Company NameChobham St Limited
DirectorsRichard Spencer Frank and Jonathan Floyd Schuman
Company StatusActive
Company Number08834231
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Previous NameElstree Property Trading Limited

Business Activity

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

Directors

Director NameMr Richard Spencer Frank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Barnet Lane (Corner Of) Fortune
Elstree
Hertfordshire
WD6 3RY
Director NameMr Jonathan Floyd Schuman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Chobham Street
Luton
Beds
LU1 3BS

Location

Registered AddressSummerfield House
Barnet Lane (Corner Of) Fortune Lane
Elstree
Hertfordshire
WD6 3RY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Richard Frank
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

30 November 2015Delivered on: 15 December 2015
Persons entitled: Benham Limited of Portland House Station Road Ballasella Isle of Man IM99 6AB

Classification: A registered charge
Particulars: • freehold property situate and know as 20-22 chobham street luton LU1 3BS registered at hm land registry with title absolute under title number BD225210. • freehold property situate and know as 1-13 chobham street luton LU1 3BS registered at hm land registry with title absolute under title number BD216357. • freehold property situate and known as victory house chobham street luton LU1 5BS registered at hm land registry with title absolute under title number BD51076. • freehold property situate and known as land lying to the north west of cobham street and registered at hm land registry with title absolute under title number BD149122. • leasehold property being the car park and accessway and registered at hm land registry with title absolute under title number BD301978 and good leasehold title under title number BD302116. • leasehold property situate and known as land on the north west side of 1-13 chobham street registered at hm land registry with title absolute under title number BD286104. • leasehold property situate and known as land lying to the north west of chobham street and registered at hm land registry with title absolute under title number BD86369.
Outstanding
30 November 2015Delivered on: 8 December 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
30 November 2015Delivered on: 8 December 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 20-22 chobham street luton LU1 3BS registered at hm land registry with title absolute under title number BD225210. All that freehold property situate and known as 1-13 chobham street luton LU1 3BS registered at hm land registry with title absolute under title number BD216357. All that freehold property situate and known as victory house chobham street luton LU1 5BS registered at hm land registry with title absolute under title number BD51076. All that freehold property situate and known as land lying to the north west of chobham street and registered at hm land registry with title absolute under title number BD149122. All that leasehold property being the car park and accessway and registered at hm land registry with title absolute under title number BD301978 and good leasehold title under title number BD302116. All that leasehold property situate and known as land on the north west side of 1-13 chobham street registered at hm land registry with title absolute under title number BD286104. All that leasehold property situate and known as land lying to the north west of chobham street and registered at hm land registry with title absolute under title number BD86369.
Outstanding

Filing History

15 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 November 2023Registered office address changed from C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England to Summerfield House Barnet Lane (Corner Of) Fortune Lane Elstree Hertfordshire WD6 3RY on 22 November 2023 (1 page)
1 September 2023Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page)
31 August 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page)
2 May 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2023Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
15 July 2022Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022 (2 pages)
8 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
2 August 2021Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page)
27 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
12 November 2019Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 November 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 January 2019Satisfaction of charge 088342310001 in full (4 pages)
4 January 2019Satisfaction of charge 088342310002 in full (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
29 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 September 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
8 September 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
23 May 2017Appointment of Mr Jonathan Floyd Schuman as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Jonathan Floyd Schuman as a director on 23 May 2017 (2 pages)
25 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
15 December 2015Registration of charge 088342310003, created on 30 November 2015 (8 pages)
15 December 2015Registration of charge 088342310003, created on 30 November 2015 (8 pages)
8 December 2015Registration of charge 088342310002, created on 30 November 2015 (13 pages)
8 December 2015Registration of charge 088342310001, created on 30 November 2015 (17 pages)
8 December 2015Registration of charge 088342310001, created on 30 November 2015 (17 pages)
8 December 2015Registration of charge 088342310002, created on 30 November 2015 (13 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 September 2015Company name changed elstree property trading LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
8 September 2015Company name changed elstree property trading LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(45 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(45 pages)