Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shepherd Cox Hotels (Chatsworth) Limited
Shepherd Cox Hotels (Chatsworth) Limited is a dissolved company incorporated on 1 September 2016 with the registered office located in London, Greater London. Shepherd Cox Hotels (Chatsworth) Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 November 2019
(6 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
10354340
Private limited company
Age
9 years
Incorporated
1 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Shepherd Cox Hotels (Chatsworth) Limited
Contact
Update Details
Address
Second Floor, 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
England
Same address since
incorporation
Companies in W1W 6HL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Lee Warren Bramzell
Director • British • Lives in UK • Born in Jun 1975
Mr Nicholas David Carlile
Director • Surveyor • British • Lives in UK • Born in Mar 1975
FM Secretaries Limited
Secretary
Lee Warren Brazmell
PSC • British • Lives in UK • Born in Jun 1975
Nicholas David Carlile
PSC • British • Lives in UK • Born in Mar 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Keaze Limited
FM Secretaries Limited is a mutual person.
Active
BH2 Limited
FM Secretaries Limited is a mutual person.
Active
Feel Limited
FM Secretaries Limited is a mutual person.
Active
Subtitles Limited
FM Secretaries Limited is a mutual person.
Active
Live Music Management Limited
FM Secretaries Limited is a mutual person.
Active
112-114 Clarendon Road RTM Company Limited
FM Secretaries Limited is a mutual person.
Active
Carnegie Consulting Ltd
FM Secretaries Limited is a mutual person.
Active
Self Build Limited
FM Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
30 Sep 2017
For period
30 Sep
⟶
30 Sep 2017
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£168.7K
Total Liabilities
-£182.52K
Net Assets
-£13.83K
Debt Ratio (%)
108%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 19 Nov 2019
Compulsory Gazette Notice
6 Years Ago on 3 Sep 2019
Confirmation Submitted
7 Years Ago on 13 Sep 2018
Micro Accounts Submitted
7 Years Ago on 1 Jun 2018
Mr Lee Warren Bramzell Details Changed
8 Years Ago on 18 Oct 2017
Confirmation Submitted
8 Years Ago on 31 Aug 2017
Mr Nicholas David Carlile Details Changed
8 Years Ago on 3 Feb 2017
Mr Nicholas David Carlile Details Changed
8 Years Ago on 6 Jan 2017
Mr Nicholas David Carlile Details Changed
9 Years Ago on 14 Oct 2016
Incorporated
9 Years Ago on 1 Sep 2016
Get Alerts
Get Credit Report
Discover Shepherd Cox Hotels (Chatsworth) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Nov 2019
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2019
Confirmation statement made on 31 August 2018 with no updates
Submitted on 13 Sep 2018
Micro company accounts made up to 30 September 2017
Submitted on 1 Jun 2018
Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
Submitted on 18 Oct 2017
Confirmation statement made on 31 August 2017 with updates
Submitted on 31 Aug 2017
Sub-division of shares on 22 March 2017
Submitted on 9 Apr 2017
Statement of capital following an allotment of shares on 22 March 2017
Submitted on 9 Apr 2017
Director's details changed for Mr Nicholas David Carlile on 3 February 2017
Submitted on 3 Feb 2017
Director's details changed for Mr Nicholas David Carlile on 6 January 2017
Submitted on 6 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs