Company NameChalk Farm Investments Limited
DirectorVanessa Scarlett Kenyon Aarons
Company StatusLiquidation
Company Number06069895
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Vanessa Scarlett Kenyon Aarons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Brewery Mews
London
Greater London
NW3 1PZ
Director NameMr David Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Brewery Mews
London
NW3 1PZ
Secretary NameGuilia Bryson
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address69 Primrose Hill Court
King Henrys Road
London
NW3 3QT
Director NameMs Lauren Aarons
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm
Adelaide Road
London
NW3 2BN
Director NameMs Justine Charlotta Poppy Kenyon Aarons
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chalk Farm Parade Adelaide Road
London
NW3 2BN

Location

Registered AddressC/O Mj Advisory, Suite 2, The Brentano Suite
Solar House, 915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

56 at £1David Aarons
74.67%
Ordinary
4 at £1Ashley Aarons
5.33%
Ordinary
4 at £1Lauren Aarons
5.33%
Ordinary
4 at £1Nicholas Aarons
5.33%
Ordinary
4 at £1Vanessa Aarons
5.33%
Ordinary
3 at £1Justine Aarons
4.00%
Ordinary

Financials

Year2014
Net Worth£11,170,849
Cash£399,842
Current Liabilities£461,989

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2022 (1 year, 9 months ago)
Next Return Due13 July 2023 (overdue)

Charges

16 June 2020Delivered on: 24 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 205 gloucester place, regents park, london NW1 6BU with title number LN244224.
Outstanding
16 June 2020Delivered on: 23 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 207 gloucester place, regents park, london NW1 6BU with title number LN94639.
Outstanding
16 June 2020Delivered on: 23 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 62 princes square, bayswater, london W2 4PX with title number NGL217859.
Outstanding
25 September 2009Delivered on: 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in 6 st stephen's crescent london t/n LN243195 any other interests in the property all rents and proceeds of any insurance.
Outstanding
25 September 2009Delivered on: 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in 62 princes square paddington t/n NGL217859 any other interests in the property all rents and proceeds of any insurance.
Outstanding
25 September 2009Delivered on: 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in 207 gloucester place london t/n LN94639 any other interests in the property all rents and proceeds of any insurance.
Outstanding
25 September 2009Delivered on: 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in 205 gloucester place london t/n LN244224 any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

23 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
26 June 2020Resolutions
  • RES13 ‐ Relevant documents 04/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
26 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2020Memorandum and Articles of Association (43 pages)
24 June 2020Registration of charge 060698950007, created on 16 June 2020 (5 pages)
23 June 2020Registration of charge 060698950006, created on 16 June 2020 (5 pages)
23 June 2020Registration of charge 060698950005, created on 16 June 2020 (5 pages)
3 June 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
5 February 2020Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
5 February 2020Notification of Vanessa Scarlett Kenyon Aarons as a person with significant control on 5 January 2019 (2 pages)
5 February 2020Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
31 January 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
29 January 2020Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page)
20 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 February 2019Appointment of Ms Justine Charlotta Poppy Kenyon Aarons as a director on 5 January 2019 (2 pages)
22 February 2019Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page)
22 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm Parade Adelaide Road London NW3 2BN England to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 20 February 2019 (1 page)
20 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Lauren Aarons as a director on 1 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 December 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 400,075.00
(4 pages)
8 December 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 400,075.00
(4 pages)
13 October 2016Statement of company's objects (2 pages)
13 October 2016Statement of company's objects (2 pages)
8 October 2016Change of share class name or designation (2 pages)
8 October 2016Change of share class name or designation (2 pages)
7 October 2016Resolutions
  • RES13 ‐ Redesig ord sha of £1.00 each 16/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 October 2016Resolutions
  • RES13 ‐ Redesig ord sha of £1.00 each 16/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 75
(7 pages)
14 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 75
(7 pages)
28 January 2016Termination of appointment of Lauren Aarons as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Lauren Aarons as a director on 27 January 2016 (1 page)
14 November 2015Registered office address changed from 1st Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 14 November 2015 (1 page)
14 November 2015Registered office address changed from 1st Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 14 November 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 75
(7 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 75
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Appointment of Ms Vanessa Aarons as a director (2 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 75
(7 pages)
28 January 2014Appointment of Ms Vanessa Aarons as a director (2 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 75
(7 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
29 December 2011Appointment of Ms Lauren Aarons as a director (2 pages)
29 December 2011Appointment of Ms Lauren Aarons as a director (2 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 August 2011Appointment of Ms Lauren Aarons as a director (2 pages)
18 August 2011Appointment of Ms Lauren Aarons as a director (2 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 January 2010Director's details changed for David Anthony Aarons on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Anthony Aarons on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Anthony Aarons on 1 October 2009 (2 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 July 2009Return made up to 26/01/09; full list of members; amend (8 pages)
28 July 2009Return made up to 26/01/09; full list of members; amend (8 pages)
2 February 2009Return made up to 26/01/09; full list of members (4 pages)
2 February 2009Return made up to 26/01/09; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 September 2008Ad 16/09/08\gbp si 3@1=3\gbp ic 72/75\ (2 pages)
22 September 2008Particulars of contract relating to shares (2 pages)
22 September 2008Particulars of contract relating to shares (2 pages)
22 September 2008Ad 16/09/08\gbp si 3@1=3\gbp ic 72/75\ (2 pages)
2 September 2008Return made up to 26/01/08; full list of members; amend (7 pages)
2 September 2008Return made up to 26/01/08; full list of members; amend (7 pages)
7 May 2008Appointment terminated secretary guilia bryson (1 page)
7 May 2008Appointment terminated secretary guilia bryson (1 page)
31 January 2008Ad 28/12/07--------- £ si 71@1 (2 pages)
31 January 2008Return made up to 26/01/08; full list of members (3 pages)
31 January 2008Statement of affairs (29 pages)
31 January 2008Return made up to 26/01/08; full list of members (3 pages)
31 January 2008Statement of affairs (29 pages)
31 January 2008Ad 28/12/07--------- £ si 71@1 (2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)