Company NameChalcot House Services Limited
DirectorsPaul Steven Hanson and Iva Petrovic
Company StatusActive
Company Number02363581
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Steven Hanson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(19 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Birchfield Road
Northampton
NN1 4RG
Secretary NameIva Petrovic
StatusCurrent
Appointed21 March 2009(20 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address7 Clementine Close
London
W13 9UB
Director NameMiss Iva Petrovic
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(22 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address47 Belsize Park Gardens
London
NW3 4JL
Director NameStefan Lacey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(same day as company formation)
RoleCompany Director
Correspondence Address47 Belsize Park Gardens
London
NW3 4JL
Director NameGeorge Cernoch
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 16 November 1999)
RoleInsurance Broker
Correspondence AddressChalcot House 1 Chalcot Square
London
NW1 8YB
Secretary NameGeorge Cernoch
NationalityBritish
StatusResigned
Appointed21 March 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressChalcot House 1 Chalcot Square
London
NW1 8YB
Secretary NameStephanie Magnih
NationalityBritish
StatusResigned
Appointed16 November 1999(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 May 2008)
RoleCompany Director
Correspondence Address47 Belsize Park Gardens
London
NW3 4JL
Secretary NameMr Paul Steven Hanson
NationalityBritish
StatusResigned
Appointed09 May 2008(19 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Birchfield Road
Northampton
NN1 4RG
Director NameMiss Dora Szorgent
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed01 December 2013(24 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Belsize Park Gardens
London
NW3 4JL
Director NameMs Kali Vanessa Socias Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(24 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 2014)
RoleNon
Country of ResidenceUnited Kingdom
Correspondence Address47 Belsize Park Gardens
London
NW3 4JL

Contact

Websitechalcot.com
Telephone020 77222533
Telephone regionLondon

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

77 at £1Paul Steven Hanson
77.00%
Ordinary
23 at £1Stefan Lacey
23.00%
Ordinary

Financials

Year2014
Net Worth-£47,192
Cash£250
Current Liabilities£133,699

Accounts

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

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

3 December 2018Delivered 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 2011Delivered 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

Filing History

25 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
21 March 2023Change of details for Mr Paul Steven Hanson as a person with significant control on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Miss Iva Petrovic on 21 March 2023 (2 pages)
21 March 2023Secretary's details changed for Iva Petrovic on 21 March 2023 (1 page)
21 March 2023Director's details changed for Mr Paul Steven Hanson on 21 March 2023 (2 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
13 December 2018Registration of charge 023635810002, created on 3 December 2018 (39 pages)
1 November 2018Amended total exemption full accounts made up to 31 March 2018 (8 pages)
8 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Registered 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 2016Registered 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 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
25 January 2016Change of share class name or designation (2 pages)
25 January 2016Change of share class name or designation (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Termination of appointment of Kali Socias Smith as a director (1 page)
24 March 2014Termination of appointment of Dora Szorgent as a director (1 page)
24 March 2014Termination of appointment of Dora Szorgent as a director (1 page)
24 March 2014Termination of appointment of Kali Socias Smith as a director (1 page)
12 December 2013Appointment of Kali Vanessa Socias Smith as a director (3 pages)
12 December 2013Appointment of Kali Vanessa Socias Smith as a director (3 pages)
12 December 2013Appointment of Dora Szorgent as a director (3 pages)
12 December 2013Appointment of Dora Szorgent as a director (3 pages)
13 November 2013Amended accounts made up to 31 March 2012 (4 pages)
13 November 2013Amended accounts made up to 31 March 2012 (4 pages)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
29 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Appointment of Iva Petrovic as a director (3 pages)
30 August 2011Appointment of Iva Petrovic as a director (3 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Registered office address changed from 49 Watford Way London NW4 3JH on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 49 Watford Way London NW4 3JH on 25 June 2010 (2 pages)
22 June 2010Annual return made up to 21 March 2010 (14 pages)
22 June 2010Annual return made up to 21 March 2010 (14 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Return made up to 21/03/09; full list of members (3 pages)
19 May 2009Return made up to 21/03/09; full list of members (3 pages)
13 May 2009Appointment terminated secretary paul hanson (1 page)
13 May 2009Secretary appointed iva petrovic (1 page)
13 May 2009Appointment terminated secretary paul hanson (1 page)
13 May 2009Secretary appointed iva petrovic (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2008Memorandum and Articles of Association (7 pages)
19 May 2008Memorandum and Articles of Association (7 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2008Appointment terminated director stefan lacey (1 page)
14 May 2008Director and secretary appointed paul steven hanson (1 page)
14 May 2008Appointment terminated secretary stephanie magnih (1 page)
14 May 2008Appointment terminated secretary stephanie magnih (1 page)
14 May 2008Director and secretary appointed paul steven hanson (1 page)
14 May 2008Appointment terminated director stefan lacey (1 page)
8 April 2008Return made up to 21/03/08; full list of members (3 pages)
8 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2007Return made up to 21/03/07; full list of members (2 pages)
8 August 2007Return made up to 21/03/07; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2006Return made up to 21/03/06; full list of members (2 pages)
18 April 2006Return made up to 21/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2005Return made up to 21/03/05; full list of members (2 pages)
8 April 2005Return made up to 21/03/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 May 2004Return made up to 21/03/04; full list of members (6 pages)
26 May 2004Return made up to 21/03/04; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 April 2003Return made up to 21/03/03; full list of members (6 pages)
28 April 2003Return made up to 21/03/03; full list of members (6 pages)
4 November 2002Return made up to 21/03/02; full list of members (6 pages)
4 November 2002Return made up to 21/03/02; full list of members (6 pages)
8 April 2002Registered office changed on 08/04/02 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
8 April 2002Registered office changed on 08/04/02 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
2 February 2002Accounts made up to 31 March 2001 (11 pages)
2 February 2002Accounts made up to 31 March 2001 (11 pages)
21 March 2001Return made up to 21/03/01; full list of members (6 pages)
21 March 2001Return made up to 21/03/01; full list of members (6 pages)
10 December 2000Accounts made up to 31 March 2000 (11 pages)
10 December 2000Accounts made up to 31 March 2000 (11 pages)
29 March 2000Return made up to 21/03/00; full list of members (6 pages)
29 March 2000Return made up to 21/03/00; full list of members (6 pages)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
4 December 1999Accounts made up to 31 March 1999 (11 pages)
4 December 1999Accounts made up to 31 March 1999 (11 pages)
16 June 1999Return made up to 21/03/99; full list of members (6 pages)
16 June 1999Return made up to 21/03/99; full list of members (6 pages)
22 February 1999Accounts made up to 31 March 1998 (11 pages)
22 February 1999Accounts made up to 31 March 1998 (11 pages)
12 June 1998Return made up to 21/03/98; no change of members (4 pages)
12 June 1998Return made up to 21/03/98; no change of members (4 pages)
11 September 1997Accounts made up to 31 March 1997 (11 pages)
11 September 1997Accounts made up to 31 March 1997 (11 pages)
3 May 1997Return made up to 21/03/97; no change of members (4 pages)
3 May 1997Return made up to 21/03/97; no change of members (4 pages)
1 February 1997Accounts made up to 31 March 1996 (12 pages)
1 February 1997Accounts made up to 31 March 1996 (12 pages)
28 October 1996Return made up to 21/03/96; full list of members (6 pages)
28 October 1996Return made up to 21/03/96; full list of members (6 pages)
5 March 1996Return made up to 21/03/95; no change of members (4 pages)
5 March 1996Return made up to 21/03/95; no change of members (4 pages)
7 February 1996Accounts made up to 31 March 1995 (11 pages)
7 February 1996Accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 January 1991Return made up to 30/06/90; full list of members (6 pages)
24 January 1991Return made up to 30/06/90; full list of members (6 pages)
21 March 1989Incorporation (15 pages)
21 March 1989Incorporation (15 pages)