London
W9 1JS
Director Name | Mr Guy Melik Chaloner |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 290 Elgin Avenue London W9 1JS |
Director Name | Mr James Alexander Chaloner |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 290 Elgin Avenue London W9 1JS |
Director Name | Peter Adrian Clubbe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 1997) |
Role | Estate Agent |
Correspondence Address | 43 Grange Road Stanwick Wellingborough Northantd NN9 6PZ |
Secretary Name | Mr Peter Riversdale Chaloner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nicholas Gardens Ealing London W5 5HY |
Secretary Name | Lisa Chaloner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Website | ashleymilton.com |
---|---|
Telephone | 020 72866565 |
Telephone region | London |
Registered Address | 290 Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Peter Riversdale Chaloner 99.00% Ordinary |
---|---|
50 at £1 | Nicholas Friend Chaloner Pease 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,358 |
Cash | £309 |
Current Liabilities | £168,947 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
13 June 2003 | Delivered on: 27 June 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £109,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 81 raglan court empire way wembley middx HA9 0RE. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
1 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 February 2017 | Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page) |
6 February 2017 | Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
1 June 2016 | Director's details changed for Mr Peter Riversdale Chaloner on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Peter Riversdale Chaloner on 14 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Peter Riversdale Chaloner on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Peter Riversdale Chaloner on 14 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 March 2016 | Registered office address changed from 29-30 Fitzroy Square London London W1T 6LQ United Kingdom to 290 Elgin Avenue London W9 1JS on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 29-30 Fitzroy Square London London W1T 6LQ United Kingdom to 290 Elgin Avenue London W9 1JS on 7 March 2016 (1 page) |
17 February 2016 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 29-30 Fitzroy Square London London W1T 6LQ on 17 February 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Peter Riversdale Chaloner on 17 February 2016 (2 pages) |
17 February 2016 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 29-30 Fitzroy Square London London W1T 6LQ on 17 February 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Peter Riversdale Chaloner on 17 February 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Termination of appointment of Lisa Chaloner as a secretary (1 page) |
11 June 2012 | Termination of appointment of Lisa Chaloner as a secretary (1 page) |
11 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Secretary's details changed for Lisa Chaloner on 27 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Peter Riversdale Chaloner on 27 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Lisa Chaloner on 27 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Peter Riversdale Chaloner on 27 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
23 December 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
23 December 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
4 July 2005 | Return made up to 28/05/05; full list of members (2 pages) |
4 July 2005 | Return made up to 28/05/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (5 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 28/05/02; full list of members (5 pages) |
4 July 2002 | Return made up to 28/05/02; full list of members (5 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 29-30 fitzroy square london W1P 5HH (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 29-30 fitzroy square london W1P 5HH (1 page) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
23 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
21 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 February 1984 | Company name changed\certificate issued on 10/02/84 (2 pages) |
10 February 1984 | Company name changed\certificate issued on 10/02/84 (2 pages) |
3 March 1983 | Incorporation (15 pages) |
3 March 1983 | Incorporation (15 pages) |