Company NameChancellor House Management (Hyde Park Gate) Limited
Company StatusActive
Company Number00649559
CategoryPrivate Limited Company
Incorporation Date16 February 1960(64 years, 2 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 NameMr Ahmad Lari
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed11 November 1997(37 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Chancellor House
Hyde Park Gate
London
SW7 5DQ
Director NameWilliam James Walker-Haworth
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(59 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancellor House
17 Hyde Park Gate
London
SW7 5DQ
Director NameMr Darius Homi Bana
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(59 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Jmw Barnard Management Limited 17 Abingdon Roa
London
W8 6AH
Director NameMs Irina Fedotova
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(60 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Chancellor House 17 Hyde Park Gate
London
SW7 5DQ
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed03 February 2020(60 years after company formation)
Appointment Duration4 years, 2 months
Correspondence Address2 Jardine House, The Harrovian Business Village
Bessborough Road
Harrow
HA1 3EX
Director NameRichard Selig Joseph Brock
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(31 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2004)
RoleRetired
Correspondence Address12 Chancellor House
London
SW7 5DQ
Director NameKenneth John Douglas-Morris
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1993)
RoleRetired
Correspondence Address10 Chancellor House
London
SW7 5DQ
Director NameCamilla Pisani
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(31 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2003)
RoleRetired
Correspondence Address21 Chancellor House
London
SW7 5DQ
Secretary NameRichard Selig Joseph Brock
NationalityBritish
StatusResigned
Appointed13 December 1991(31 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address12 Chancellor House
London
SW7 5DQ
Director NameMartin Nathaniel Halperin
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(32 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2005)
RoleRetires
Correspondence Address11 Chancellor House
17 Hyde Park Gate
London
SW7 5DQ
Director NameSimon Andrew Wright
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(33 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 1997)
RoleMoney Broker
Correspondence Address23 Chancellor House
Hyde Park Gate
London
SW7 5DQ
Director NameJohn Leigh Walker-Haworth
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(42 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chancellor House
Hyde Park Gate
London
SW7 5DQ
Secretary NameJohn Leigh Walker-Haworth
NationalityBritish
StatusResigned
Appointed01 December 2004(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chancellor House
Hyde Park Gate
London
SW7 5DQ
Director NameJulienne Tsi Ning Ho
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(44 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2011)
RoleCharity Fundraiser
Correspondence Address8 Chancellor House
17 Hyde Park Gate
London
SW7 5DQ
Director NameMr Keith Alan Holman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(48 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlats 1 & 3 33 Holland Park
London
W11 3TA
Secretary NameJohn Leigh Walker-Haworth
StatusResigned
Appointed11 July 2015(55 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 February 2020)
RoleCompany Director
Correspondence Address7 Chancellor House
17 Hyde Park Gate
London
SW7 5DQ
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed19 May 2006(46 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 July 2015)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Contact

Telephone020 75843605
Telephone regionLondon

Location

Registered AddressC/O Jmw Barnard Management Limited
17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Gillian Andrea Denise Salama-caro
9.09%
Ordinary B
4 at £14sids Inc.
4.55%
Ordinary B
4 at £1Ahmad Lari
4.55%
Ordinary B
4 at £1Amago Holdings LTD
4.55%
Ordinary B
4 at £1Amanda Law & Keith Law
4.55%
Ordinary B
4 at £1Annette Laird Wild
4.55%
Ordinary B
4 at £1Caroline Susan Brougham & Henry Brougham
4.55%
Ordinary B
4 at £1Cpl Project 4 LTD
4.55%
Ordinary B
4 at £1Darius Homi Bana & Beroze Bana
4.55%
Ordinary B
4 at £1Dr R.h. Al-badran & Mrs M.l. Al-badran
4.55%
Ordinary B
4 at £1Eva Mclaughlin & Lea Ardalan
4.55%
Ordinary B
4 at £1Executors Of Estate Of Richard Brock
4.55%
Ordinary B
4 at £1Inter Regional Holdings Company Inc.
4.55%
Ordinary B
4 at £1Jocelyn Tsi Wai Ho & Julienne Tsi Ning Ho & Johanna Tsi Yan Ho
4.55%
Ordinary B
4 at £1John Leigh Walker-haworth & Caroline Mary B. Walker-haworth
4.55%
Ordinary B
4 at £1Marina Shcherbinina
4.55%
Ordinary B
4 at £1Mrs Zubyr I. Soomro & Durdana Soomro
4.55%
Ordinary B
4 at £1Neville Jeremy Taylor & Myra Mantaring-taylor
4.55%
Ordinary B
4 at £1Simon Salama-caro & Gillian Andrea Denise Salama-caro
4.55%
Ordinary B
4 at £1Simon Salama-caro & Gillian Salama-caro
4.55%
Ordinary B
4 at £1William James Walker-haworth
4.55%
Ordinary B

Financials

Year2014
Net Worth£88
Current Liabilities£20,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

19 September 1960Delivered on: 23 September 1960
Persons entitled: F. G. Minter Limited

Classification: Legal charge
Secured details: For further securing all sums amounting to £153,678.8.7.or thereabouts due from planpam building co.limited & secured by a charge dated 1 april 1960.
Particulars: Lease of 17, hyde park gate kensington, london.
Outstanding
1 April 1960Delivered on: 22 April 1960
Persons entitled: F. G. Minter LTD

Classification: Charge
Secured details: For further securing all sums amounting to £153,678,8S7D or thereabouts due from planpam building co.limited secured by a charge dated 1 apl 60.
Particulars: Lease of 17 hyde park gate kensington, london.
Outstanding

Filing History

7 November 2023Confirmation statement made on 26 October 2023 with updates (6 pages)
23 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 August 2023Termination of appointment of Irina Fedotova as a director on 19 July 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 October 2022Confirmation statement made on 26 October 2022 with updates (6 pages)
21 July 2022Director's details changed for Mr Darius Homi Bana on 21 July 2022 (2 pages)
5 November 2021Confirmation statement made on 26 October 2021 with updates (6 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 November 2020Appointment of Irina Fedotova as a director on 27 October 2020 (2 pages)
15 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 April 2020Termination of appointment of John Leigh Walker-Haworth as a secretary on 3 February 2020 (1 page)
2 April 2020Appointment of Jmw Barnard Management Limited as a secretary on 3 February 2020 (2 pages)
7 February 2020Termination of appointment of Keith Alan Holman as a director on 3 February 2020 (1 page)
7 February 2020Appointment of Mr Darius Homi Bana as a director on 30 January 2020 (2 pages)
7 February 2020Appointment of William James Walker-Haworth as a director on 30 January 2020 (2 pages)
7 February 2020Termination of appointment of John Leigh Walker-Haworth as a director on 3 February 2020 (1 page)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
30 October 2019Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH on 30 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 November 2017Confirmation statement made on 26 October 2017 with updates (7 pages)
1 November 2017Confirmation statement made on 26 October 2017 with updates (7 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
10 December 2015Director's details changed for Keith Alan Holman on 2 November 2015 (2 pages)
10 December 2015Director's details changed for Keith Alan Holman on 2 November 2015 (2 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 88
(9 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 88
(9 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
27 July 2015Appointment of John Leigh Walker-Haworth as a secretary on 11 July 2015 (3 pages)
27 July 2015Appointment of John Leigh Walker-Haworth as a secretary on 11 July 2015 (3 pages)
27 July 2015Termination of appointment of Quadrant Property Management Limited as a secretary on 11 July 2015 (2 pages)
27 July 2015Termination of appointment of Quadrant Property Management Limited as a secretary on 11 July 2015 (2 pages)
23 July 2015Registered office address changed from , C/O Quadrant Property Management Ltd, Kennedy House 115 Hammersmith Road, London, W14 0QH to 181 Kensington High Street London W8 6SH on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to 181 Kensington High Street London W8 6SH on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from , C/O Quadrant Property Management Ltd, Kennedy House 115 Hammersmith Road, London, W14 0QH to 181 Kensington High Street London W8 6SH on 23 July 2015 (2 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 88
(9 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 88
(9 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 88
(9 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 88
(9 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (9 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (9 pages)
25 October 2011Termination of appointment of Julienne Ho as a director (1 page)
25 October 2011Termination of appointment of Julienne Ho as a director (1 page)
17 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (10 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (10 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
15 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 November 2008Return made up to 26/10/08; full list of members (11 pages)
3 November 2008Return made up to 26/10/08; full list of members (11 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co property management LTD 12 tilton street london SW67LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from, c/o boyle & co property, management LTD 12 tilton street, london, SW67LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from, c/o boyle & co property, management LTD 12 tilton street, london, SW67LP (1 page)
23 September 2008Director appointed keith alan holman (3 pages)
23 September 2008Director appointed keith alan holman (3 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
31 October 2007Return made up to 26/10/07; full list of members (8 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
31 October 2007Return made up to 26/10/07; full list of members (8 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
11 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 October 2006Return made up to 26/10/06; full list of members (8 pages)
27 October 2006Return made up to 26/10/06; full list of members (8 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Registered office changed on 01/06/06 from: 7 chancellor house, 17 hyde park gate, london, SW7 5DQ (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 7 chancellor house 17 hyde park gate london SW7 5DQ (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
8 November 2005Return made up to 26/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2005Return made up to 26/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 September 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 17 chancellor house hyde park gate london SW7 5DQ (1 page)
1 September 2005Registered office changed on 01/09/05 from: 17 chancellor house, hyde park gate, london SW7 5DQ (1 page)
1 September 2005Director resigned (1 page)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
16 December 2004Secretary resigned (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (2 pages)
16 November 2004Return made up to 26/10/04; no change of members (8 pages)
16 November 2004Return made up to 26/10/04; no change of members (8 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 November 2003Return made up to 26/10/03; full list of members (8 pages)
12 November 2003Return made up to 26/10/03; full list of members (8 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
28 October 2002Return made up to 26/10/02; full list of members (11 pages)
28 October 2002Return made up to 26/10/02; full list of members (11 pages)
2 January 2002£ ic 100/88 30/11/01 £ sr 12@1=12 (1 page)
2 January 2002£ ic 100/88 30/11/01 £ sr 12@1=12 (1 page)
31 December 2001Return made up to 26/10/01; full list of members (9 pages)
31 December 2001Return made up to 26/10/01; full list of members (9 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2000Return made up to 26/10/00; full list of members (7 pages)
31 October 2000Return made up to 26/10/00; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 1999Full accounts made up to 31 March 1999 (13 pages)
19 December 1999Full accounts made up to 31 March 1999 (13 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
2 December 1998Return made up to 26/10/98; full list of members (6 pages)
2 December 1998Return made up to 26/10/98; full list of members (6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
17 December 1997Full accounts made up to 31 March 1997 (11 pages)
17 December 1997Full accounts made up to 31 March 1997 (11 pages)
26 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
18 December 1996Return made up to 26/10/96; full list of members (6 pages)
18 December 1996Return made up to 26/10/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
18 January 1996Return made up to 26/10/95; change of members (6 pages)
18 January 1996Return made up to 26/10/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 February 1960Incorporation (21 pages)
16 February 1960Incorporation (21 pages)