Northampton
NN1 4RG
Secretary Name | Iva Petrovic |
---|---|
Status | Current |
Appointed | 21 March 2009(20 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Clementine Close London W13 9UB |
Director Name | Miss Iva Petrovic |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Belsize Park Gardens London NW3 4JL |
Director Name | Stefan Lacey |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Belsize Park Gardens London NW3 4JL |
Director Name | George Cernoch |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 November 1999) |
Role | Insurance Broker |
Correspondence Address | Chalcot House 1 Chalcot Square London NW1 8YB |
Secretary Name | George Cernoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | Chalcot House 1 Chalcot Square London NW1 8YB |
Secretary Name | Stephanie Magnih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 47 Belsize Park Gardens London NW3 4JL |
Secretary Name | Mr Paul Steven Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Birchfield Road Northampton NN1 4RG |
Director Name | Miss Dora Szorgent |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 December 2013(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Belsize Park Gardens London NW3 4JL |
Director Name | Ms Kali Vanessa Socias Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 2014) |
Role | Non |
Country of Residence | United Kingdom |
Correspondence Address | 47 Belsize Park Gardens London NW3 4JL |
Website | chalcot.com |
---|---|
Telephone | 020 77222533 |
Telephone region | London |
Registered Address | 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
77 at £1 | Paul Steven Hanson 77.00% Ordinary |
---|---|
23 at £1 | Stefan Lacey 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,192 |
Cash | £250 |
Current Liabilities | £133,699 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
3 December 2018 | Delivered on: 13 December 2018 Persons entitled: Morgan Lloyd Trustees Limited as Trustees for the Carexl Pension Scheme Paul Hanson as Trustees for the Carexl Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
20 January 2011 | Delivered on: 25 January 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 March 2024 | Confirmation statement made on 21 March 2024 with updates (4 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
21 March 2023 | Change of details for Mr Paul Steven Hanson as a person with significant control on 21 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Miss Iva Petrovic on 21 March 2023 (2 pages) |
21 March 2023 | Secretary's details changed for Iva Petrovic on 21 March 2023 (1 page) |
21 March 2023 | Director's details changed for Mr Paul Steven Hanson on 21 March 2023 (2 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
13 December 2018 | Registration of charge 023635810002, created on 3 December 2018 (39 pages) |
1 November 2018 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
8 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Registered office address changed from 47 Belsize Park Gardens London NW3 4JL to 17 Hanover Square London W1S 1BN on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from 47 Belsize Park Gardens London NW3 4JL to 17 Hanover Square London W1S 1BN on 18 May 2016 (2 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 January 2016 | Change of share class name or designation (2 pages) |
25 January 2016 | Change of share class name or designation (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Termination of appointment of Kali Socias Smith as a director (1 page) |
24 March 2014 | Termination of appointment of Dora Szorgent as a director (1 page) |
24 March 2014 | Termination of appointment of Dora Szorgent as a director (1 page) |
24 March 2014 | Termination of appointment of Kali Socias Smith as a director (1 page) |
12 December 2013 | Appointment of Kali Vanessa Socias Smith as a director (3 pages) |
12 December 2013 | Appointment of Kali Vanessa Socias Smith as a director (3 pages) |
12 December 2013 | Appointment of Dora Szorgent as a director (3 pages) |
12 December 2013 | Appointment of Dora Szorgent as a director (3 pages) |
13 November 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
13 November 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Appointment of Iva Petrovic as a director (3 pages) |
30 August 2011 | Appointment of Iva Petrovic as a director (3 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Registered office address changed from 49 Watford Way London NW4 3JH on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from 49 Watford Way London NW4 3JH on 25 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 March 2010 (14 pages) |
22 June 2010 | Annual return made up to 21 March 2010 (14 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
13 May 2009 | Appointment terminated secretary paul hanson (1 page) |
13 May 2009 | Secretary appointed iva petrovic (1 page) |
13 May 2009 | Appointment terminated secretary paul hanson (1 page) |
13 May 2009 | Secretary appointed iva petrovic (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Memorandum and Articles of Association (7 pages) |
19 May 2008 | Memorandum and Articles of Association (7 pages) |
19 May 2008 | Resolutions
|
14 May 2008 | Appointment terminated director stefan lacey (1 page) |
14 May 2008 | Director and secretary appointed paul steven hanson (1 page) |
14 May 2008 | Appointment terminated secretary stephanie magnih (1 page) |
14 May 2008 | Appointment terminated secretary stephanie magnih (1 page) |
14 May 2008 | Director and secretary appointed paul steven hanson (1 page) |
14 May 2008 | Appointment terminated director stefan lacey (1 page) |
8 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 August 2007 | Return made up to 21/03/07; full list of members (2 pages) |
8 August 2007 | Return made up to 21/03/07; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
26 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
4 November 2002 | Return made up to 21/03/02; full list of members (6 pages) |
4 November 2002 | Return made up to 21/03/02; full list of members (6 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
2 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
21 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
10 December 2000 | Accounts made up to 31 March 2000 (11 pages) |
10 December 2000 | Accounts made up to 31 March 2000 (11 pages) |
29 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
27 January 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
4 December 1999 | Accounts made up to 31 March 1999 (11 pages) |
4 December 1999 | Accounts made up to 31 March 1999 (11 pages) |
16 June 1999 | Return made up to 21/03/99; full list of members (6 pages) |
16 June 1999 | Return made up to 21/03/99; full list of members (6 pages) |
22 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
22 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
12 June 1998 | Return made up to 21/03/98; no change of members (4 pages) |
12 June 1998 | Return made up to 21/03/98; no change of members (4 pages) |
11 September 1997 | Accounts made up to 31 March 1997 (11 pages) |
11 September 1997 | Accounts made up to 31 March 1997 (11 pages) |
3 May 1997 | Return made up to 21/03/97; no change of members (4 pages) |
3 May 1997 | Return made up to 21/03/97; no change of members (4 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
28 October 1996 | Return made up to 21/03/96; full list of members (6 pages) |
28 October 1996 | Return made up to 21/03/96; full list of members (6 pages) |
5 March 1996 | Return made up to 21/03/95; no change of members (4 pages) |
5 March 1996 | Return made up to 21/03/95; no change of members (4 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 January 1991 | Return made up to 30/06/90; full list of members (6 pages) |
24 January 1991 | Return made up to 30/06/90; full list of members (6 pages) |
21 March 1989 | Incorporation (15 pages) |
21 March 1989 | Incorporation (15 pages) |