Company NameChablis Properties Limited
DirectorRebecca Shenkin
Company StatusActive
Company Number02987319
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rebecca Shenkin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Ridgeway
London
NW11 8TD
Secretary NameSimon Rahamim
NationalityBritish
StatusCurrent
Appointed01 November 2004(9 years, 12 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressAdla House 2a Hayes Crescent
London
NW11 0DE
Secretary NameIrene Roddis
NationalityBritish
StatusResigned
Appointed07 June 1995(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address68 Gilling Court
Belsize Grove
London
NW3 4XB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAdla House
2a Hayes Crescent
London
NW11 0DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rebecca Shenkin
50.00%
Ordinary
1 at £1Simon Rahamin
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
2 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
4 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
2 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 November 2012Secretary's details changed for Simon Rahamim on 9 November 2012 (1 page)
9 November 2012Secretary's details changed for Simon Rahamim on 9 November 2012 (1 page)
9 November 2012Secretary's details changed for Simon Rahamim on 9 November 2012 (1 page)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 April 2012Registered office address changed from 11 Princes Parade Golders Green Road London NW11 9PS on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Adla House 2a Hayes Crescent London NW11 0DE United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 11 Princes Parade Golders Green Road London NW11 9PS on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Adla House 2a Hayes Crescent London NW11 0DE United Kingdom on 27 April 2012 (1 page)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
1 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Rebecca Shenkin on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Rebecca Shenkin on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Rebecca Shenkin on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 November 2008Director's change of particulars / rebecca shenkin / 01/01/2006 (1 page)
10 November 2008Secretary's change of particulars / simon rahamim / 01/01/2006 (1 page)
10 November 2008Secretary's change of particulars / simon rahamim / 01/01/2006 (1 page)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
10 November 2008Director's change of particulars / rebecca shenkin / 01/01/2006 (1 page)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 November 2007Return made up to 07/11/07; no change of members (6 pages)
19 November 2007Return made up to 07/11/07; no change of members (6 pages)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 November 2006Return made up to 07/11/06; full list of members (6 pages)
17 November 2006Return made up to 07/11/06; full list of members (6 pages)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 December 2005Return made up to 07/11/05; full list of members (6 pages)
9 December 2005Return made up to 07/11/05; full list of members (6 pages)
5 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 February 2005Return made up to 07/11/04; full list of members (6 pages)
10 February 2005Return made up to 07/11/04; full list of members (6 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
21 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
16 November 2002Return made up to 07/11/02; full list of members (6 pages)
16 November 2002Return made up to 07/11/02; full list of members (6 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
20 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
25 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
14 November 2000Return made up to 07/11/00; full list of members (6 pages)
14 November 2000Return made up to 07/11/00; full list of members (6 pages)
28 June 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
28 June 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
12 November 1999Return made up to 07/11/99; full list of members (6 pages)
12 November 1999Return made up to 07/11/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 October 1998Return made up to 07/11/98; full list of members (6 pages)
28 October 1998Return made up to 07/11/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 October 1997Return made up to 07/11/97; full list of members (6 pages)
29 October 1997Return made up to 07/11/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
8 January 1996Return made up to 07/11/95; full list of members (4 pages)
8 January 1996Return made up to 07/11/95; full list of members (4 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
7 July 1995Accounting reference date notified as 31/08 (1 page)
7 July 1995Registered office changed on 07/07/95 from: 11 princes parade golders green road london NW11 9PS (1 page)
7 July 1995Accounting reference date notified as 31/08 (1 page)
7 July 1995Registered office changed on 07/07/95 from: 11 princes parade golders green road london NW11 9PS (1 page)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 June 1995Registered office changed on 14/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
14 June 1995Registered office changed on 14/06/95 from: 788-790 finchley road london NW11 7UR (1 page)