London
SW1E 5BB
Secretary Name | Mr Peter Henry Chalk |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopedene Court Holmbury St. Mary Dorking RH5 6PE |
Director Name | Peter Henry Chalk |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 June 2011(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hopedene Court Holmbury St. Mary Dorking RH5 6PE |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 March 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Telephone | 020 73703117 |
---|---|
Telephone region | London |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | John William Chalk 50.00% Ordinary |
---|---|
50 at £1 | Timothy Gwyn Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,831 |
Net Worth | £576,963 |
Cash | £100,899 |
Current Liabilities | £257,159 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
8 December 1972 | Delivered on: 18 December 1972 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 177 railway st. & 143, 80 trafalgar st., 16 & 18 windsor rd., 313 canterbury st., 85 & 89 balmoral rd., 203 marlborough rd., 50 beresford rd., 34 east st., 273 gillingham rd., 78 grange rd., 117 saunders st., 99 gardner st., 19 napier rd., Gillingham, kent. Outstanding |
---|---|
8 December 1972 | Delivered on: 18 December 1972 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 norland sq. W.8. 49,51,55,57,61,63,65 & 67 st andrews rd. E-17. Outstanding |
6 October 1972 | Delivered on: 17 October 1972 Persons entitled: National Westminster 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: 46 & 48 greys hill henley on thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 1972 | Delivered on: 11 September 1972 Persons entitled: Gray Dawes & Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 51, nevern square, london NW5 with all fixtures. Outstanding |
18 August 1972 | Delivered on: 29 August 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in gillingham (for details see doc 14). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1972 | Delivered on: 3 August 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49,51,55,57,61,63, 65 and 77 st. Andrews rd, E.17.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 June 1972 | Delivered on: 4 July 1972 Persons entitled: National Westminster 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: 34 norland square, london W11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 May 1972 | Delivered on: 22 May 1972 Persons entitled: Wintrust Securities LTD Trade Development Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in london (see doc 11 for details). Outstanding |
1 July 1982 | Delivered on: 5 July 1982 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1/27 (all) bolton studios. Redcliffe road. And the forecourt of 17A, gilston road, kensington. Title no - ngl 411295. Outstanding |
16 October 1981 | Delivered on: 20 October 1981 Persons entitled: Citibank (Channel Islands) Limited Classification: Letter of undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of undertaking dated 16/10/81. Particulars: F/H of 1/12, 12A, 13, 13A & 14/27 bolton studios redcliffe road, london SW10. Outstanding |
29 October 1979 | Delivered on: 8 November 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: 64 high street kidlington oxfordshire. Outstanding |
28 August 1974 | Delivered on: 4 September 1974 Persons entitled: Redspring LTD Classification: Legal charge Secured details: For securing £19.000. Particulars: 49.51,55,57,61, 65 and 77. st andrews road, west ham london e. Outstanding |
14 May 1974 | Delivered on: 16 May 1974 Persons entitled: Wintrust Securities LTD Classification: Collateral legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in kent (see doc 24 for full details). Outstanding |
21 February 1974 | Delivered on: 1 March 1974 Persons entitled: National Westminster 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: 46/48 greys hill henley-on-thames with all fixtures. Outstanding |
8 December 1972 | Delivered on: 18 December 1972 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46/48 greys hill henley-on-thames. Outstanding |
12 May 1972 | Delivered on: 15 May 1972 Persons entitled: Wintrust Securities LTD Trade Development Bank Wintrust Securities LTD Trade Development Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodhurst woodhurst south, roy meade road, maidenhead, berks. Outstanding |
4 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
10 September 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
10 September 2021 | Cessation of Timothy Gwyn Jones as a person with significant control on 16 July 2020 (1 page) |
15 July 2021 | Secretary's details changed for Mr Peter Henry Chalk on 2 July 2021 (1 page) |
8 July 2021 | Director's details changed for Peter Henry Chalk on 26 June 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
27 January 2021 | Registered 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) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Timothy Gwyn Jones as a director on 9 April 2020 (1 page) |
3 July 2020 | Amended total exemption full accounts made up to 30 September 2019 (5 pages) |
15 May 2020 | Director's details changed for Peter Henry Chalk on 15 May 2020 (2 pages) |
17 April 2020 | Secretary's details changed for Mr Peter Henry Chalk on 8 April 2020 (3 pages) |
17 April 2020 | Director's details changed for Mr John William Chalk on 8 April 2020 (2 pages) |
6 April 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
25 October 2018 | Registered 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 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
16 May 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
9 September 2011 | Appointment of Peter Henry Chalk as a director (3 pages) |
9 September 2011 | Appointment of Peter Henry Chalk as a director (3 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
27 April 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 May 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
6 May 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
21 April 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
18 June 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
2 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: c/o cavendish and co 18 queen anne street W1M 9LB (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: c/o cavendish and co 18 queen anne street W1M 9LB (1 page) |
5 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
18 August 1997 | Return made up to 31/07/97; no change of members (7 pages) |
18 August 1997 | Return made up to 31/07/97; no change of members (7 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (2 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (2 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (2 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (2 pages) |
20 July 1995 | Return made up to 31/07/95; no change of members (8 pages) |
20 July 1995 | Return made up to 31/07/95; no change of members (8 pages) |