Company NameChelmer House (No 1) Limited
Company StatusActive
Company Number04803399
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr James Neil Thomson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr William Patrick Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Andrew Edward Bliss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitepearl-coutts.co.uk
Telephone020 78433788
Telephone regionLondon

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Searchgrade LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Charges

23 May 2017Delivered on: 26 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 26 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the land and buildings known as chelmer house, chelmsford, CM2 6JE registered at the land registry with title number EX707016.
Outstanding
7 August 2003Delivered on: 21 August 2003
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All money and liabilities due or to become due from searchgrade limited to the chargee on any account whatsoever.
Particulars: F/Hold being chelmer house 19-21 springfield rd,chelmsford,essex; ex 707016. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
18 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 May 2017Registration of charge 048033990002, created on 23 May 2017 (39 pages)
26 May 2017Registration of charge 048033990003, created on 23 May 2017 (55 pages)
26 May 2017Registration of charge 048033990002, created on 23 May 2017 (39 pages)
26 May 2017Registration of charge 048033990003, created on 23 May 2017 (55 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
29 December 2014Satisfaction of charge 1 in full (2 pages)
29 December 2014Satisfaction of charge 1 in full (2 pages)
13 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(5 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(5 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
17 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
28 July 2009Return made up to 18/06/09; full list of members (3 pages)
28 July 2009Return made up to 18/06/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
17 July 2008Return made up to 18/06/08; full list of members (3 pages)
17 July 2008Return made up to 18/06/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 July 2007Return made up to 18/06/07; full list of members (2 pages)
18 July 2007Return made up to 18/06/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
30 June 2006Return made up to 18/06/06; full list of members (2 pages)
30 June 2006Return made up to 18/06/06; full list of members (2 pages)
25 June 2005Return made up to 18/06/05; full list of members (2 pages)
25 June 2005Return made up to 18/06/05; full list of members (2 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Return made up to 18/06/04; full list of members (2 pages)
22 June 2004Return made up to 18/06/04; full list of members (2 pages)
21 August 2003Particulars of mortgage/charge (5 pages)
21 August 2003Particulars of mortgage/charge (5 pages)
15 August 2003New director appointed (6 pages)
15 August 2003New secretary appointed;new director appointed (4 pages)
15 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
15 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
15 August 2003New secretary appointed;new director appointed (4 pages)
15 August 2003New director appointed (6 pages)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
6 August 2003Company name changed parks candles LIMITED\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed parks candles LIMITED\certificate issued on 06/08/03 (2 pages)
18 June 2003Incorporation (13 pages)
18 June 2003Incorporation (13 pages)