Company NameCholmeley Court Limited
Company StatusActive
Company Number03321610
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 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 NameEsme Katherine Chandler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameNailesh Kantilal Rambhai
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(5 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameDr Timothy John Sunnucks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(5 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMark Jonathon Tothill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(5 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameNicholas Panayi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(11 years after company formation)
Appointment Duration16 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Anthony Patrick Fitzpatrick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMs Rita Mantler
Date of BirthJune 1982 (Born 41 years ago)
NationalityAustrian
StatusCurrent
Appointed11 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Lawrence Jacob Gerald Berg
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Cholmeley Court
London
N6 5TD
Director NameJonathan Mark Race
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleInterior Designer
Correspondence Address5 Cholmeley Court
Southwood Lane
London
N6 5TD
Director NameMichael Leslie Bowden
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 year after company formation)
Appointment Duration2 years (resigned 03 April 2000)
RoleMusician & Teacher
Correspondence Address1 Cholmeley Court
Southwood Lane Highgate
London
N6 5TD
Director NameBryan Clerk
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 year after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleDirector Of Information Techno
Correspondence Address4 Cholmeley Court
Southwood Lane
London
N6 5TD
Director NameMr Andrew Paul Flint
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 25 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMichael Anthony Platt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2006)
RoleChartered Accountant
Correspondence Address5 Cholmeley Court
Southwood Lane
London
N6 5TD
Director NameClaire Chalmers Watson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(5 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 18 July 2022)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameJulie Broadbent
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2010)
RoleOptometrist
Correspondence Address4 Cholmeley Court
Southwood Lane Highgate
London
N6 5TD
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed09 February 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Robert Bruce Wallace
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed01 February 2011(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Andrew John Harris
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Jack Daley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(24 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameWarmans (Corporation)
StatusResigned
Appointed16 May 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 February 2005)
Correspondence Address53 Islington Park Street
Islington
London
N1 1QB
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed09 February 2005(7 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 August 2022)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dr Claire Elizabeth Chalmers-watson & Mr Clifford Gary Fluet
12.50%
Ordinary
1 at £1Mr Andrew Paul Flint & Mr Robert Wallace Laird
12.50%
Ordinary
1 at £1Mr Mark Tothill
12.50%
Ordinary
1 at £1Mr N. Rambhai
12.50%
Ordinary
1 at £1Ms Esme Katherine Chandler
12.50%
Ordinary
1 at £1Ms N.j. Richards & Mr Timothy John Sunnocks
12.50%
Ordinary
1 at £1Nicholas Panayi
12.50%
Ordinary
1 at £1Robert Bruce & Vanda Yvonne Sandra Wallace
12.50%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
1 September 2020Appointment of Mr Andrew John Harris as a director on 1 September 2020 (2 pages)
27 May 2020Accounts for a dormant company made up to 25 March 2020 (7 pages)
4 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
7 November 2019Termination of appointment of Robert Bruce Wallace as a director on 7 November 2019 (1 page)
4 October 2019Accounts for a dormant company made up to 25 March 2019 (7 pages)
5 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
18 December 2018Accounts for a dormant company made up to 25 March 2018 (7 pages)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mark Jonathon Tothill on 10 January 2018 (2 pages)
12 January 2018Director's details changed for Mark Jonathon Tothill on 10 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Andrew Paul Flint on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Nicholas Panayi on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Esme Katherine Chandler on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Robert Bruce Wallace on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Claire Chalmers Watson on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Mr Andrew Paul Flint on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Dr Timothy John Sunnucks on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Nailesh Kantilal Rambhai on 10 January 2018 (2 pages)
1 June 2017Accounts for a dormant company made up to 25 March 2017 (8 pages)
1 June 2017Accounts for a dormant company made up to 25 March 2017 (8 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
14 July 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
14 July 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 8
(12 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 8
(12 pages)
11 March 2016Termination of appointment of Kelly Hobbs as a secretary on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Kelly Hobbs as a secretary on 11 March 2016 (1 page)
18 November 2015Accounts for a dormant company made up to 25 March 2015 (7 pages)
18 November 2015Accounts for a dormant company made up to 25 March 2015 (7 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8
(12 pages)
23 February 2015Director's details changed for Claire Chalmers Watson on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Nailesh Kantilal Rambhai on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Andrew Paul Flint on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Dr Timothy John Sunnucks on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mark Jonathon Tothill on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mark Jonathon Tothill on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8
(12 pages)
23 February 2015Director's details changed for Nicholas Panayi on 23 February 2015 (2 pages)
23 February 2015Secretary's details changed for Crabtree Pm Limited on 23 February 2015 (1 page)
23 February 2015Director's details changed for Dr Timothy John Sunnucks on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Claire Chalmers Watson on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Andrew Paul Flint on 23 February 2015 (2 pages)
23 February 2015Secretary's details changed for Crabtree Pm Limited on 23 February 2015 (1 page)
23 February 2015Director's details changed for Nailesh Kantilal Rambhai on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Nicholas Panayi on 23 February 2015 (2 pages)
15 December 2014Accounts for a dormant company made up to 25 March 2014 (7 pages)
15 December 2014Accounts for a dormant company made up to 25 March 2014 (7 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(12 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(12 pages)
19 December 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (12 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (12 pages)
10 August 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
10 August 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
21 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (12 pages)
21 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (12 pages)
8 November 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
8 November 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (12 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (12 pages)
3 March 2011Termination of appointment of Terence White as a secretary (1 page)
3 March 2011Appointment of Kelly Hobbs as a secretary (2 pages)
3 March 2011Termination of appointment of Terence White as a secretary (1 page)
3 March 2011Appointment of Kelly Hobbs as a secretary (2 pages)
30 November 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
30 November 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
24 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
24 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
24 June 2010Appointment of Robert Bruce Wallace as a director (3 pages)
24 June 2010Appointment of Robert Bruce Wallace as a director (3 pages)
7 May 2010Termination of appointment of Julie Broadbent as a director (2 pages)
7 May 2010Termination of appointment of Julie Broadbent as a director (2 pages)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (18 pages)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (18 pages)
5 January 2010Total exemption full accounts made up to 25 March 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 25 March 2009 (8 pages)
26 March 2009Return made up to 20/02/09; full list of members (12 pages)
26 March 2009Return made up to 20/02/09; full list of members (12 pages)
11 November 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
11 November 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
15 May 2008Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
15 May 2008Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
11 April 2008Director appointed nicholas panayi (2 pages)
11 April 2008Director appointed nicholas panayi (2 pages)
13 March 2008Return made up to 20/02/08; full list of members (11 pages)
13 March 2008Return made up to 20/02/08; full list of members (11 pages)
11 September 2007Total exemption full accounts made up to 25 March 2007 (7 pages)
11 September 2007Total exemption full accounts made up to 25 March 2007 (7 pages)
23 March 2007Return made up to 20/02/07; full list of members (11 pages)
23 March 2007Return made up to 20/02/07; full list of members (11 pages)
8 February 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
15 March 2006Return made up to 20/02/06; full list of members (13 pages)
15 March 2006Return made up to 20/02/06; full list of members (13 pages)
26 January 2006Total exemption full accounts made up to 25 March 2005 (7 pages)
26 January 2006Total exemption full accounts made up to 25 March 2005 (7 pages)
6 April 2005Return made up to 20/02/05; full list of members (13 pages)
6 April 2005Return made up to 20/02/05; full list of members (13 pages)
14 March 2005Accounting reference date extended from 28/02/05 to 25/03/05 (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Accounting reference date extended from 28/02/05 to 25/03/05 (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: warmans 312 saint pauls road london N1 2LQ (1 page)
14 March 2005Registered office changed on 14/03/05 from: warmans 312 saint pauls road london N1 2LQ (1 page)
15 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
15 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
1 March 2004Return made up to 20/02/04; full list of members (14 pages)
1 March 2004Return made up to 20/02/04; full list of members (14 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
13 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
13 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
19 February 2003Return made up to 20/02/03; full list of members (13 pages)
19 February 2003Return made up to 20/02/03; full list of members (13 pages)
3 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
3 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
21 March 2002Return made up to 20/02/02; full list of members (11 pages)
21 March 2002Director resigned (1 page)
21 March 2002Return made up to 20/02/02; full list of members (11 pages)
21 March 2002Director resigned (1 page)
8 July 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 July 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 June 2001Full accounts made up to 28 February 2001 (6 pages)
27 June 2001Full accounts made up to 28 February 2001 (6 pages)
2 January 2001Full accounts made up to 29 February 2000 (5 pages)
2 January 2001Full accounts made up to 29 February 2000 (5 pages)
15 April 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
(10 pages)
15 April 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
(10 pages)
24 December 1999Full accounts made up to 28 February 1999 (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (6 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
22 March 1999Return made up to 20/02/99; full list of members (7 pages)
22 March 1999Return made up to 20/02/99; full list of members (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
11 July 1997Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 July 1997Ad 20/02/97--------- £ si 2@1=2 £ ic 6/8 (2 pages)
11 July 1997Ad 20/02/97--------- £ si 2@1=2 £ ic 6/8 (2 pages)
11 July 1997Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
18 April 1997New secretary appointed (3 pages)
18 April 1997New secretary appointed (3 pages)
20 February 1997Incorporation (21 pages)
20 February 1997Incorporation (21 pages)