Company Name29 Chalcot Road Limited
Company StatusActive
Company Number02432969
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sophie Jolowicz
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleDesign Director
Correspondence Address29 Chalcot Road
Primrose Hill
London
NW1 8LN
Director NameMs Caroline Naomi Beckman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1996(6 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address29 Chalcot Road
Primrose Hill
London
NW1 8LN
Director NameDr Adrian Woolfson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(17 years after company formation)
Appointment Duration17 years, 6 months
RoleDoctor
Correspondence Address59 Grantchester Street
Cambridge
Cambridgeshire
CB3 9HZ
Secretary NameCDJ Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2009(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameCDJ Secretary Ltd (Corporation)
StatusCurrent
Appointed01 February 2009(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameChalcot London Limited (Corporation)
StatusCurrent
Appointed24 November 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 5 months
Correspondence Address29a Chalcot Road
Primrose Hill
London
NW1 8LN
Director NameMiss Lynn MacDonald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1998)
RoleHotel Sales Executive
Correspondence Address29 Chalcot Road
Primrose Hill
London
NW1 8LN
Director NameClifton McMullen Page
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 1996)
RoleArchitect
Correspondence Address23 Chalcot Road
London
NW1 8LN
Director NameMrs Mary Rosier
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2001)
RoleHousewife
Correspondence Address29 Chalcot Road
Primrose Hill
London
NW1 8LN
Secretary NameMiss Lynn MacDonald
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence Address29 Chalcot Road
Primrose Hill
London
NW1 8LN
Secretary NameClifton McMullen Page
NationalityBritish
StatusResigned
Appointed05 October 1992(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address23 Chalcot Road
London
NW1 8LN
Secretary NameMiss Sophie Jolowicz
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address29 Chalcot Road
Primrose Hill
London
NW1 8LN
Director NameDeborah Susan Tarr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(8 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 16 October 2006)
RoleArtist
Correspondence Address29 Chalcot Road
London
NW1 8LN
Director NameDavid Charles Denholm Hobley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 December 2002)
RoleBanker
Correspondence Address29a Chalcot Road
London
NW1 8LN
Director NameAnnji Lee
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2006(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2010)
RolePersonal Assistant
Correspondence Address29a Chalcot Road
London
NW1 8LN
Director NameMs Heidi Meyer
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2010(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address29a Chalcot Road
Primrose Hill
London
NW1 8LN

Location

Registered AddressUnits Scf 1 & 2 South Core Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adrian Woolfson
25.00%
Ordinary
1 at £1Caroline Naomi Olshewsky
25.00%
Ordinary
1 at £1Chalcot London LTD
25.00%
Ordinary
1 at £1Miss Sophie Jolowicz
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2,313
Current Liabilities£7,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 October 2018Appointment of Chalcot London Limited as a director on 24 November 2015 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(6 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(6 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Amended total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Amended total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(7 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Termination of appointment of Heidi Meyer as a director (2 pages)
5 January 2012Termination of appointment of Heidi Meyer as a director (2 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
21 April 2010Appointment of Mrs Heidi Meyer as a director (2 pages)
21 April 2010Appointment of Mrs Heidi Meyer as a director (2 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 April 2010Termination of appointment of Annji Lee as a director (1 page)
7 April 2010Termination of appointment of Annji Lee as a director (1 page)
16 December 2009Director's details changed for Caroline Naomi Beckman on 16 October 2009 (2 pages)
16 December 2009Director's details changed for Caroline Naomi Beckman on 16 October 2009 (2 pages)
16 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 February 2009Registered office changed on 20/02/2009 from 29 chalcot road london NW1 8LN (1 page)
20 February 2009Registered office changed on 20/02/2009 from, 29 chalcot road, london, NW1 8LN (1 page)
20 February 2009Registered office changed on 20/02/2009 from, 29 chalcot road, london, NW1 8LN (1 page)
18 February 2009Secretary appointed cdj secretary LIMITED (2 pages)
18 February 2009Appointment terminated secretary sophie jolowicz (1 page)
18 February 2009Appointment terminated secretary sophie jolowicz (1 page)
18 February 2009Secretary appointed cdj secretary LIMITED (2 pages)
28 October 2008Return made up to 16/10/08; full list of members (5 pages)
28 October 2008Return made up to 16/10/08; full list of members (5 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2007Return made up to 16/10/07; no change of members (8 pages)
31 October 2007Return made up to 16/10/07; no change of members (8 pages)
11 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
8 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 October 2005Return made up to 16/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2005Return made up to 16/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 October 2004Return made up to 16/10/04; full list of members (8 pages)
8 October 2004Return made up to 16/10/04; full list of members (8 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 October 2003Return made up to 16/10/03; full list of members (8 pages)
21 October 2003Return made up to 16/10/03; full list of members (8 pages)
4 April 2003Director resigned (1 page)
4 April 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
4 April 2003Director resigned (1 page)
4 April 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
10 October 2002Return made up to 16/10/02; full list of members (9 pages)
10 October 2002Return made up to 16/10/02; full list of members (9 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
9 October 2001Return made up to 16/10/01; full list of members (8 pages)
9 October 2001Return made up to 16/10/01; full list of members (8 pages)
19 April 2001Full accounts made up to 31 December 2000 (4 pages)
19 April 2001Full accounts made up to 31 December 2000 (4 pages)
12 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000Full accounts made up to 31 December 1999 (4 pages)
29 March 2000Full accounts made up to 31 December 1999 (4 pages)
4 November 1999Return made up to 16/10/99; full list of members (8 pages)
4 November 1999Return made up to 16/10/99; full list of members (8 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 October 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 November 1997Return made up to 16/10/97; no change of members (4 pages)
12 November 1997Return made up to 16/10/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 December 1996 (4 pages)
4 April 1997Full accounts made up to 31 December 1996 (4 pages)
23 October 1996Return made up to 16/10/96; full list of members (6 pages)
23 October 1996Return made up to 16/10/96; full list of members (6 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
27 March 1996Full accounts made up to 31 December 1995 (4 pages)
27 March 1996Full accounts made up to 31 December 1995 (4 pages)
12 October 1995Return made up to 16/10/95; no change of members (4 pages)
12 October 1995Return made up to 16/10/95; no change of members (4 pages)
21 March 1995Auditor's resignation (2 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 March 1995Auditor's resignation (2 pages)
16 October 1989Incorporation (17 pages)
16 October 1989Incorporation (17 pages)