2002 | Download PDF 1 Pages |
99 | Accounts - Small | 21 Mar 2002 | Download PDF 6 Pages |
100 | Annual Return - Legacy | 9 Jan 2002 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Rfd Holdings Limited Mutual People: Lucy Gemmell | Active |
2 | Rhubarb Food Design Limited Mutual People: Lucy Gemmell | Active |
3 | Juicy Lucie Consultancy Ltd Mutual People: Lucy Gemmell | dissolved |
4 | 25 Burr Road Limited Mutual People: Lucy Gemmell | Active |
5 | 73 Weir Road Limited Mutual People: Lucy Gemmell | Liquidation |
6 | Food Story (London) Limited Mutual People: Lucy Gemmell | Liquidation |