Company NameChelminster Securities Limited
DirectorsGordon Brian Stephen Hausmann and Alexander Trager-Lewis
Company StatusActive
Company Number02490110
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)
Previous NameYardwell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1990(2 months after company formation)
Appointment Duration33 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Ch. Hausmann & Co. 5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Alexander Trager-Lewis
NationalityBritish
StatusCurrent
Appointed07 March 2003(12 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ch. Hausmann & Co. 5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Alexander Trager-Lewis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(18 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ch. Hausmann & Co. 5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration-46 years, 1 month (resigned 09 June 1945)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Park Way
London
NW11 0EX
Secretary NameMark Barnett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 1991)
RoleSolicitor
Correspondence Address17a Welbeck Way
London
W1G 9YJ
Secretary NameMark Barnett
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 1991)
RoleSolicitor
Correspondence Address17a Welbeck Way
London
W1G 9YJ
Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 February 2003)
RoleSolicitor
Correspondence Address17 Welbeck Way
London
W1G 9YJ
Secretary NameTina Baker
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address17 Welbeck Way
London
W1M 7PE
Secretary NameRuth Bell
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 1997)
RoleSecretary
Correspondence Address17a Welbeck Way
London
W1M 7PD
Secretary NameMaureen Emily Anne Saunders
NationalityBritish
StatusResigned
Appointed08 April 1997(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address17a Welbeck Way
London
W1M 7PD

Location

Registered AddressC/O Ch. Hausmann & Co. 5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gordon B.s Hausmann
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

9 February 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
4 January 2018Director's details changed for Mr Alexander Trager-Lewis on 7 November 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Alexander Trager-Lewis on 6 June 2017 (1 page)
6 June 2017Director's details changed for Mr Gordon Brian Stephen Hausmann on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Gordon Brian Stephen Hausmann on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Alexander Trager-Lewis on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Alexander Trager-Lewis on 6 June 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Alexander Trager-Lewis on 6 June 2017 (1 page)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Alexander Trager-Lewis on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Alexander Trager-Lewis on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Director's change of particulars / alexandra trager-lewis / 10/02/2009 (1 page)
25 March 2009Director's change of particulars / alexandra trager-lewis / 10/02/2009 (1 page)
16 February 2009Director appointed alexandra trager-lewis (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
16 February 2009Director appointed alexandra trager-lewis (2 pages)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from c/o ch. Hausmann & co. 5 de walden court 85 new cavendish street london W1W 6XD united kingdom (1 page)
3 April 2008Secretary's change of particulars / alexander trager-lewis / 27/04/2007 (2 pages)
3 April 2008Location of register of members (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Secretary's change of particulars / alexander trager-lewis / 27/04/2007 (2 pages)
3 April 2008Location of debenture register (1 page)
3 April 2008Registered office changed on 03/04/2008 from c/o ch hausmann & co 104A park street mayfair london W1K 6NG (1 page)
3 April 2008Registered office changed on 03/04/2008 from c/o ch hausmann & co 104A park street mayfair london W1K 6NG (1 page)
3 April 2008Registered office changed on 03/04/2008 from c/o ch. Hausmann & co. 5 de walden court 85 new cavendish street london W1W 6XD united kingdom (1 page)
3 April 2008Location of debenture register (1 page)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
19 April 2007Return made up to 22/03/07; full list of members (6 pages)
19 April 2007Return made up to 22/03/07; full list of members (6 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
11 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
7 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
24 November 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
6 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
8 March 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
14 April 2003Return made up to 06/04/03; full list of members (6 pages)
14 April 2003Return made up to 06/04/03; full list of members (6 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 17A welbeck way london W1G 9YJ (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 17A welbeck way london W1G 9YJ (1 page)
13 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
23 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
27 April 2001Return made up to 06/04/01; full list of members (6 pages)
27 April 2001Return made up to 06/04/01; full list of members (6 pages)
28 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
18 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
4 June 1999Return made up to 06/04/99; no change of members (5 pages)
4 June 1999Return made up to 06/04/99; no change of members (5 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
18 June 1998Return made up to 06/04/98; no change of members (5 pages)
18 June 1998Return made up to 06/04/98; no change of members (5 pages)
15 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
15 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
11 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 1997New secretary appointed (4 pages)
11 April 1997New secretary appointed (4 pages)
11 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
19 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
23 April 1996Return made up to 06/04/96; no change of members (6 pages)
23 April 1996Return made up to 06/04/96; no change of members (6 pages)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
11 April 1995Return made up to 06/04/95; no change of members (8 pages)
11 April 1995Return made up to 06/04/95; no change of members (8 pages)
25 November 1991Company name changed\certificate issued on 25/11/91 (2 pages)
25 November 1991Company name changed\certificate issued on 25/11/91 (2 pages)
6 April 1990Incorporation (15 pages)
6 April 1990Incorporation (15 pages)