London
NW3 3JS
Director Name | Mr Howard Goldsobel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | Mrs Susan Annette Nyman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Hornby Close London NW3 3JL |
Director Name | Mr Peter Robin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(13 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired Company Director And Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Brocas Close London NW3 3LD |
Director Name | Mr Arun Bhasin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Child & Child 21 Grosvenor Place London SW1X 7HN |
Director Name | Mr Paul Anthony Lawrence |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 King Henrys Road London NW3 3RR |
Secretary Name | Lynley Gilchrist Lunn |
---|---|
Nationality | Kiwi |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 York Street Bedford Bedfordshire MK40 3RL |
Director Name | Norman Roy Green |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 19 June 2009) |
Role | Retired |
Correspondence Address | 94 Hawtrey Road London NW3 3SS |
Director Name | Mr Elliot Phillip Perry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 77 Quickswood London NW3 3RT |
Director Name | Mr Justin Sydney Kaplan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2011) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 4 Briary Close London NW3 3JZ |
Director Name | Mr Gregory James Cohen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brocas Close London NW3 3LD |
Director Name | Amy Braham |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 May 2017) |
Role | Retiree |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brocas Close London NW3 3LD |
Director Name | Mr David John Shorrock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 March 2022) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Primrose Hill Road London NW3 3DG |
Director Name | Mr Nicholas Andrew Spencer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hawtrey Road London NW3 3SS |
Director Name | Francesca Elena Drake |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 157 Fellows Road London NW3 3JJ |
Director Name | Richard Guy Roberts |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2018) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Website | chalcots.com |
---|
Registered Address | C/O Child & Child 21 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Hatchwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,205 |
Cash | £97,924 |
Current Liabilities | £720 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
27 February 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
25 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
25 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
25 May 2022 | Appointment of Mr Paul Anthony Lawrence as a director on 20 March 2022 (2 pages) |
25 May 2022 | Termination of appointment of David John Shorrock as a director on 20 March 2022 (1 page) |
22 February 2022 | Appointment of Mr Arun Bhasin as a director on 1 February 2022 (2 pages) |
18 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
10 February 2022 | Termination of appointment of Richard Guy Roberts as a director on 1 February 2022 (1 page) |
24 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 January 2020 | Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 27 January 2020 (1 page) |
28 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 July 2018 | Termination of appointment of Francesca Elena Drake as a director on 16 July 2018 (1 page) |
21 June 2018 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 30 April 2018 (1 page) |
20 June 2018 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 20 June 2018 (1 page) |
15 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 August 2017 | Appointment of Peter Robin as a director on 30 May 2017 (2 pages) |
24 August 2017 | Appointment of Peter Robin as a director on 30 May 2017 (2 pages) |
23 August 2017 | Termination of appointment of Amy Braham as a director on 30 May 2017 (1 page) |
23 August 2017 | Termination of appointment of Amy Braham as a director on 30 May 2017 (1 page) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 August 2016 | Director's details changed for Richard Guy Roberts on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Richard Guy Roberts on 1 August 2016 (2 pages) |
4 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
27 November 2015 | Appointment of Richard Guy Roberts as a director on 20 May 2015 (2 pages) |
27 November 2015 | Appointment of Richard Guy Roberts as a director on 20 May 2015 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 May 2015 | Termination of appointment of Nicholas Andrew Spencer as a director on 31 December 2014 (1 page) |
26 May 2015 | Termination of appointment of Nicholas Andrew Spencer as a director on 31 December 2014 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 July 2014 | Appointment of Francesca Elena Drake as a director on 12 June 2014 (2 pages) |
25 July 2014 | Appointment of Francesca Elena Drake as a director on 12 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 May 2014 | Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom on 27 May 2014 (1 page) |
26 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Appointment of Mr Nicholas Andrew Spencer as a director (2 pages) |
11 July 2012 | Appointment of Mr Nicholas Andrew Spencer as a director (2 pages) |
11 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Termination of appointment of Justin Kaplan as a director (1 page) |
6 July 2012 | Termination of appointment of Justin Kaplan as a director (1 page) |
3 July 2012 | Termination of appointment of Lynley Gilchrist Lunn as a secretary (1 page) |
3 July 2012 | Appointment of Amy Braham as a director (2 pages) |
3 July 2012 | Appointment of Amy Braham as a director (2 pages) |
3 July 2012 | Termination of appointment of Gregory Cohen as a director (1 page) |
3 July 2012 | Termination of appointment of Gregory Cohen as a director (1 page) |
3 July 2012 | Termination of appointment of Lynley Gilchrist Lunn as a secretary (1 page) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 December 2011 | Appointment of Mr David John Shorrock as a director (2 pages) |
7 December 2011 | Termination of appointment of Elliot Perry as a director (1 page) |
7 December 2011 | Termination of appointment of Elliot Perry as a director (1 page) |
7 December 2011 | Appointment of Mr David John Shorrock as a director (2 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Susan Nyman on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Susan Nyman on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Susan Nyman on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Greg James Cohen on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Greg James Cohen on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Greg James Cohen on 1 October 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 July 2009 | Return made up to 10/05/09; full list of members (5 pages) |
23 July 2009 | Return made up to 10/05/09; full list of members (5 pages) |
23 July 2009 | Appointment terminated director norman green (1 page) |
23 July 2009 | Appointment terminated director norman green (1 page) |
13 March 2009 | Director appointed susan annette nyman (2 pages) |
13 March 2009 | Director appointed greg james cohen (2 pages) |
13 March 2009 | Director appointed justin kaplan (2 pages) |
13 March 2009 | Director appointed justin kaplan (2 pages) |
13 March 2009 | Director appointed susan annette nyman (2 pages) |
13 March 2009 | Director appointed greg james cohen (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 October 2008 | Director appointed norman roy green (2 pages) |
2 October 2008 | Director appointed elliot perry (2 pages) |
2 October 2008 | Director appointed howard goldsobel (2 pages) |
2 October 2008 | Director appointed norman roy green (2 pages) |
2 October 2008 | Director appointed howard goldsobel (2 pages) |
2 October 2008 | Director appointed elliot perry (2 pages) |
10 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Return made up to 10/05/07; full list of members (2 pages) |
8 August 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 November 2006 | Memorandum and Articles of Association (11 pages) |
17 November 2006 | Memorandum and Articles of Association (11 pages) |
9 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 30 old burlington street london W1S 3NL (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 30 old burlington street london W1S 3NL (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
16 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
16 November 2005 | Company name changed briary and huson close LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed briary and huson close LIMITED\certificate issued on 16/11/05 (2 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members
|
8 June 2005 | Return made up to 10/05/05; full list of members
|
10 May 2004 | Incorporation (16 pages) |
10 May 2004 | Incorporation (16 pages) |