Company NameChiltern Land & Leasing Company Limited
DirectorsMaureen Ann Smith and Robin Nicholas Smith
Company StatusActive
Company Number01611998
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 3 months ago)
Previous NamesGlobalpark Limited and Chiltern Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maureen Ann Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Thatched House
Finch Lane Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Robin Nicholas Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Thatched House
Finch Lane, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Secretary NameMrs Maureen Ann Smith
NationalityBritish
StatusCurrent
Appointed17 June 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched House
Finch Lane Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL

Location

Registered Address126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

44 at £1Maureen Ann Smith
44.00%
Ordinary
44 at £1Robin Nicholas Smith
44.00%
Ordinary
4 at £1Bradley Nicholas Smith
4.00%
Ordinary
4 at £1James Anthony Smith
4.00%
Ordinary
4 at £1Jason Paul Smith
4.00%
Ordinary

Financials

Year2014
Net Worth£248,568
Cash£15,160
Current Liabilities£16,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

15 August 1988Delivered on: 16 August 1988
Persons entitled:
M a Smith
Clay & Partners Pension Trustees Limited
R. N. Smith

Classification: Charge
Secured details: £150,000.
Particulars: 31 st mary street weymouth.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
10 July 2017Notification of Maureen Smith as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Robin Smith as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Maureen Smith as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Robin Smith as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Director's details changed for Robin Nicholas Smith on 15 June 2011 (2 pages)
20 June 2011Director's details changed for Maureen Ann Smith on 15 June 2011 (2 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Maureen Ann Smith on 15 June 2011 (2 pages)
20 June 2011Director's details changed for Robin Nicholas Smith on 15 June 2011 (2 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
9 June 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 9 June 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 15/06/09; full list of members (4 pages)
15 July 2009Return made up to 15/06/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 15/06/08; no change of members (7 pages)
28 August 2008Return made up to 15/06/08; no change of members (7 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
29 June 2007Return made up to 15/06/07; full list of members (8 pages)
29 June 2007Return made up to 15/06/07; full list of members (8 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 15/06/06; full list of members (7 pages)
4 July 2006Return made up to 15/06/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Registered office changed on 04/11/02 from: 22 queen anne street london W1G 8LB (1 page)
4 November 2002Registered office changed on 04/11/02 from: 22 queen anne street london W1G 8LB (1 page)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
1 August 2001Return made up to 15/06/01; full list of members (6 pages)
1 August 2001Return made up to 15/06/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 15/06/00; full list of members (6 pages)
29 June 2000Return made up to 15/06/00; full list of members (6 pages)
30 June 1999Return made up to 15/06/99; full list of members (6 pages)
30 June 1999Return made up to 15/06/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 15/06/98; full list of members (6 pages)
29 June 1998Return made up to 15/06/98; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1997Return made up to 15/06/97; full list of members (5 pages)
15 July 1997Return made up to 15/06/97; full list of members (5 pages)
16 January 1997Registered office changed on 16/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
16 January 1997Registered office changed on 16/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 June 1996Return made up to 15/06/96; full list of members (6 pages)
12 June 1996Return made up to 15/06/96; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Return made up to 15/06/95; change of members (6 pages)
18 July 1995Return made up to 15/06/95; change of members (6 pages)