Company NameConker Holloway Limited
DirectorsNicholas Chudzynski and Richard Chudzynski
Company StatusActive
Company Number08885989
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameNicholas Chudzynski
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleTeacher
Country of ResidenceNew Zealand
Correspondence Address3 Lancaster Ave
London
SE27 9EL
Director NameRichard Chudzynski
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Lancaster Ave
London
SE27 9EL
Secretary NameMaureen Frances Chudzynski
StatusCurrent
Appointed05 August 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address3 Lancaster Avenue
London
SE27 9EL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Michael Jan Chudzynski
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameNatalie Anne Ganteaume
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael Chudzynski
50.00%
Ordinary
50 at £1Natalie Ganteaume
50.00%
Ordinary

Financials

Year2014
Net Worth-£34
Cash£5,635
Current Liabilities£13,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

9 August 2017Delivered on: 10 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 178A norwood road, london, SE27 9AU including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

12 August 2020Notification of Richard Chudzynski as a person with significant control on 27 April 2020 (2 pages)
12 August 2020Termination of appointment of Michael Jan Chudzynski as a director on 5 August 2020 (1 page)
12 August 2020Appointment of Richard Chudzynski as a director on 5 August 2020 (2 pages)
12 August 2020Notification of Nicholas Chudzynski as a person with significant control on 27 April 2020 (2 pages)
12 August 2020Cessation of Michael Jan Chudzynski as a person with significant control on 27 April 2020 (1 page)
12 August 2020Termination of appointment of Natalie Anne Ganteaume as a director on 5 August 2020 (1 page)
12 August 2020Appointment of Nicholas Chudzynski as a director on 5 August 2020 (2 pages)
12 August 2020Appointment of Maureen Frances Chudzynski as a secretary on 5 August 2020 (2 pages)
12 August 2020Cessation of Natalie Anne Ganteaume as a person with significant control on 27 April 2020 (1 page)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Registration of charge 088859890001, created on 9 August 2017 (7 pages)
10 August 2017Registration of charge 088859890001, created on 9 August 2017 (7 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
29 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
17 March 2014Appointment of Natalie Anne Ganteaume as a director (3 pages)
17 March 2014Appointment of Mr Michael Jan Chudzynski as a director (3 pages)
17 March 2014Appointment of Natalie Anne Ganteaume as a director (3 pages)
17 March 2014Appointment of Mr Michael Jan Chudzynski as a director (3 pages)
11 February 2014Termination of appointment of Graham Cowan as a director (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
11 February 2014Termination of appointment of Graham Cowan as a director (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)