Company NameChartwell Bc Limited
DirectorBarry Jonathon Lewis
Company StatusActive
Company Number09791275
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Previous NameSurrey Oak Frame Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Barry Jonathon Lewis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameJoshua Lewis
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Director NameMrs Tracy Lewis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Secretary NameTracy Lewis
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
17 July 2023Accounts for a dormant company made up to 28 March 2022 (5 pages)
30 June 2023Company name changed surrey oak frame LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
(3 pages)
18 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
3 December 2021Notification of Barry Jonathon Lewis as a person with significant control on 1 January 2021 (2 pages)
3 December 2021Change of details for Mr Barry Jonathon Lewis as a person with significant control on 22 September 2021 (2 pages)
3 December 2021Cessation of Tracy Lewis as a person with significant control on 1 January 2021 (1 page)
3 December 2021Director's details changed for Mr Barry Jonathon Lewis on 22 September 2021 (2 pages)
3 December 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
30 September 2021Previous accounting period extended from 28 September 2020 to 28 March 2021 (1 page)
6 April 2021Total exemption full accounts made up to 30 September 2018 (8 pages)
6 April 2021Total exemption full accounts made up to 30 September 2019 (8 pages)
6 January 2021Director's details changed for Mr Barry Jonathon Lewis on 25 October 2019 (2 pages)
1 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
28 September 2020Termination of appointment of Tracy Lewis as a secretary on 1 January 2020 (1 page)
28 September 2020Change of details for Ms Tracy Lewis as a person with significant control on 1 September 2020 (2 pages)
28 April 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
25 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
25 September 2019Director's details changed for Mr Barry Jonathon Lewis on 9 August 2019 (2 pages)
23 September 2019Secretary's details changed for Tracy Lewis on 9 August 2019 (1 page)
23 September 2019Change of details for Ms Tracy Lewis as a person with significant control on 9 August 2019 (2 pages)
2 September 2019Director's details changed for Mr Barry Jonathon Lewis on 9 August 2019 (2 pages)
12 August 2019Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
26 March 2019Total exemption full accounts made up to 30 September 2017 (7 pages)
26 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2017Registered office address changed from Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX England to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX England to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 11 December 2017 (1 page)
26 September 2017Change of details for Ms Tracy Lewis as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Change of details for Ms Tracy Lewis as a person with significant control on 26 September 2017 (2 pages)
18 August 2017Appointment of Barry Lewis as a director (3 pages)
18 August 2017Appointment of Barry Lewis as a director (3 pages)
15 August 2017Termination of appointment of Tracy Lewis as a director on 9 January 2017 (2 pages)
15 August 2017Termination of appointment of Joshua Lewis as a director on 9 January 2017 (2 pages)
15 August 2017Termination of appointment of Joshua Lewis as a director on 9 January 2017 (2 pages)
15 August 2017Termination of appointment of Tracy Lewis as a director on 9 January 2017 (2 pages)
8 August 2017Termination of appointment of Joshua Lewis as a director on 9 January 2017 (1 page)
8 August 2017Termination of appointment of Tracy Lewis as a director on 9 January 2017 (1 page)
8 August 2017Termination of appointment of Joshua Lewis as a director on 9 January 2017 (1 page)
8 August 2017Appointment of Mr Barry Lewis as a director on 9 January 2017 (2 pages)
8 August 2017Appointment of Mr Barry Lewis as a director on 9 January 2017 (2 pages)
8 August 2017Termination of appointment of Tracy Lewis as a director on 9 January 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
6 January 2017Secretary's details changed for Tracy Lewis on 6 January 2017 (1 page)
6 January 2017Director's details changed for Joshua Lewis on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Tracy Lewis on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Tracy Lewis on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Joshua Lewis on 6 January 2017 (2 pages)
6 January 2017Secretary's details changed for Tracy Lewis on 6 January 2017 (1 page)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 May 2016Registered office address changed from C/O Surrey Oak Frame 2a Brewery Lane Byfleet Surrey KT14 7PQ England to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 23 May 2016 (1 page)
23 May 2016Registered office address changed from C/O Surrey Oak Frame 2a Brewery Lane Byfleet Surrey KT14 7PQ England to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 23 May 2016 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(29 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(29 pages)