Background WavePink WaveYellow Wave

CHANTRY SECURITIES LIMITED (03807962)

CHANTRY SECURITIES LIMITED (03807962) is an active UK company. incorporated on 15 July 1999. with registered office in Teddington. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CHANTRY SECURITIES LIMITED has been registered for 26 years. Current directors include CARLSSON-EVANS, David, DOBLE, Jeffrey Ian.

Company Number
03807962
Status
active
Type
ltd
Incorporated
15 July 1999
Age
26 years
Address
Suite 6, Marvan Court, Teddington, TW11 8LZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARLSSON-EVANS, David, DOBLE, Jeffrey Ian
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY SECURITIES LIMITED

CHANTRY SECURITIES LIMITED is an active company incorporated on 15 July 1999 with the registered office located in Teddington. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CHANTRY SECURITIES LIMITED was registered 26 years ago.(SIC: 41100, 68209)

Status

active

Active since 26 years ago

Company No

03807962

LTD Company

Age

26 Years

Incorporated 15 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

RJP 1093 LIMITED
From: 15 July 1999To: 12 October 1999
Contact
Address

Suite 6, Marvan Court 1 Waldegrave Road Teddington, TW11 8LZ,

Previous Addresses

10 Teddington Business Park, Station Road Teddington TW11 9BQ England
From: 26 January 2017To: 22 June 2020
3 Park Road Teddington Middlesex TW11 0AP
From: 15 July 1999To: 26 January 2017
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Loan Secured
Jan 18
Director Joined
Jul 20
Loan Secured
Nov 22
Loan Secured
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOBLE, Carol Dawn

Active
1 Waldegrave Road, TeddingtonTW11 8LZ
Secretary
Appointed 05 Oct 1999

CARLSSON-EVANS, David

Active
1 Waldegrave Road, TeddingtonTW11 8LZ
Born November 1973
Director
Appointed 02 Jul 2025

DOBLE, Jeffrey Ian

Active
1 Waldegrave Road, TeddingtonTW11 8LZ
Born August 1959
Director
Appointed 05 Oct 1999

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate nominee secretary
Appointed 15 Jul 1999
Resigned 05 Oct 1999

DUMVILLE, Sara Jane

Resigned
94 Fairfax Road, TeddingtonTW11 9BX
Born July 1967
Director
Appointed 01 Mar 2000
Resigned 21 May 2007

WILSON, Magda

Resigned
1 Waldegrave Road, TeddingtonTW11 8LZ
Born March 1957
Director
Appointed 13 Jul 2020
Resigned 02 Jul 2025

RJP DIRECTORS LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate nominee director
Appointed 15 Jul 1999
Resigned 05 Oct 1999

Persons with significant control

1

1 Waldegrave Road, TeddingtonTW11 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Legacy
23 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Legacy
4 October 2012
MG01MG01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Legacy
28 January 2011
MG01MG01
Legacy
15 December 2010
MG02MG02
Legacy
26 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Auditors Resignation Company
8 April 2009
AUDAUD
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 October 2007
363aAnnual Return
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
287Change of Registered Office
Legacy
28 February 2002
395Particulars of Mortgage or Charge
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Legacy
27 January 2002
288cChange of Particulars
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
287Change of Registered Office
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 1999
NEWINCIncorporation