Primrose Hill
London
NW1 8LN
Director Name | Ms Caroline Naomi Beckman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chalcot Road Primrose Hill London NW1 8LN |
Director Name | Dr Adrian Woolfson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2006(17 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Doctor |
Correspondence Address | 59 Grantchester Street Cambridge Cambridgeshire CB3 9HZ |
Secretary Name | CDJ Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2009(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Secretary Name | CDJ Secretary Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2009(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Director Name | Chalcot London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2015(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 29a Chalcot Road Primrose Hill London NW1 8LN |
Director Name | Miss Lynn MacDonald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 1998) |
Role | Hotel Sales Executive |
Correspondence Address | 29 Chalcot Road Primrose Hill London NW1 8LN |
Director Name | Clifton McMullen Page |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 August 1996) |
Role | Architect |
Correspondence Address | 23 Chalcot Road London NW1 8LN |
Director Name | Mrs Mary Rosier |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2001) |
Role | Housewife |
Correspondence Address | 29 Chalcot Road Primrose Hill London NW1 8LN |
Secretary Name | Miss Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 29 Chalcot Road Primrose Hill London NW1 8LN |
Secretary Name | Clifton McMullen Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 23 Chalcot Road London NW1 8LN |
Secretary Name | Miss Sophie Jolowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 29 Chalcot Road Primrose Hill London NW1 8LN |
Director Name | Deborah Susan Tarr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 October 2006) |
Role | Artist |
Correspondence Address | 29 Chalcot Road London NW1 8LN |
Director Name | David Charles Denholm Hobley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 December 2002) |
Role | Banker |
Correspondence Address | 29a Chalcot Road London NW1 8LN |
Director Name | Annji Lee |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2006(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2010) |
Role | Personal Assistant |
Correspondence Address | 29a Chalcot Road London NW1 8LN |
Director Name | Ms Heidi Meyer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2010(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2011) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 29a Chalcot Road Primrose Hill London NW1 8LN |
Registered Address | Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adrian Woolfson 25.00% Ordinary |
---|---|
1 at £1 | Caroline Naomi Olshewsky 25.00% Ordinary |
1 at £1 | Chalcot London LTD 25.00% Ordinary |
1 at £1 | Miss Sophie Jolowicz 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,313 |
Current Liabilities | £7,727 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 October 2018 | Appointment of Chalcot London Limited as a director on 24 November 2015 (2 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Amended total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Amended total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Termination of appointment of Heidi Meyer as a director (2 pages) |
5 January 2012 | Termination of appointment of Heidi Meyer as a director (2 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Appointment of Mrs Heidi Meyer as a director (2 pages) |
21 April 2010 | Appointment of Mrs Heidi Meyer as a director (2 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 April 2010 | Termination of appointment of Annji Lee as a director (1 page) |
7 April 2010 | Termination of appointment of Annji Lee as a director (1 page) |
16 December 2009 | Director's details changed for Caroline Naomi Beckman on 16 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Caroline Naomi Beckman on 16 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 29 chalcot road london NW1 8LN (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from, 29 chalcot road, london, NW1 8LN (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from, 29 chalcot road, london, NW1 8LN (1 page) |
18 February 2009 | Secretary appointed cdj secretary LIMITED (2 pages) |
18 February 2009 | Appointment terminated secretary sophie jolowicz (1 page) |
18 February 2009 | Appointment terminated secretary sophie jolowicz (1 page) |
18 February 2009 | Secretary appointed cdj secretary LIMITED (2 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 October 2007 | Return made up to 16/10/07; no change of members (8 pages) |
31 October 2007 | Return made up to 16/10/07; no change of members (8 pages) |
11 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members
|
8 November 2006 | Return made up to 16/10/06; full list of members
|
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 October 2005 | Return made up to 16/10/05; full list of members
|
11 October 2005 | Return made up to 16/10/05; full list of members
|
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
8 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
10 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
10 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
9 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
9 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
12 October 2000 | Return made up to 16/10/00; full list of members
|
12 October 2000 | Return made up to 16/10/00; full list of members
|
29 March 2000 | Full accounts made up to 31 December 1999 (4 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (4 pages) |
4 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
4 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 October 1998 | Return made up to 16/10/98; full list of members
|
23 October 1998 | Return made up to 16/10/98; full list of members
|
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (4 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (4 pages) |
23 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |
12 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
21 March 1995 | Auditor's resignation (2 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 March 1995 | Auditor's resignation (2 pages) |
16 October 1989 | Incorporation (17 pages) |
16 October 1989 | Incorporation (17 pages) |