Company NameCheldwell Investment Company Limited
Company StatusActive
Company Number01232650
CategoryPrivate Limited Company
Incorporation Date6 November 1975(48 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Reginald Edward Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Director NameMs Veronica Ann Kirk
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
Lee
SE12 8PU
Secretary NameStephen Jones
NationalityBritish
StatusCurrent
Appointed20 April 2000(24 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressHeathview
17 Knoll Road
Bexley
Kent
DA5 1AY
Director NameMr Stephen Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(36 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
Lee
SE12 8PU
Secretary NameBeryl Marion Jones
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU

Location

Registered Address132 Burnt Ash Road
Lee
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Cheldwel Property Company LTD
50.00%
Ordinary
50 at £1Veronica Ann Kirk
50.00%
Ordinary

Financials

Year2014
Net Worth£445,278
Cash£16,877
Current Liabilities£2,407

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 September 1998Delivered on: 8 September 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 September 1987Delivered on: 1 October 1987
Satisfied on: 8 April 1991
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: 27 staple hurst road, hither green, london borough of lewisham, title no:- ln 71006.
Fully Satisfied
18 September 1985Delivered on: 18 September 1985
Satisfied on: 22 April 1991
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: 12 minden road, london borough of bromley title no. Sgl 426137.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 November 2023Micro company accounts made up to 31 December 2022 (4 pages)
27 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 February 2019Director's details changed for Ms Veronica Ann Kirk on 27 February 2019 (2 pages)
28 February 2019Change of details for Ms Veronica Ann Kirk as a person with significant control on 27 February 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 July 2012Appointment of Mr Stephen Jones as a director (2 pages)
19 July 2012Appointment of Mr Stephen Jones as a director (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Miss Veronica Ann Kirk on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Reginald Edward Jones on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Miss Veronica Ann Kirk on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Reginald Edward Jones on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Miss Veronica Ann Kirk on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Reginald Edward Jones on 1 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 September 2001Secretary's particulars changed (1 page)
26 September 2001Secretary's particulars changed (1 page)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Full accounts made up to 31 December 2000 (13 pages)
12 February 2001Full accounts made up to 31 December 2000 (13 pages)
21 July 2000Full accounts made up to 31 December 1999 (12 pages)
21 July 2000Full accounts made up to 31 December 1999 (12 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
17 March 1999Director's particulars changed (1 page)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
17 March 1999Director's particulars changed (1 page)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
18 February 1998Return made up to 31/12/97; full list of members (5 pages)
18 February 1998Return made up to 31/12/97; full list of members (5 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (10 pages)
14 September 1995Full accounts made up to 31 December 1994 (10 pages)