Company NameChilbourne Investments Limited
DirectorAnthony Lee
Company StatusActive
Company Number00634684
CategoryPrivate Limited Company
Incorporation Date10 August 1959(64 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(35 years, 12 months after company formation)
Appointment Duration28 years, 9 months
RoleJournalist & TV Producer
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameAngela Hertzberg
NationalityBritish
StatusCurrent
Appointed12 March 2007(47 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameRebecca Israel
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1995)
RoleCompany Director
Correspondence Address21 Hereford Court
Hove
East Sussex
BN3 3PF
Director NameRay Rose
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address65 Eaton Manor
Hove
East Sussex
BN3 3PT
Secretary NameRay Rose
NationalityBritish
StatusResigned
Appointed17 July 1991(31 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address65 Eaton Manor
Hove
East Sussex
BN3 3PT
Director NameMark Lee
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(37 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2007)
RoleRetired Dress Manafacturer
Correspondence AddressRoom 417 Nightingale
105 Nightingale Lane
London
SW12 8NB
Secretary NameMr Anthony Lee
NationalityBritish
StatusResigned
Appointed14 March 1997(37 years, 7 months after company formation)
Appointment Duration10 years (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Ambassador Court
Inglewood Road
London
NW6 1RY

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1A. Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£329,700
Cash£299,574
Current Liabilities£17,410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

6 October 1961Delivered on: 18 October 1961
Satisfied on: 17 October 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due ect.
Particulars: 32, portland road, S.E. 25. & all fixtures present & future.
Fully Satisfied
20 January 1960Delivered on: 2 February 1960
Satisfied on: 17 October 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 598, high rd, chiswick london. W.4. together with all fixtures present & future.
Fully Satisfied
29 October 1959Delivered on: 3 November 1959
Satisfied on: 17 October 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 52 mill lane, cricklewood, london N2. Together with all fixtures present and future.
Fully Satisfied

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 May 2018Director's details changed for Mr Anthony Lee on 24 May 2018 (2 pages)
24 May 2018Secretary's details changed for Angela Hertzberg on 24 May 2018 (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
9 July 2014Registered office address changed from Helmores 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Helmores 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Helmores 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England on 9 July 2014 (1 page)
2 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 August 2013Director's details changed for Anthony Lee on 30 June 2013 (2 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 August 2013Director's details changed for Anthony Lee on 30 June 2013 (2 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 October 2011Secretary's details changed for Angela Hertzberg on 1 July 2010 (2 pages)
5 October 2011Secretary's details changed for Angela Hertzberg on 1 July 2010 (2 pages)
5 October 2011Secretary's details changed for Angela Hertzberg on 1 July 2010 (2 pages)
5 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 September 2011Registered office address changed from Fifth Floor Grosvenor Garden House 35-37,Grosvenor Gardens London,Sw1W Obs on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from Fifth Floor Grosvenor Garden House 35-37,Grosvenor Gardens London,Sw1W Obs on 26 September 2011 (2 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 July 2010Director's details changed for Anthony Lee on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Anthony Lee on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 August 2009Return made up to 30/06/09; full list of members (3 pages)
3 August 2009Return made up to 30/06/09; full list of members (3 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
6 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 October 2006Return made up to 30/06/06; full list of members (2 pages)
3 October 2006Return made up to 30/06/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 September 2002Return made up to 17/07/02; full list of members (7 pages)
30 September 2002Return made up to 17/07/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 August 2001Return made up to 17/07/01; full list of members (6 pages)
3 August 2001Return made up to 17/07/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 July 2000Return made up to 17/07/00; full list of members (6 pages)
28 July 2000Return made up to 17/07/00; full list of members (6 pages)
24 August 1999Full accounts made up to 31 March 1999 (8 pages)
24 August 1999Full accounts made up to 31 March 1999 (8 pages)
24 August 1999Return made up to 17/07/99; full list of members (5 pages)
24 August 1999Return made up to 17/07/99; full list of members (5 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 July 1998Return made up to 17/07/98; no change of members (4 pages)
20 July 1998Return made up to 17/07/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 March 1997 (8 pages)
30 October 1997Full accounts made up to 31 March 1997 (8 pages)
27 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned;director resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 July 1996New director appointed (1 page)
30 July 1996Return made up to 17/07/96; full list of members (8 pages)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Return made up to 17/07/96; full list of members (8 pages)
30 July 1996Director resigned (2 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
31 July 1995Return made up to 17/07/95; no change of members (4 pages)
31 July 1995Return made up to 17/07/95; no change of members (4 pages)
10 August 1959Incorporation (15 pages)
10 August 1959Incorporation (15 pages)