Company NameFour Chesham Street Limited
DirectorsCharles George Southwell Clegg and Howard McMorris
Company StatusActive
Company Number00990460
CategoryPrivate Limited Company
Incorporation Date29 September 1970(53 years, 7 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

Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed21 March 2007(36 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Charles George Southwell Clegg
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(46 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Howard McMorris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2019(48 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameNancy Thomas
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(20 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 07 January 2015)
RoleFreelance TV Producer
Country of ResidenceEngland
Correspondence Address4 Chesham Street
London
SW1X 8DT
Director NameMiss Monique Previero
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 March 1991(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 1996)
RoleAccountant (Trainee)
Correspondence Address4 Chesham Street
London
SW1X 8DT
Director NameMiss Mary A McMorris
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1991(20 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 11 December 2009)
RoleArt Appraiser
Correspondence Address4 Chesham Street
London
SW1X 8DT
Director NameMr Ahmed Ghotbi-Ravandi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed01 March 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 September 1996)
RoleJournalist/Writer
Correspondence Address4 Chesham Street
London
SW1X 8DT
Director NameMrs Patricia Margaret Hesketh
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(20 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 June 2004)
RoleHousewife
Correspondence Address4 Chesham Street
London
SW1X 8DT
Director NameMr Adesanya Leno
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed01 March 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address4 Chesham Street
London
SW1X 8DT
Secretary NameNancy Thomas
NationalityBritish
StatusResigned
Appointed01 March 1991(20 years, 5 months after company formation)
Appointment Duration16 years (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chesham Street
London
SW1X 8DT
Director NameMaureen Doherty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(25 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2007)
RoleCompany Director
Correspondence Address4a Chesham Street
London
SW1X 8DT
Director NameSarah Katie Dodgson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 07 June 1997)
RoleComputer Consultant
Correspondence Address4 Chesham Street
London
SW1X 8DT
Director NamePeregrine Antony Guy Bousfield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(26 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2002)
RoleChartered Surveyor
Correspondence Address36 Bruton Street
London
W1X 7DD
Director NameRichard Dilwyn Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(26 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 March 2007)
RoleMerchant Banker
Correspondence Address4 Chesham Street
London
SW1X 8DT
Director NameMr Charles Richard Boddy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(31 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
Ravensdale Road
Ascot
Berkshire
SL5 9HJ
Director NameRussell Thomas Barnes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(33 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Cliveden House
26-29 Cliveden Place
London
SW1W 8HD
Director NameSukru Serdar Bagcioglu
Date of BirthDecember 1954 (Born 69 years ago)
NationalityTurkish
StatusResigned
Appointed11 December 2005(35 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGulveren 50k No23
Tarabya
Istanbul
80880
Foreign
Director NameProf Annettee Fritscher-Ravens
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2007(36 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2012)
RolePhysician
Country of ResidenceEngland
Correspondence AddressFlat 4 4 Chesham Street
London
SW1X 8DT
Director NameMr Robert Hart Fearis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(44 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Alexandre Khawam
Date of BirthJune 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2020(49 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2021)
RoleFinance
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alexandre Al Khawam
16.67%
Ordinary
1 at £1Executors Of Mary Mcmorris
16.67%
Ordinary
1 at £1Executors Of Nancy Thomas
16.67%
Ordinary
1 at £1Hale Investments LTD
16.67%
Ordinary
1 at £1Michael Burke
16.67%
Ordinary
1 at £1Mrs Patricia Margaret Hesketh
16.67%
Ordinary

Financials

Year2014
Turnover£9,000
Net Worth£6,885
Cash£6,052
Current Liabilities£1,032

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 March 2020Appointment of Mr Alexandre Khawam as a director on 18 March 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 June 2019Appointment of Mr Howard Mcmorris as a director on 4 June 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 February 2017Termination of appointment of Robert Hart Fearis as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Robert Hart Fearis as a director on 3 February 2017 (1 page)
13 December 2016Appointment of Mr Charles George Southwell Clegg as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Mr Charles George Southwell Clegg as a director on 13 December 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 April 2016Termination of appointment of Sukru Serdar Bagcioglu as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Sukru Serdar Bagcioglu as a director on 31 March 2016 (1 page)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6
(6 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6
(6 pages)
26 August 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
26 August 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
7 May 2015Termination of appointment of Charles Richard Boddy as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Robert Hart Fearis as a director on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Charles Richard Boddy as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Robert Hart Fearis as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Robert Hart Fearis as a director on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Charles Richard Boddy as a director on 7 May 2015 (1 page)
28 January 2015Termination of appointment of Nancy Thomas as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of Nancy Thomas as a director on 7 January 2015 (1 page)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
(6 pages)
28 January 2015Termination of appointment of Nancy Thomas as a director on 7 January 2015 (1 page)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
(6 pages)
5 September 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
5 September 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(7 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
29 January 2013Termination of appointment of Annettee Fritscher-Ravens as a director (1 page)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
29 January 2013Termination of appointment of Annettee Fritscher-Ravens as a director (1 page)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
9 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
9 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Prof Annettee Fritscher - Ravens on 23 January 2010 (2 pages)
9 February 2010Termination of appointment of Mary Mcmorris as a director (1 page)
9 February 2010Director's details changed for Sukru Serdar Bagcioglu on 23 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
9 February 2010Termination of appointment of Mary Mcmorris as a director (1 page)
9 February 2010Director's details changed for Prof Annettee Fritscher - Ravens on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Nancy Thomas on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Nancy Thomas on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Sukru Serdar Bagcioglu on 23 January 2010 (2 pages)
14 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
14 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
17 February 2009Return made up to 05/02/09; full list of members (6 pages)
17 February 2009Return made up to 05/02/09; full list of members (6 pages)
23 May 2008Director appointed prof annettee fritscher - ravens (2 pages)
23 May 2008Director appointed prof annettee fritscher - ravens (2 pages)
21 May 2008Return made up to 16/02/08; full list of members (6 pages)
21 May 2008Return made up to 16/02/08; full list of members (6 pages)
20 May 2008Appointment terminated director maureen doherty (1 page)
20 May 2008Appointment terminated director richard jones (1 page)
20 May 2008Appointment terminated director richard jones (1 page)
20 May 2008Appointment terminated director maureen doherty (1 page)
27 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
7 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
7 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Return made up to 16/02/07; full list of members (4 pages)
12 April 2007Return made up to 16/02/07; full list of members (4 pages)
12 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: 4 chesham street london SW1X 8DT (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Registered office changed on 10/04/07 from: 4 chesham street london SW1X 8DT (1 page)
12 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
3 May 2006Return made up to 16/02/06; full list of members (10 pages)
3 May 2006Return made up to 16/02/06; full list of members (10 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
8 April 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
8 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 April 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
4 March 2004Return made up to 16/02/04; full list of members (10 pages)
4 March 2004Return made up to 16/02/04; full list of members (10 pages)
3 March 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
3 March 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
4 March 2003Return made up to 16/02/03; full list of members (10 pages)
4 March 2003Return made up to 16/02/03; full list of members (10 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
8 March 2002Return made up to 16/02/02; full list of members (9 pages)
8 March 2002Return made up to 16/02/02; full list of members (9 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
23 February 2001Return made up to 16/02/01; full list of members (9 pages)
23 February 2001Return made up to 16/02/01; full list of members (9 pages)
23 February 2001Full accounts made up to 30 September 2000 (5 pages)
23 February 2001Full accounts made up to 30 September 2000 (5 pages)
28 February 2000Full accounts made up to 30 September 1999 (5 pages)
28 February 2000Return made up to 16/02/00; full list of members (9 pages)
28 February 2000Full accounts made up to 30 September 1999 (5 pages)
28 February 2000Return made up to 16/02/00; full list of members (9 pages)
10 April 1999Full accounts made up to 30 September 1998 (5 pages)
10 April 1999Full accounts made up to 30 September 1998 (5 pages)
5 March 1999Return made up to 16/02/99; full list of members (9 pages)
5 March 1999Return made up to 16/02/99; full list of members (9 pages)
3 April 1998Full accounts made up to 30 September 1997 (5 pages)
3 April 1998Full accounts made up to 30 September 1997 (5 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
19 February 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 February 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 February 1997Full accounts made up to 30 September 1996 (5 pages)
19 February 1997Full accounts made up to 30 September 1996 (5 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 30 September 1995 (5 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Full accounts made up to 30 September 1995 (5 pages)
14 May 1996New director appointed (2 pages)
4 March 1996Return made up to 16/02/96; full list of members (8 pages)
4 March 1996Return made up to 16/02/96; full list of members (8 pages)
21 July 1995Full accounts made up to 30 September 1994 (5 pages)
21 July 1995Full accounts made up to 30 September 1994 (5 pages)