Company NameStudents Digs Limited
DirectorsJohn William Chalk and Sophie Elizabeth Chalk
Company StatusActive
Company Number00878898
CategoryPrivate Limited Company
Incorporation Date9 May 1966(58 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1505 The View 20 Palace Street
London
SW1E 5BB
Secretary NameMr Peter Henry Chalk
NationalityBritish
StatusCurrent
Appointed31 July 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 17 Old Church Street
London
SW3 5DL
Director NameMiss Sophie Elizabeth Chalk
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(55 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameAnne Mary Chalk
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(25 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 October 2000)
RoleCo Director
Correspondence Address6 Brechin Place
London
SW7 4QA

Contact

Telephone020 77317043
Telephone regionLondon

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

34 at £1Anne Mary Chalk
34.00%
Ordinary
33 at £1Sara Elizabeth Chalk
33.00%
Ordinary
33 at £1Sophie Anne Chalk
33.00%
Ordinary

Financials

Year2014
Net Worth£1,200
Cash£18,228
Current Liabilities£17,428

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

3 November 1982Delivered on: 9 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 glenthorne road W6 l/b of hammersmith & fulham. Title no:- 107518.
Outstanding
28 October 1981Delivered on: 4 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13/15 chesham street, london borough of kensington & chelsea. Title no:- ngl 384166.
Outstanding
3 August 1979Delivered on: 9 August 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as cromwell house, vauxhall walk, S.E.1. L.b of lambe th title no ln 228407.
Outstanding
28 November 1977Delivered on: 7 December 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 gwendwr road W.14 hammersmith london.
Outstanding
10 May 1977Delivered on: 18 May 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/18 rostrevor mansions, S.W.6, hammersmith london. Title no. Ngl 232899.
Outstanding

Filing History

4 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
23 July 2023Cessation of John William Chalk as a person with significant control on 23 July 2023 (1 page)
23 July 2023Termination of appointment of John William Chalk as a director on 23 July 2023 (1 page)
23 July 2023Notification of Sophie Elizabeth Chalk as a person with significant control on 23 July 2023 (2 pages)
21 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
21 November 2021Appointment of Miss Sophie Elizabeth Chalk as a director on 18 November 2021 (2 pages)
2 November 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
10 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 January 2021Registered office address changed from Flat 1, 17 Old Church Street London SW3 5DL England to 68 Grafton Way London W1T 5DS on 27 January 2021 (1 page)
18 December 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 April 2020Director's details changed for Mr John William Chalk on 8 April 2020 (2 pages)
17 April 2020Secretary's details changed for Peter Henry Chalk on 8 April 2020 (3 pages)
22 November 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
25 October 2018Registered office address changed from 6 Brechin Place London SW7 4QA to Flat 1, 17 Old Church Street London SW3 5DL on 25 October 2018 (1 page)
7 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 December 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
1 December 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 December 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
12 December 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
15 December 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
2 December 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
2 December 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
26 November 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
20 December 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
31 August 2006Return made up to 31/07/06; full list of members (6 pages)
31 August 2006Return made up to 31/07/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
1 September 2005Return made up to 31/07/05; full list of members (6 pages)
1 September 2005Return made up to 31/07/05; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
14 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
14 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
28 August 2003Return made up to 31/07/03; full list of members (6 pages)
28 August 2003Return made up to 31/07/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
21 February 2001Accounts made up to 30 April 2000 (5 pages)
21 February 2001Accounts made up to 30 April 2000 (5 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
31 July 2000Return made up to 31/07/00; full list of members (7 pages)
31 July 2000Return made up to 31/07/00; full list of members (7 pages)
16 February 2000Accounts made up to 30 April 1999 (5 pages)
16 February 2000Accounts made up to 30 April 1999 (5 pages)
2 August 1999Return made up to 31/07/99; full list of members (8 pages)
2 August 1999Return made up to 31/07/99; full list of members (8 pages)
5 March 1999Accounts made up to 30 April 1998 (5 pages)
5 March 1999Accounts made up to 30 April 1998 (5 pages)
26 July 1998Return made up to 31/07/98; no change of members (6 pages)
26 July 1998Return made up to 31/07/98; no change of members (6 pages)
23 February 1998Accounts made up to 30 April 1997 (6 pages)
23 February 1998Accounts made up to 30 April 1997 (6 pages)
9 February 1998Registered office changed on 09/02/98 from: c/o n r rees, dornford & co 3 headstone lane harrow middx HA2 6JH (1 page)
9 February 1998Registered office changed on 09/02/98 from: c/o n r rees, dornford & co 3 headstone lane harrow middx HA2 6JH (1 page)
3 October 1997Return made up to 31/07/97; no change of members (6 pages)
3 October 1997Return made up to 31/07/97; no change of members (6 pages)
26 February 1997Accounts made up to 30 April 1996 (6 pages)
26 February 1997Accounts made up to 30 April 1996 (6 pages)
26 July 1996Return made up to 31/07/96; full list of members (8 pages)
26 July 1996Return made up to 31/07/96; full list of members (8 pages)
28 February 1996Accounts made up to 30 April 1995 (6 pages)
28 February 1996Accounts made up to 30 April 1995 (6 pages)
26 July 1995Return made up to 31/07/95; no change of members (6 pages)
26 July 1995Return made up to 31/07/95; no change of members (6 pages)