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

CHAMBERLAYNE PUB LIMITED

C/O THE PORTMAN, 51 UPPER BERKELEY STREET, LONDON, W1H 7QW,
Company Registration Number
06063309
Private Limited Company
Active

Company Overview

About Chamberlayne Pub Ltd
CHAMBERLAYNE PUB LIMITED was founded on 2007-01-23 and has its registered office in London. The organisation's status is listed as "Active". Chamberlayne Pub Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAMBERLAYNE PUB LIMITED
 
Legal Registered Office
C/O THE PORTMAN
51 UPPER BERKELEY STREET
LONDON
W1H 7QW
Other companies in NW1
 
Previous Names
CLASSYMASH KENSAL LIMITED10/04/2014
Filing Information
Company Number 06063309
Company ID Number 06063309
Date formed 2007-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB909267013  
Last Datalog update: 2024-01-09 11:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERLAYNE PUB LIMITED
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 CHAMBERLAYNE PUB LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREAS CLAASSEN
Director 2007-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MASH
Company Secretary 2007-01-23 2012-07-03
NICHOLAS JOHN MASH
Director 2007-01-23 2012-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREAS CLAASSEN QP FINE FOODS LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROBERT ANDREAS CLAASSEN AUSTENS BBQ LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
ROBERT ANDREAS CLAASSEN MASSERIA IMPORTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
ROBERT ANDREAS CLAASSEN OSTUNI RESTAURANTS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Liquidation
ROBERT ANDREAS CLAASSEN THE HAMPSTEAD BAR COMPANY LIMITED Director 2012-07-03 CURRENT 1997-09-10 Active
ROBERT ANDREAS CLAASSEN WINESTORES LIMITED Director 2010-08-09 CURRENT 2010-08-09 Active
ROBERT ANDREAS CLAASSEN MASSERIA GROUP LIMITED Director 2002-05-14 CURRENT 2002-04-24 Liquidation
ROBERT ANDREAS CLAASSEN SALUSBURY PUB LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
ROBERT ANDREAS CLAASSEN MASSERIA FOODSTORES LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
ROBERT ANDREAS CLAASSEN THE SALUSBURY WINESTORE & BAR LIMITED Director 1999-03-09 CURRENT 1999-02-26 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
2023-08-07REGISTRATION OF A CHARGE / CHARGE CODE 060633090003
2023-08-07REGISTRATION OF A CHARGE / CHARGE CODE 060633090004
2022-11-24RP04CS01
2022-11-24PSC05Change of details for Inda Group Holding Ltd as a person with significant control on 2022-11-10
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM 22a College Parade Salusbury Road London NW6 6RN
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MYERS
2022-10-26AP01DIRECTOR APPOINTED MR JAMES ROSS CORBETT
2022-10-25PSC02Notification of Inda Group Holding Ltd as a person with significant control on 2022-10-25
2022-10-25PSC07CESSATION OF ROGER MYERS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060633090002
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-31Director's details changed for Seraphina Myers on 2021-09-29
2022-01-31CH01Director's details changed for Seraphina Myers on 2021-09-29
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29PSC04Change of details for Roger Myers as a person with significant control on 2021-09-29
2021-07-28AP01DIRECTOR APPOINTED MR CHARLES MYERS
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-04PSC04Change of details for Roger Myers as a person with significant control on 2018-02-09
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREAS CLAASSEN
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10AP01DIRECTOR APPOINTED SERAPHINA MYERS
2018-07-27PSC04Change of details for Roger Myers as a person with significant control on 2018-02-09
2018-07-27PSC07CESSATION OF MASSERIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 90
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 060633090002
2017-05-16CH01Director's details changed for Mr Robert Andreas Claassen on 2017-05-15
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-11CH01Director's details changed for Robert Andreas Claassen on 2016-02-11
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-08AR0123/01/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM Acre House 11/15 William Road London NW1 3ER
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-05AR0123/01/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10RES15CHANGE OF NAME 23/03/2014
2014-04-10CERTNMCompany name changed classymash kensal LIMITED\certificate issued on 10/04/14
2014-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 90
2014-02-03AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0123/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS MASH
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASH
2012-04-13CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JOHN MASH on 2012-04-13
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MASH / 13/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MASH / 13/04/2012
2012-02-14AR0123/01/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0123/01/11 FULL LIST
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN MASH / 17/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MASH / 17/01/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-12AR0123/01/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 83 CHAMBERLAYNE ROAD LONDON NW10 3ND
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAASSEN / 30/10/2007
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 53-55 SALUSBURY ROAD LONDON NW6 6NJ
2007-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-2888(2)RAD 13/07/07-13/07/07 £ SI 89@1.00=89 £ IC 1/90
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CHAMBERLAYNE PUB 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 CHAMBERLAYNE PUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-21 Outstanding ROGER MYERS
DEBENTURE 2007-03-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMBERLAYNE PUB LIMITED

Intangible Assets
Patents
We have not found any records of CHAMBERLAYNE PUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERLAYNE PUB LIMITED
Trademarks
We have not found any records of CHAMBERLAYNE PUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERLAYNE PUB 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 (56101 - Licensed restaurants) as CHAMBERLAYNE PUB LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERLAYNE PUB 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 CHAMBERLAYNE PUB 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 CHAMBERLAYNE PUB 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.