Company NameCHAM Properties Limited
DirectorColleen Iona Spalding
Company StatusActive
Company Number01167414
CategoryPrivate Limited Company
Incorporation Date19 April 1974(50 years ago)
Previous NameComputer-Based Hydraulic And Atmospheric Models Limited

Business Activity

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

Directors

Director NameMs Colleen Iona Spalding
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakery House
40 High St
Wimbledon Village
London
SW19 5AU
Secretary NameMs Colleen Iona Spalding
NationalityBritish
StatusCurrent
Appointed19 June 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakery House
40 High St
Wimbledon Village
London
SW19 5AU
Director NameProf Dudley Brian Spalding
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 27 November 2016)
RoleEmeritus Professor/Managing Di
Country of ResidenceUnited Kingdom
Correspondence AddressBakery House
40 High St
Wimbledon Village
London
SW19 5AU

Contact

Websitecham.co.uk

Location

Registered AddressBakery House
40 High St
Wimbledon Village
London
SW19 5AU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

27 at £1Professor D.b. Spalding
52.94%
Ordinary
24 at £1Colleen Iona King
47.06%
Ordinary

Financials

Year2014
Net Worth£357,552
Cash£320,848
Current Liabilities£203,806

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

8 September 1983Delivered on: 9 September 1983
Persons entitled: Lloyds 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, high street, wimbledon, london borough of merton. T/n- sgl 90759.
Outstanding
16 March 1978Delivered on: 21 March 1978
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £54,000.
Particulars: F/H shop & office premises 40, 40A & 6 high street wimbledon SW19. Title no sgl 90759.
Outstanding
9 September 1976Delivered on: 22 September 1976
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bakery house, high street, wimbledon common, london SW19 title no sy 20085.
Outstanding

Filing History

8 December 2023Micro company accounts made up to 30 April 2023 (6 pages)
28 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
7 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 30 April 2021 (6 pages)
14 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
12 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 June 2017Director's details changed for Ms Colleen Iona King on 15 June 2017 (2 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
15 June 2017Secretary's details changed for Ms Colleen Iona King on 15 June 2017 (1 page)
15 June 2017Secretary's details changed for Ms Colleen Iona King on 15 June 2017 (1 page)
15 June 2017Director's details changed for Ms Colleen Iona King on 15 June 2017 (2 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 March 2017Termination of appointment of Dudley Brian Spalding as a director on 27 November 2016 (1 page)
7 March 2017Termination of appointment of Dudley Brian Spalding as a director on 27 November 2016 (1 page)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 51
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 51
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 51
(4 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 51
(4 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 51
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 51
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 51
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 51
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2010Director's details changed for Ms Colleen Iona King on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Ms Colleen Iona King on 1 October 2009 (1 page)
6 July 2010Director's details changed for Ms Colleen Iona King on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Ms Colleen Iona King on 1 October 2009 (1 page)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Professor Dudley Brian Spalding on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Professor Dudley Brian Spalding on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Ms Colleen Iona King on 1 October 2009 (1 page)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ms Colleen Iona King on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Professor Dudley Brian Spalding on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 July 2008Return made up to 06/06/08; full list of members (4 pages)
2 July 2008Return made up to 06/06/08; full list of members (4 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
3 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
27 June 2006Return made up to 06/06/06; full list of members (2 pages)
27 June 2006Return made up to 06/06/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
21 June 2005Return made up to 06/06/05; full list of members (3 pages)
21 June 2005Return made up to 06/06/05; full list of members (3 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 July 2002Return made up to 06/06/02; full list of members (7 pages)
26 July 2002Return made up to 06/06/02; full list of members (7 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
28 September 2001£ ic 52/51 30/07/01 £ sr 1@1=1 (1 page)
28 September 2001£ ic 52/51 30/07/01 £ sr 1@1=1 (1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Return made up to 06/06/01; full list of members (6 pages)
18 June 2001Return made up to 06/06/01; full list of members (6 pages)
4 January 2001Full accounts made up to 30 April 2000 (8 pages)
4 January 2001Full accounts made up to 30 April 2000 (8 pages)
6 July 2000Return made up to 19/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2000Return made up to 19/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
8 July 1999Return made up to 19/06/99; no change of members (4 pages)
8 July 1999Return made up to 19/06/99; no change of members (4 pages)
6 July 1999Full accounts made up to 30 April 1998 (8 pages)
6 July 1999Full accounts made up to 30 April 1998 (8 pages)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
11 April 1998Full accounts made up to 30 April 1997 (11 pages)
11 April 1998Full accounts made up to 30 April 1997 (11 pages)
18 November 1997Return made up to 19/06/97; no change of members (4 pages)
18 November 1997Return made up to 19/06/97; no change of members (4 pages)
18 November 1997Return made up to 19/06/96; change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
16 January 1996Full accounts made up to 30 April 1995 (12 pages)
16 January 1996Full accounts made up to 30 April 1995 (12 pages)
16 June 1995Return made up to 19/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 19/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Full accounts made up to 30 April 1994 (14 pages)
2 May 1995Full accounts made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)