Company NameChelwood House Limited
Company StatusActive
Company Number00605703
CategoryPrivate Limited Company
Incorporation Date4 June 1958(65 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnn Maureen Hawkes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(51 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr David Timothy Tomi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed22 July 2013(55 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Mayine Tobias
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(60 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 2017(59 years, 6 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameRaymond Birkett
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1994)
RoleRetired
Correspondence Address6 Chelwood House
11-12 Embankment Gardens
London
SW3 4LL
Director NameStella Margaret Walters
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(33 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1995)
RoleGeneral Manager Music Production & Publishing Co
Correspondence AddressFlat 9 Chelwood House
11 Embankment Gardens
London
SW3 4LL
Secretary NameMr Raymond Birkett
NationalityBritish
StatusResigned
Appointed01 March 1992(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address51 Cheyney Court
London
Sw3
Director Name£Iss Rosalind Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(34 years, 3 months after company formation)
Appointment Duration1 day (resigned 02 September 1992)
RoleCompany Director
Correspondence AddressWoodstock
West Way
Chichester
West Sussex
PO19 3PW
Director Name£Iss Rosalind Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(34 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 January 2007)
RoleCharity Administrator
Correspondence AddressWoodstock
West Way
Chichester
West Sussex
PO19 3PW
Director NameJustin Charles Benedict Tate
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(35 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 August 2004)
RoleInvestment Banker
Correspondence AddressFlat 2
11/12 Embankment Gardens
London
SW3 4LL
Secretary NameMr Geoffrey Raymond Fox
NationalityBritish
StatusResigned
Appointed22 February 1994(35 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrode House
Lacock
Chippenham
Wiltshire
SN15 2PQ
Director NameAndrew James Thompson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(44 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2007)
RoleStockbroker
Correspondence AddressFlat 3
11-12 Embankment Gardens
London
SW3 4LL
Director NameMr Geoffrey Raymond Fox
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(49 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStrode House
Lacock
Chippenham
Wiltshire
SN15 2PQ
Director NameStella Margaret Walters
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(49 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleMusic Publisher
Correspondence AddressFlat 9 Chelwood House
11 Embankment Gardens
London
SW3 4LL
Director NameCharles Heneage
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(52 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2021)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Chelwood House 11-12 Embankment Gardens
London
SW3 4LL
Secretary NamePb Company Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2007(49 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2017)
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10 at £1F F D Brothers Limited
9.09%
Ordinary
10 at £1G.r. Fox
9.09%
Ordinary
10 at £1Gaio Presutti
9.09%
Ordinary
10 at £1Gillian Carola Heneage
9.09%
Ordinary
10 at £1Henry William Dunlop
9.09%
Ordinary
10 at £1Janaka Fernando
9.09%
Ordinary
10 at £1Maxine Lena Tobias
9.09%
Ordinary
10 at £1Patrick John Ruane
9.09%
Ordinary
10 at £1Sally Hazel Dawson
9.09%
Ordinary
5 at £1David Timothy Tomi
4.55%
Ordinary
15 at £1Ann Elizabeth Maureen Hawkes
13.64%
Ordinary

Financials

Year2014
Net Worth£11,691
Current Liabilities£100

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 1 March 2024 with updates (4 pages)
22 June 2023Total exemption full accounts made up to 24 June 2022 (6 pages)
10 March 2023Termination of appointment of David Timothy Tomi as a director on 31 January 2023 (1 page)
9 March 2023Termination of appointment of Ann Maureen Hawkes as a director on 16 July 2021 (1 page)
7 March 2023Director's details changed for Mr David Timothy Tomi on 6 March 2023 (2 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 November 2022Appointment of Ms Olimpia Presutti as a director on 28 November 2022 (2 pages)
11 October 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022 (1 page)
11 October 2022Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022 (1 page)
2 March 2022Confirmation statement made on 1 March 2022 with updates (6 pages)
1 November 2021Total exemption full accounts made up to 24 June 2021 (6 pages)
30 June 2021Termination of appointment of Charles Heneage as a director on 30 June 2021 (1 page)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 24 June 2020 (6 pages)
23 March 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
5 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 24 June 2018 (6 pages)
21 November 2018Appointment of Ms Mayine Tobias as a director on 3 October 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (3 pages)
11 December 2017Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 94 Park Lane Croydon Surrey CR0 1JB on 11 December 2017 (1 page)
11 December 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 December 2017 (2 pages)
11 December 2017Termination of appointment of Pb Company Secretary Limited as a secretary on 1 December 2017 (1 page)
15 November 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
3 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 110
(6 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 110
(6 pages)
7 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 110
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 110
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 110
(6 pages)
20 January 2015Total exemption full accounts made up to 24 June 2014 (7 pages)
20 January 2015Total exemption full accounts made up to 24 June 2014 (7 pages)
8 April 2014Director's details changed for Ann Elizabeth Maureen Hawkes on 4 December 2009 (2 pages)
8 April 2014Director's details changed for Ann Elizabeth Maureen Hawkes on 4 December 2009 (2 pages)
8 April 2014Director's details changed for Ann Elizabeth Maureen Hawkes on 4 December 2009 (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 110
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 110
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 110
(6 pages)
24 February 2014Total exemption full accounts made up to 24 June 2013 (6 pages)
24 February 2014Total exemption full accounts made up to 24 June 2013 (6 pages)
23 July 2013Termination of appointment of Geoffrey Fox as a director (1 page)
23 July 2013Appointment of Mr David Timothy Tomi as a director (2 pages)
23 July 2013Termination of appointment of Geoffrey Fox as a director (1 page)
23 July 2013Appointment of Mr David Timothy Tomi as a director (2 pages)
4 March 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
4 March 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
17 October 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
17 October 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 March 2011Secretary's details changed for Pb Company Secretary Limitrd on 28 February 2011 (2 pages)
3 March 2011Secretary's details changed for Pb Company Secretary Limitrd on 28 February 2011 (2 pages)
2 December 2010Appointment of Charles Heneage as a director (3 pages)
2 December 2010Appointment of Charles Heneage as a director (3 pages)
10 November 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
10 November 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
21 April 2010Director's details changed for Mr Geoffrey Raymond Fox on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Geoffrey Raymond Fox on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Pb Company Secretary Limitrd on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
21 April 2010Secretary's details changed for Pb Company Secretary Limitrd on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
21 April 2010Secretary's details changed for Pb Company Secretary Limitrd on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Geoffrey Raymond Fox on 1 October 2009 (2 pages)
17 December 2009Appointment of Ann Elizabeth Maureen Hawkes as a director (3 pages)
17 December 2009Appointment of Ann Elizabeth Maureen Hawkes as a director (3 pages)
9 December 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
9 December 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
4 December 2009Termination of appointment of Stella Walters as a director (2 pages)
4 December 2009Termination of appointment of Stella Walters as a director (2 pages)
18 May 2009Return made up to 01/03/09; full list of members (7 pages)
18 May 2009Return made up to 01/03/09; full list of members (7 pages)
19 January 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
19 January 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
30 May 2008Return made up to 01/03/08; full list of members (8 pages)
30 May 2008Return made up to 01/03/08; full list of members (8 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Registered office changed on 21/11/07 from: 11-12 embankment gardens london SW3 4LL (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 11-12 embankment gardens london SW3 4LL (1 page)
18 September 2007Total exemption full accounts made up to 24 June 2007 (4 pages)
18 September 2007Total exemption full accounts made up to 24 June 2007 (4 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Return made up to 01/03/07; full list of members (4 pages)
14 March 2007Return made up to 01/03/07; full list of members (4 pages)
14 September 2006Total exemption full accounts made up to 24 June 2006 (5 pages)
14 September 2006Total exemption full accounts made up to 24 June 2006 (5 pages)
7 March 2006Return made up to 01/03/06; full list of members (5 pages)
7 March 2006Return made up to 01/03/06; full list of members (5 pages)
24 November 2005Total exemption full accounts made up to 24 June 2005 (4 pages)
24 November 2005Total exemption full accounts made up to 24 June 2005 (4 pages)
18 March 2005Return made up to 01/03/05; full list of members (12 pages)
18 March 2005Return made up to 01/03/05; full list of members (12 pages)
20 October 2004Total exemption full accounts made up to 24 June 2004 (4 pages)
20 October 2004Total exemption full accounts made up to 24 June 2004 (4 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
12 March 2004Return made up to 01/03/04; full list of members (11 pages)
12 March 2004Return made up to 01/03/04; full list of members (11 pages)
16 January 2004Total exemption full accounts made up to 24 June 2003 (4 pages)
16 January 2004Total exemption full accounts made up to 24 June 2003 (4 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 February 2003Return made up to 01/03/03; full list of members (11 pages)
28 February 2003Return made up to 01/03/03; full list of members (11 pages)
16 October 2002Total exemption full accounts made up to 24 June 2002 (5 pages)
16 October 2002Total exemption full accounts made up to 24 June 2002 (5 pages)
9 March 2002Total exemption full accounts made up to 24 June 2001 (4 pages)
9 March 2002Return made up to 01/03/02; full list of members (10 pages)
9 March 2002Total exemption full accounts made up to 24 June 2001 (4 pages)
9 March 2002Return made up to 01/03/02; full list of members (10 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2000Full accounts made up to 24 June 2000 (4 pages)
28 July 2000Full accounts made up to 24 June 2000 (4 pages)
22 March 2000Return made up to 01/03/00; full list of members (10 pages)
22 March 2000Return made up to 01/03/00; full list of members (10 pages)
26 October 1999Full accounts made up to 24 June 1999 (4 pages)
26 October 1999Full accounts made up to 24 June 1999 (4 pages)
10 March 1999Return made up to 01/03/99; full list of members (6 pages)
10 March 1999Full accounts made up to 24 June 1998 (4 pages)
10 March 1999Full accounts made up to 24 June 1998 (4 pages)
10 March 1999Return made up to 01/03/99; full list of members (6 pages)
12 March 1998Full accounts made up to 24 June 1997 (5 pages)
12 March 1998Return made up to 01/03/98; change of members (6 pages)
12 March 1998Return made up to 01/03/98; change of members (6 pages)
12 March 1998Full accounts made up to 24 June 1997 (5 pages)
19 March 1997Return made up to 01/03/97; no change of members (4 pages)
19 March 1997Return made up to 01/03/97; no change of members (4 pages)
19 March 1997Full accounts made up to 24 June 1996 (5 pages)
19 March 1997Full accounts made up to 24 June 1996 (5 pages)
3 April 1996Full accounts made up to 24 June 1995 (6 pages)
3 April 1996Full accounts made up to 24 June 1995 (6 pages)
26 March 1996Return made up to 01/03/96; full list of members (6 pages)
26 March 1996Return made up to 01/03/96; full list of members (6 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
21 March 1995Ad 14/03/95--------- £ si 10@1=10 £ ic 100/110 (2 pages)
21 March 1995Return made up to 01/03/95; no change of members (4 pages)
21 March 1995Return made up to 01/03/95; no change of members (4 pages)
21 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 1995Accounts for a small company made up to 24 June 1994 (6 pages)
21 March 1995£ nc 100/110 13/03/95 (1 page)
21 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 1995Accounts for a small company made up to 24 June 1994 (6 pages)
21 March 1995£ nc 100/110 13/03/95 (1 page)
21 March 1995Ad 14/03/95--------- £ si 10@1=10 £ ic 100/110 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 June 1958Incorporation (17 pages)
4 June 1958Incorporation (17 pages)