Company NameChalk Farm Development Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number10014718
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
Camden
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
Camden
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
Camden
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
Camden
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
Camden
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

4 May 2018Delivered on: 8 May 2018
Persons entitled: Investec Bank PLC as Security Agent (As Defined in the Instrument) for the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as 101 camley street, london, N1C 4PF as is registered at the land registry with title number NGL950455, see instrument for further details.
Outstanding

Filing History

9 August 2023Full accounts made up to 31 March 2023 (20 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 March 2022 (20 pages)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
13 December 2021Full accounts made up to 31 March 2021 (20 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
16 April 2021Full accounts made up to 31 March 2020 (18 pages)
22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place Camden London NW1 8AF United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
4 November 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
4 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
28 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
4 September 2020Accounts for a small company made up to 31 March 2019 (20 pages)
20 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
12 February 2020Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page)
2 July 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
16 April 2019Full accounts made up to 31 March 2018 (19 pages)
7 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
6 March 2019Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page)
6 March 2019Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages)
22 February 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
24 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
14 May 2018Resolutions
  • RES13 ‐ Approval of finance documents 13/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 May 2018Registration of charge 100147180001, created on 4 May 2018 (35 pages)
19 March 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
19 March 2018Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 February 2018Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
21 February 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
23 November 2017Full accounts made up to 31 March 2017 (16 pages)
23 November 2017Full accounts made up to 31 March 2017 (16 pages)
15 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
15 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
(48 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
(48 pages)