Company NameChalk Projects Ltd.
DirectorJames Christopher Kerr
Company StatusActive
Company Number03364167
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Christopher Kerr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Leppoc Road
London
SW4 9LS
Secretary NameMs Holly Pelham
StatusCurrent
Appointed30 March 2009(11 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Correspondence Address902 Antonine Heights City Walk
London
SE1 3DF
Director NameJuliet Sarah Dowling
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleTv/Film Prod
Correspondence Address29 Roderick Road
London
NW3 2NN
Secretary NameJuliet Sarah Dowling
NationalityIrish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleTv/Film Prod
Correspondence Address29 Roderick Road
London
NW3 2NN
Secretary NameZita Chen
NationalityAmerican
StatusResigned
Appointed18 May 2001(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2008)
RoleConsultant
Correspondence AddressTop Floor
100 Tottenham Road
London
N1 4DP

Contact

Websitechalkprojects.com

Location

Registered Address5 Leppoc Road
London
SW4 9LS
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1James Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£1,283
Cash£28,517
Current Liabilities£39,560

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (4 days from now)

Filing History

27 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
29 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
14 March 2022Director's details changed for Mr James Christopher Kerr on 14 March 2022 (2 pages)
14 March 2022Change of details for Mr James Christopher Kerr as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Registered office address changed from 7th Floor Oliver's Yard 55-71 City Road London EC1Y 1DT England to 5 Leppoc Road London SW4 9LS on 14 March 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
30 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
8 December 2017Registered office address changed from 5 Leppoc Road London SW4 9LS England to 7th Floor Oliver's Yard 55-71 City Road London EC1Y 1DT on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 5 Leppoc Road London SW4 9LS England to 7th Floor Oliver's Yard 55-71 City Road London EC1Y 1DT on 8 December 2017 (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
30 January 2017Registered office address changed from The Barn Elcot Newbury Berkshire RG20 8NJ to 5 Leppoc Road London SW4 9LS on 30 January 2017 (1 page)
30 January 2017Registered office address changed from The Barn Elcot Newbury Berkshire RG20 8NJ to 5 Leppoc Road London SW4 9LS on 30 January 2017 (1 page)
30 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 September 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
1 September 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2011Registered office address changed from 902 Antonine Heights City Walk Bermondsey London SE1 3DF on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 902 Antonine Heights City Walk Bermondsey London SE1 3DF on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 902 Antonine Heights City Walk Bermondsey London SE1 3DF on 8 November 2011 (1 page)
5 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 May 2010Director's details changed for James Christopher Kerr on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for James Christopher Kerr on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for James Christopher Kerr on 1 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2009Return made up to 01/05/09; full list of members (3 pages)
8 June 2009Return made up to 01/05/09; full list of members (3 pages)
31 March 2009Secretary appointed ms holly pelham (1 page)
31 March 2009Secretary appointed ms holly pelham (1 page)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 July 2008Return made up to 01/05/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary zita chen (1 page)
1 July 2008Appointment terminated secretary zita chen (1 page)
1 July 2008Return made up to 01/05/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2008Company name changed the puzzle factory LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed the puzzle factory LIMITED\certificate issued on 18/02/08 (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 902 antonine heights city walk belmondsey london SE1 3DF (1 page)
11 December 2007Registered office changed on 11/12/07 from: 902 antonine heights city walk belmondsey london SE1 3DF (1 page)
11 December 2007Return made up to 01/05/07; no change of members
  • 363(287) ‐ Registered office changed on 11/12/07
(6 pages)
11 December 2007Return made up to 01/05/07; no change of members
  • 363(287) ‐ Registered office changed on 11/12/07
(6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 01/05/06; full list of members (6 pages)
31 May 2006Return made up to 01/05/06; full list of members (6 pages)
18 April 2006Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2006Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Registered office changed on 14/06/05 from: unit 4 12 hoxton market london W1 6HG (1 page)
14 June 2005Registered office changed on 14/06/05 from: unit 4 12 hoxton market london W1 6HG (1 page)
26 January 2005Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(6 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
26 January 2005Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(6 pages)
6 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
6 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 August 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
24 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 December 2002Company name changed orly communications LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed orly communications LIMITED\certificate issued on 05/12/02 (2 pages)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
13 June 2001Full accounts made up to 31 May 2000 (8 pages)
13 June 2001Full accounts made up to 31 May 2000 (8 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Company name changed orly films LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed orly films LIMITED\certificate issued on 01/06/01 (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 29 roderick road london NW3 2NN (1 page)
9 April 2001Registered office changed on 09/04/01 from: 29 roderick road london NW3 2NN (1 page)
11 July 2000Full accounts made up to 31 May 1999 (8 pages)
11 July 2000Full accounts made up to 31 May 1999 (8 pages)
17 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1999Director's particulars changed (1 page)
30 April 1999Director's particulars changed (1 page)
4 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Incorporation (15 pages)
1 May 1997Incorporation (15 pages)