Company NameChartmill Roche Limited
Company StatusActive
Company Number00486473
CategoryPrivate Limited Company
Incorporation Date19 September 1950(73 years, 7 months ago)
Previous NameLucie Clayton Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Emily Victoria Fergus
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1988(37 years, 5 months after company formation)
Appointment Duration36 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameJudith Morag Hambleton Kark
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(40 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleTeacher
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameThomas Victor William Kark
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(40 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleBarrister
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMrs Emily Victoria Fergus
NationalityBritish
StatusCurrent
Appointed08 March 1997(46 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Jeffrey John Fergus
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(53 years, 12 months after company formation)
Appointment Duration19 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameEvelyn Florence Kark
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(40 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 March 1997)
RoleCompany Director
Correspondence Address9 Clareville Grove
London
SW7 5AU
Director NameLeslie Kark
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(40 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address9 Clareville Grove
London
SW7 5AU
Secretary NameEvelyn Florence Kark
NationalityBritish
StatusResigned
Appointed17 August 1991(40 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 March 1997)
RoleCompany Director
Correspondence Address9 Clareville Grove
London
SW7 5AU

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1E.v. Fergus
50.00%
Ordinary
50 at £1Judith Morag Hambleton Kark
25.00%
Ordinary
50 at £1T.v.w. Kark
25.00%
Ordinary

Financials

Year2014
Net Worth£2,504,589
Cash£64,954
Current Liabilities£530,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

4 January 2012Delivered on: 19 January 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 168 brompton road london t/no NGL38848 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
5 September 2023Confirmation statement made on 12 August 2023 with updates (5 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
19 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
20 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
18 August 2021Director's details changed for Judith Morag Hambleton Kark on 18 August 2021 (2 pages)
18 August 2021Director's details changed for Thomas Victor William Kark on 18 August 2021 (2 pages)
18 August 2021Director's details changed for Mrs Emily Victoria Fergus on 18 August 2021 (2 pages)
18 August 2021Director's details changed for Mr Jeffrey John Fergus on 18 August 2021 (2 pages)
18 August 2021Secretary's details changed for Mrs Emily Victoria Fergus on 18 August 2021 (1 page)
5 October 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 September 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
7 March 2018Notification of Emily Victoria Fergus as a person with significant control on 12 August 2017 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
14 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(7 pages)
14 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(7 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(7 pages)
29 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(7 pages)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 August 2009Return made up to 12/08/09; full list of members (4 pages)
21 August 2009Return made up to 12/08/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 September 2008Return made up to 12/08/08; no change of members (8 pages)
4 September 2008Return made up to 12/08/08; no change of members (8 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 November 2007Return made up to 12/08/07; no change of members (8 pages)
3 November 2007Return made up to 12/08/07; no change of members (8 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 September 2006Return made up to 12/08/06; full list of members (8 pages)
6 September 2006Return made up to 12/08/06; full list of members (8 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 September 2005Return made up to 12/08/05; full list of members (8 pages)
2 September 2005Return made up to 12/08/05; full list of members (8 pages)
4 August 2005£ ic 300/200 11/04/05 £ sr 100@1=100 (11 pages)
4 August 2005£ ic 300/200 11/04/05 £ sr 100@1=100 (11 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
25 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 September 2003Return made up to 17/08/03; full list of members (8 pages)
8 September 2003Return made up to 17/08/03; full list of members (8 pages)
7 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 September 2002Return made up to 17/08/02; full list of members (8 pages)
17 September 2002Return made up to 17/08/02; full list of members (8 pages)
3 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 August 2000Return made up to 17/08/00; full list of members (7 pages)
21 August 2000Return made up to 17/08/00; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 September 1999Return made up to 17/08/99; no change of members (4 pages)
7 September 1999Return made up to 17/08/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
12 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
5 January 1999Return made up to 17/08/98; full list of members (6 pages)
5 January 1999Return made up to 17/08/98; full list of members (6 pages)
19 November 1997Return made up to 17/08/97; full list of members (8 pages)
19 November 1997Return made up to 17/08/97; full list of members (8 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
4 November 1997Secretary resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Secretary resigned (1 page)
4 November 1997New secretary appointed (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997New secretary appointed (2 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
15 May 1997Registered office changed on 15/05/97 from: no.4 Cornwall gardens gloucester rd london SW7 4AJ (1 page)
15 May 1997Registered office changed on 15/05/97 from: no.4 Cornwall gardens gloucester rd london SW7 4AJ (1 page)
22 August 1996Return made up to 17/08/96; full list of members (8 pages)
22 August 1996Return made up to 17/08/96; full list of members (8 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
29 December 1995Company name changed lucie clayton LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed lucie clayton LIMITED\certificate issued on 02/01/96 (4 pages)
16 August 1995Return made up to 17/08/95; no change of members (6 pages)
16 August 1995Return made up to 17/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 June 1985Accounts made up to 30 September 1983 (10 pages)
20 June 1985Accounts made up to 30 September 1983 (10 pages)
1 November 1983Accounts made up to 30 September 1982 (10 pages)
1 November 1983Accounts made up to 30 September 1982 (10 pages)
19 September 1950Incorporation (19 pages)
19 September 1950Incorporation (19 pages)