Company NameChalcots Estate Limited
Company StatusActive
Company Number05123226
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Previous NameBriary And Huson Close Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Hatchwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address117 Fellows Road
London
NW3 3JS
Director NameMr Howard Goldsobel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(4 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMrs Susan Annette Nyman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Hornby Close
London
NW3 3JL
Director NameMr Peter Robin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(13 years after company formation)
Appointment Duration6 years, 11 months
RoleRetired Company Director And Chartered Accountant
Country of ResidenceEngland
Correspondence Address24 Brocas Close
London
NW3 3LD
Director NameMr Arun Bhasin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Child & Child 21 Grosvenor Place
London
SW1X 7HN
Director NameMr Paul Anthony Lawrence
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address64 King Henrys Road
London
NW3 3RR
Secretary NameLynley Gilchrist Lunn
NationalityKiwi
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 York Street
Bedford
Bedfordshire
MK40 3RL
Director NameNorman Roy Green
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 19 June 2009)
RoleRetired
Correspondence Address94 Hawtrey Road
London
NW3 3SS
Director NameMr Elliot Phillip Perry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address77 Quickswood
London
NW3 3RT
Director NameMr Justin Sydney Kaplan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleImporter
Country of ResidenceEngland
Correspondence Address4 Briary Close
London
NW3 3JZ
Director NameMr Gregory James Cohen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address1 Brocas Close
London
NW3 3LD
Director NameAmy Braham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 May 2017)
RoleRetiree
Country of ResidenceUnited Kingdom
Correspondence Address2 Brocas Close
London
NW3 3LD
Director NameMr David John Shorrock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 March 2022)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Primrose Hill Road
London
NW3 3DG
Director NameMr Nicholas Andrew Spencer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Hawtrey Road
London
NW3 3SS
Director NameFrancesca Elena Drake
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address157 Fellows Road
London
NW3 3JJ
Director NameRichard Guy Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2018)
Correspondence Address6 Agar Street
London
WC2N 4HN

Contact

Websitechalcots.com

Location

Registered AddressC/O Child & Child
21 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Hatchwell
100.00%
Ordinary

Financials

Year2014
Net Worth£97,205
Cash£97,924
Current Liabilities£720

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
27 February 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
25 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
25 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
25 May 2022Appointment of Mr Paul Anthony Lawrence as a director on 20 March 2022 (2 pages)
25 May 2022Termination of appointment of David John Shorrock as a director on 20 March 2022 (1 page)
22 February 2022Appointment of Mr Arun Bhasin as a director on 1 February 2022 (2 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
10 February 2022Termination of appointment of Richard Guy Roberts as a director on 1 February 2022 (1 page)
24 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 January 2020Registered 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 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 July 2018Termination of appointment of Francesca Elena Drake as a director on 16 July 2018 (1 page)
21 June 2018Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 30 April 2018 (1 page)
20 June 2018Registered 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 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 August 2017Appointment of Peter Robin as a director on 30 May 2017 (2 pages)
24 August 2017Appointment of Peter Robin as a director on 30 May 2017 (2 pages)
23 August 2017Termination of appointment of Amy Braham as a director on 30 May 2017 (1 page)
23 August 2017Termination of appointment of Amy Braham as a director on 30 May 2017 (1 page)
7 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 August 2016Director's details changed for Richard Guy Roberts on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Richard Guy Roberts on 1 August 2016 (2 pages)
4 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages)
4 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages)
30 June 2016Registered 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 2016Registered 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 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(9 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(9 pages)
27 November 2015Appointment of Richard Guy Roberts as a director on 20 May 2015 (2 pages)
27 November 2015Appointment of Richard Guy Roberts as a director on 20 May 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(8 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(8 pages)
26 May 2015Termination of appointment of Nicholas Andrew Spencer as a director on 31 December 2014 (1 page)
26 May 2015Termination of appointment of Nicholas Andrew Spencer as a director on 31 December 2014 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 July 2014Appointment of Francesca Elena Drake as a director on 12 June 2014 (2 pages)
25 July 2014Appointment of Francesca Elena Drake as a director on 12 June 2014 (2 pages)
18 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(8 pages)
18 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(8 pages)
27 May 2014Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom on 27 May 2014 (1 page)
26 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
11 July 2012Appointment of Mr Nicholas Andrew Spencer as a director (2 pages)
11 July 2012Appointment of Mr Nicholas Andrew Spencer as a director (2 pages)
11 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
6 July 2012Termination of appointment of Justin Kaplan as a director (1 page)
6 July 2012Termination of appointment of Justin Kaplan as a director (1 page)
3 July 2012Termination of appointment of Lynley Gilchrist Lunn as a secretary (1 page)
3 July 2012Appointment of Amy Braham as a director (2 pages)
3 July 2012Appointment of Amy Braham as a director (2 pages)
3 July 2012Termination of appointment of Gregory Cohen as a director (1 page)
3 July 2012Termination of appointment of Gregory Cohen as a director (1 page)
3 July 2012Termination of appointment of Lynley Gilchrist Lunn as a secretary (1 page)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 December 2011Appointment of Mr David John Shorrock as a director (2 pages)
7 December 2011Termination of appointment of Elliot Perry as a director (1 page)
7 December 2011Termination of appointment of Elliot Perry as a director (1 page)
7 December 2011Appointment of Mr David John Shorrock as a director (2 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Susan Nyman on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Susan Nyman on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Susan Nyman on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Greg James Cohen on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Greg James Cohen on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Greg James Cohen on 1 October 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 July 2009Return made up to 10/05/09; full list of members (5 pages)
23 July 2009Return made up to 10/05/09; full list of members (5 pages)
23 July 2009Appointment terminated director norman green (1 page)
23 July 2009Appointment terminated director norman green (1 page)
13 March 2009Director appointed susan annette nyman (2 pages)
13 March 2009Director appointed greg james cohen (2 pages)
13 March 2009Director appointed justin kaplan (2 pages)
13 March 2009Director appointed justin kaplan (2 pages)
13 March 2009Director appointed susan annette nyman (2 pages)
13 March 2009Director appointed greg james cohen (2 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 October 2008Director appointed norman roy green (2 pages)
2 October 2008Director appointed elliot perry (2 pages)
2 October 2008Director appointed howard goldsobel (2 pages)
2 October 2008Director appointed norman roy green (2 pages)
2 October 2008Director appointed howard goldsobel (2 pages)
2 October 2008Director appointed elliot perry (2 pages)
10 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 June 2008Return made up to 10/05/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
8 August 2007Return made up to 10/05/07; full list of members (2 pages)
8 August 2007Return made up to 10/05/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 November 2006Memorandum and Articles of Association (11 pages)
17 November 2006Memorandum and Articles of Association (11 pages)
9 June 2006Return made up to 10/05/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 30 old burlington street london W1S 3NL (1 page)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Return made up to 10/05/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 30 old burlington street london W1S 3NL (1 page)
9 June 2006Secretary's particulars changed (1 page)
16 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
16 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
16 November 2005Company name changed briary and huson close LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed briary and huson close LIMITED\certificate issued on 16/11/05 (2 pages)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(6 pages)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(6 pages)
10 May 2004Incorporation (16 pages)
10 May 2004Incorporation (16 pages)