Company NameChilm Ltd
DirectorsJacqueline Susan Cohen and Graham John West
Company StatusLiquidation
Company Number00920351
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 5 months ago)
Previous NamesChilmark Properties Limited and Chilm1 Ltd

Business Activity

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

Directors

Director NameMrs Jacqueline Susan Cohen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1992(24 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMr Graham John West
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1992(24 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Secretary NameMrs Jacqueline Susan Cohen
NationalityBritish
StatusCurrent
Appointed15 July 1992(24 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Renee West
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(24 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 October 2007)
RoleHousewife
Correspondence Address14 Berkeley Court
London
NW1 5NA

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Graham West
50.00%
Ordinary
50 at £1Jacqueline Susan Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£754,507
Cash£340,079
Current Liabilities£263,231

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 September 2022 (1 year, 6 months ago)
Next Return Due30 September 2023 (overdue)

Charges

3 January 2012Delivered on: 4 January 2012
Persons entitled: Coutts and Co

Classification: Mortgage
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Plot 540, 5 oxley square london.
Outstanding
2 June 2009Delivered on: 4 June 2009
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Flat 107 one stratford high street london fixed charge all the plant and machinery all furniture furnishings the present and future goodwill rents lease granted out of the property any insurance see image for full details.
Outstanding
11 July 1968Delivered on: 19 December 1968
Satisfied on: 21 May 2009
Persons entitled: Hastings & Thanet Building Society

Classification: Registered pursuant to an order of court dated 10/12/68.
Secured details: £25000.
Particulars: 8, 8A, 10, 10A, 12, 12A, 14, 14A, 16, 16A, 18, 18A green court green lane edgware.
Fully Satisfied

Filing History

4 December 2020Satisfaction of charge 3 in full (1 page)
4 December 2020Satisfaction of charge 2 in full (1 page)
31 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Director's details changed for Mr Graham John West on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Director's details changed for Mrs Jacqueline Susan Cohen on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Graham John West on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mrs Jacqueline Susan Cohen on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mrs Jacqueline Susan Cohen on 28 July 2015 (1 page)
28 July 2015Secretary's details changed for Mrs Jacqueline Susan Cohen on 28 July 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Return made up to 15/07/09; full list of members (4 pages)
31 July 2009Return made up to 15/07/09; full list of members (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 15/07/08; full list of members (4 pages)
8 September 2008Return made up to 15/07/08; full list of members (4 pages)
26 February 2008Return made up to 15/07/07; full list of members (4 pages)
26 February 2008Return made up to 15/07/07; full list of members (4 pages)
25 February 2008Appointment terminated director renee west (1 page)
25 February 2008Appointment terminated director renee west (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 15/07/06; full list of members (7 pages)
23 August 2006Return made up to 15/07/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 15/07/05; full list of members (7 pages)
3 August 2005Return made up to 15/07/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Return made up to 15/07/03; full list of members (7 pages)
13 November 2003Return made up to 15/07/03; full list of members (7 pages)
5 June 2003Return made up to 15/07/02; full list of members (7 pages)
5 June 2003Return made up to 15/07/02; full list of members (7 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Return made up to 15/07/01; full list of members (7 pages)
30 August 2001Return made up to 15/07/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Return made up to 15/07/00; full list of members (7 pages)
15 August 2000Return made up to 15/07/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Return made up to 15/07/99; no change of members (4 pages)
28 July 1999Return made up to 15/07/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 September 1998Return made up to 15/07/98; full list of members (6 pages)
30 September 1998Return made up to 15/07/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 September 1997Return made up to 15/07/97; no change of members (5 pages)
1 September 1997Return made up to 15/07/97; no change of members (5 pages)
4 February 1997Accounts for a small company made up to 24 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 24 March 1996 (3 pages)
27 August 1996Return made up to 15/07/96; no change of members (4 pages)
27 August 1996Return made up to 15/07/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 24 March 1995 (3 pages)
13 December 1995Accounts for a small company made up to 24 March 1995 (3 pages)
14 September 1995Return made up to 15/07/95; full list of members (8 pages)
14 September 1995Return made up to 15/07/95; full list of members (8 pages)
22 June 1984Accounts made up to 24 March 1982 (5 pages)
22 June 1984Accounts made up to 24 March 1982 (5 pages)