Company Name40 Chancellors Road Ltd
Company StatusActive
Company Number05953329
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Micheal Jock Borland
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(3 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address40a Chancellors Road
London
W6 9RS
Director NameMr Nathan Wheeler
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed29 January 2010(3 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address40a Chancellors Road
London
W6 9RS
Secretary NameMr Nathan Wheeler
StatusCurrent
Appointed29 January 2010(3 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressFlat 11 Stanley Mansion S
Marius Road
London
SW17 7QS
Director NameMr Thomas Walker
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address40 Chancellors Road
London
W6 9RS
Director NameDeirbhile Holt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address40 Chancellors Road
London
W6 9RS
Director NameTimothy John Holt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address40 Chancellors Road
London
W6 9RS
Director NameJacinta Vear
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceAustralia
Correspondence Address40a
Chancellors Road, Hammersmith
London
W6 9RS
Director NameMark Vear
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleJournalist
Country of ResidenceAustralia
Correspondence Address40a Chancellors Road
London
W6 9RS
Secretary NameMark Vear
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address40a Chancellors Road
London
W6 9RS
Director NameMiss Alice Elizabeth Hall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address40 Chancellors Road
London
W6 9RS

Location

Registered Address40a Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

500 at £1Alice Elizabeth Hall
50.00%
Ordinary
250 at £1Michael Borland
25.00%
Ordinary
250 at £1Nathan Wheeler
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
3 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 November 2019Appointment of Mr Thomas Walker as a director on 3 November 2019 (2 pages)
28 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
9 October 2018Termination of appointment of Alice Elizabeth Hall as a director on 9 October 2018 (1 page)
24 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 June 2018Cessation of Alice Elizabeth Hall as a person with significant control on 1 June 2017 (1 page)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
(5 pages)
10 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
(5 pages)
10 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
(5 pages)
17 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
(5 pages)
5 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
(5 pages)
5 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
(5 pages)
26 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
3 October 2013Registered office address changed from Flat 11 Stanley Mansion S Marius Road London SW17 7QS England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 40a Chancellors Road London W6 9RS on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Flat 11 Stanley Mansion S Marius Road London SW17 7QS England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 40a Chancellors Road London W6 9RS on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 40a Chancellors Road London W6 9RS on 3 October 2013 (1 page)
16 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
7 October 2012Termination of appointment of Timothy Holt as a director (1 page)
7 October 2012Termination of appointment of Deirbhile Holt as a director (1 page)
7 October 2012Termination of appointment of Timothy Holt as a director (1 page)
7 October 2012Termination of appointment of Deirbhile Holt as a director (1 page)
7 October 2012Appointment of Miss Alice Elizabeth Hall as a director (2 pages)
7 October 2012Appointment of Miss Alice Elizabeth Hall as a director (2 pages)
18 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
12 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
3 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
3 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
11 March 2010Termination of appointment of Mark Vear as a secretary (1 page)
11 March 2010Appointment of Mr Nathan Wheeler as a secretary (1 page)
11 March 2010Termination of appointment of Mark Vear as a secretary (1 page)
11 March 2010Appointment of Mr Nathan Wheeler as a secretary (1 page)
1 March 2010Appointment of Mr Nathan Wheeler as a director (2 pages)
1 March 2010Appointment of Mr Micheal Jock Borland as a director (2 pages)
1 March 2010Appointment of Mr Nathan Wheeler as a director (2 pages)
1 March 2010Appointment of Mr Micheal Jock Borland as a director (2 pages)
10 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 February 2010Termination of appointment of Mark Vear as a director (1 page)
10 February 2010Termination of appointment of Mark Vear as a director (1 page)
10 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 February 2010Termination of appointment of Jacinta Vear as a director (1 page)
10 February 2010Termination of appointment of Jacinta Vear as a director (1 page)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Deirbhile Holt on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Deirbhile Holt on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jacinta Vear on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jacinta Vear on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Timothy John Holt on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Vear on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Vear on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Timothy John Holt on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Vear on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Deirbhile Holt on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jacinta Vear on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Timothy John Holt on 1 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 October 2008Return made up to 02/10/08; full list of members (5 pages)
6 October 2008Return made up to 02/10/08; full list of members (5 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 November 2007Return made up to 02/10/07; full list of members (3 pages)
19 November 2007Return made up to 02/10/07; full list of members (3 pages)
2 October 2006Incorporation (14 pages)
2 October 2006Incorporation (14 pages)