Company NameChalkgate Limited
DirectorsAtul Gordhandas Kantaria and Jayshree Kantaria
Company StatusActive
Company Number01398275
CategoryPrivate Limited Company
Incorporation Date7 November 1978(45 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Atul Gordhandas Kantaria
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(13 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Winchester Road
London
NW3 3NR
Secretary NameMr Atul Gordhandas Kantaria
NationalityBritish
StatusCurrent
Appointed14 January 1992(13 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Winchester Road
London
NW3 3NR
Director NameJayshree Kantaria
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(24 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address27 Winchester Road
London
NW3 3NR
Director NameMr Gordhandas Dahyalal Kantaria
Date of BirthAugust 1927 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed14 January 1992(13 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 November 2009)
RoleBusinessman
Country of ResidenceIsle Of Man
Correspondence Address27 Winchester Road
London
NW3 3NR
Director NameMrs Savita Gordhandas Kantaria
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed14 January 1992(13 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 November 2009)
RoleCompany Director
Correspondence Address27 Winchester Road
London
NW3 3NR

Contact

Websitewww.croftcentre.co.uk

Location

Registered AddressHampstead Delivery Office PO Box 59285
Shepherds Walk
London
NW3 9JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

5k at £1Kanpharm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£283,199
Cash£368,553
Current Liabilities£813,960

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Charges

26 November 1984Delivered on: 30 November 1984
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: F/Hold 32, villiers road, watford, herts. Title no - hd 65644.
Outstanding
9 July 1984Delivered on: 20 July 1984
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: 149 south street and garage, lancing, west sussex. Title no:- wsx 62686.
Outstanding
19 June 1984Delivered on: 5 July 1984
Satisfied on: 17 November 1998
Persons entitled: Barclays 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.
Fully Satisfied
27 April 1984Delivered on: 11 May 1984
Satisfied on: 17 November 1998
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

27 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 May 2021Change of details for Mrs Savita Kantaria as a person with significant control on 25 February 2018 (2 pages)
6 May 2021Change of details for Mr Gordhandas Kantaria as a person with significant control on 25 February 2018 (2 pages)
10 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
10 March 2021Registered office address changed from Room 1 Basement 29 Winchester Road London NW3 3NR to PO Box 59285 Hampstead Delivery Office PO Box 59285 Shepherds Walk London NW3 9JQ on 10 March 2021 (1 page)
26 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 February 2018Cessation of Kanpharm Limited as a person with significant control on 25 February 2018 (1 page)
25 February 2018Notification of Savita Kantaria as a person with significant control on 15 February 2018 (2 pages)
25 February 2018Notification of Gordhandas Kantaria as a person with significant control on 15 February 2018 (2 pages)
21 January 2018Change of details for Kanpharm Limited as a person with significant control on 17 March 2017 (2 pages)
21 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(5 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(5 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 5,000
(5 pages)
19 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 5,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Registered office address changed from 27-29 Winchester Road London NW3 3NR United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 27-29 Winchester Road London NW3 3NR United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 27-29 Winchester Road London NW3 3NR United Kingdom on 5 March 2012 (1 page)
5 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Atul Gordhandas Kantaria on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Atul Gordhandas Kantaria on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Atul Gordhandas Kantaria on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Termination of appointment of Savita Kantaria as a director (1 page)
30 November 2009Termination of appointment of Gordhandas Kantaria as a director (1 page)
30 November 2009Termination of appointment of Savita Kantaria as a director (1 page)
30 November 2009Termination of appointment of Gordhandas Kantaria as a director (1 page)
4 June 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 March 2009Return made up to 14/01/09; full list of members (4 pages)
2 March 2009Return made up to 14/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / savita kantaria / 01/01/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 3 chalk farm parade adelaide road london NW3 2BN (1 page)
9 February 2009Director's change of particulars / savita kantaria / 01/01/2009 (1 page)
9 February 2009Director's change of particulars / gordhandas kantaria / 01/01/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 3 chalk farm parade adelaide road london NW3 2BN (1 page)
9 February 2009Director's change of particulars / jayshree kantaria / 01/01/2009 (1 page)
9 February 2009Director and secretary's change of particulars / atul kantaria / 01/01/2009 (1 page)
9 February 2009Director and secretary's change of particulars / atul kantaria / 01/01/2009 (1 page)
9 February 2009Director's change of particulars / jayshree kantaria / 01/01/2009 (1 page)
9 February 2009Director's change of particulars / gordhandas kantaria / 01/01/2009 (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 July 2008Return made up to 14/01/08; full list of members (4 pages)
31 July 2008Return made up to 14/01/08; full list of members (4 pages)
1 March 2007Return made up to 14/01/07; full list of members (8 pages)
1 March 2007Return made up to 14/01/07; full list of members (8 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 February 2006Return made up to 14/01/06; full list of members (8 pages)
20 February 2006Return made up to 14/01/06; full list of members (8 pages)
17 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
17 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
23 February 2005Return made up to 14/01/05; full list of members (8 pages)
23 February 2005Return made up to 14/01/05; full list of members (8 pages)
7 February 2004Return made up to 14/01/04; full list of members (8 pages)
7 February 2004Return made up to 14/01/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
14 April 2003Accounts for a small company made up to 31 December 2001 (7 pages)
14 April 2003Accounts for a small company made up to 31 December 2001 (7 pages)
13 February 2003Return made up to 14/01/03; full list of members (7 pages)
13 February 2003Return made up to 14/01/03; full list of members (7 pages)
24 January 2002Return made up to 14/01/02; full list of members (7 pages)
24 January 2002Return made up to 14/01/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (7 pages)
23 January 2001Return made up to 14/01/01; full list of members (7 pages)
23 January 2000Return made up to 14/01/00; full list of members (7 pages)
23 January 2000Return made up to 14/01/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Return made up to 14/01/99; full list of members (6 pages)
20 January 1999Return made up to 14/01/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Return made up to 14/01/98; no change of members (4 pages)
6 February 1998Return made up to 14/01/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 December 1996 (13 pages)
6 January 1998Full accounts made up to 31 December 1996 (13 pages)
30 January 1997Return made up to 14/01/97; no change of members (4 pages)
30 January 1997Return made up to 14/01/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
7 November 1978Incorporation (13 pages)
7 November 1978Incorporation (13 pages)