Company NameChalk Farm Properties Limited
Company StatusActive
Company Number00807161
CategoryPrivate Limited Company
Incorporation Date29 May 1964(59 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Sandra Bottrill
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Secretary NameMrs Sandra Bottrill
NationalityBritish
StatusCurrent
Appointed31 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameDr Samantha Tibber
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(43 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMrs Lisa Paton  Toft
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(55 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Elmscroft Gardens
Potters Bar
EN6 2JR
Director NameMr John Robert Bottrill
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 2 months after company formation)
Appointment Duration30 years, 6 months (resigned 17 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameAnthony Thomas Freer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(30 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 1999)
RoleSolicitor
Correspondence Address60 Elderbek Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HT

Location

Registered AddressMayfield
Argyle Road
Barnet
Hertfordshire
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.8k at £1Teamrealm LTD
87.51%
Ordinary
625 at £1Lisa Bottrill
6.24%
Ordinary
625 at £1Samantha Tibber
6.24%
Ordinary

Financials

Year2014
Net Worth£1,274,364
Cash£60,814
Current Liabilities£734,832

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

11 February 2016Delivered on: 3 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 60, 61 and 62 chalk farm london t/no LN141110.
Outstanding
30 November 2012Delivered on: 18 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £200,000 due or to become due.
Particulars: 37 moxon street, barnett, herts, t/no: NGL109522 and 39 moxon street, barnett, herts, t/no: NGL281775.
Outstanding
30 November 2012Delivered on: 18 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: £200,000 due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
11 February 1999Delivered on: 13 February 1999
Satisfied on: 2 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-5 harpsfield broadway comet way hatfield herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 1999Delivered on: 10 February 1999
Satisfied on: 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 60-62 chalk farm road camden greater london t/n-LN141110.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 February 1999Delivered on: 10 February 1999
Satisfied on: 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 17 May 1996
Satisfied on: 9 January 1999
Persons entitled: Charterhouse Simon Limited

Classification: Legal charge
Secured details: £65,000 due from the company to the chargee.
Particulars: 59-62 chalk farm rd,london NW1.
Fully Satisfied
30 January 1991Delivered on: 4 February 1991
Satisfied on: 13 February 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from teamrealm limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H, property known as 60,61 and 62 chalk farm road, london title no ln 141110.
Fully Satisfied
1 April 1982Delivered on: 7 April 1982
Satisfied on: 13 March 1991
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 59,60,61 & 62 chalk farm road, camden london nw 1 title number ln 141110.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
4 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
4 September 2023Termination of appointment of Sandra Bottrill as a secretary on 30 June 2023 (1 page)
4 September 2023Termination of appointment of Sandra Bottrill as a director on 30 June 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 March 2022Termination of appointment of John Robert Bottrill as a director on 17 February 2022 (1 page)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 April 2020Appointment of Mrs Lisa Paton Toft as a director on 1 April 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
3 March 2016Registration of charge 008071610009, created on 11 February 2016 (17 pages)
3 March 2016Registration of charge 008071610009, created on 11 February 2016 (17 pages)
19 August 2015Director's details changed for Samantha Tibber on 20 December 2009 (2 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,010
(6 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,010
(6 pages)
19 August 2015Director's details changed for Samantha Tibber on 20 December 2009 (2 pages)
17 July 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley,Middlesex HA0 1SX to Mayfield Argyle Road Barnet Hertfordshire EN5 4DX on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley,Middlesex HA0 1SX to Mayfield Argyle Road Barnet Hertfordshire EN5 4DX on 17 July 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,010
(6 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,010
(6 pages)
11 August 2014Director's details changed for Samantha Bottrill on 31 July 2014 (2 pages)
11 August 2014Director's details changed for Samantha Bottrill on 31 July 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,010
(6 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,010
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 August 2010Director's details changed for Samantha Bottrill on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Samantha Bottrill on 31 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 September 2006Return made up to 31/07/06; full list of members (3 pages)
7 September 2006Return made up to 31/07/06; full list of members (3 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 September 2005Return made up to 31/07/05; full list of members (3 pages)
21 September 2005Return made up to 31/07/05; full list of members (3 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
17 October 2001Return made up to 31/07/01; full list of members (6 pages)
17 October 2001Return made up to 31/07/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
9 October 2000Return made up to 31/07/00; full list of members (6 pages)
9 October 2000Return made up to 31/07/00; full list of members (6 pages)
5 July 2000Full accounts made up to 30 June 1999 (15 pages)
5 July 2000Full accounts made up to 30 June 1999 (15 pages)
29 October 1999Return made up to 31/07/99; no change of members (5 pages)
29 October 1999Return made up to 31/07/99; no change of members (5 pages)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
13 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Return made up to 31/07/98; full list of members (7 pages)
23 September 1998Return made up to 31/07/98; full list of members (7 pages)
27 April 1998Full accounts made up to 30 June 1997 (13 pages)
27 April 1998Full accounts made up to 30 June 1997 (13 pages)
25 April 1997Full accounts made up to 30 June 1996 (14 pages)
25 April 1997Full accounts made up to 30 June 1996 (14 pages)
1 October 1996Return made up to 31/07/96; no change of members (5 pages)
1 October 1996Return made up to 31/07/96; no change of members (5 pages)
29 April 1996Full accounts made up to 30 June 1995 (14 pages)
29 April 1996Full accounts made up to 30 June 1995 (14 pages)
21 August 1995Return made up to 31/07/95; full list of members (8 pages)
21 August 1995Return made up to 31/07/95; full list of members (8 pages)
28 April 1995Full accounts made up to 30 June 1994 (15 pages)
28 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 May 1964Incorporation (11 pages)
29 May 1964Incorporation (11 pages)