CHALCOT HOUSE SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1BN

Company number 02363581
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address 17 HANOVER SQUARE, LONDON, W1S 1BN
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 47 Belsize Park Gardens London NW3 4JL to 17 Hanover Square London W1S 1BN on 18 May 2016. The most likely internet sites of CHALCOT HOUSE SERVICES LIMITED are www.chalcothouseservices.co.uk, and www.chalcot-house-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Chalcot House Services Limited is a Private Limited Company. The company registration number is 02363581. Chalcot House Services Limited has been working since 21 March 1989. The present status of the company is Active. The registered address of Chalcot House Services Limited is 17 Hanover Square London W1s 1bn. The company`s financial liabilities are £47k. It is £-7.02k against last year. And the total assets are £82.5k, which is £-1.76k against last year. PETROVIC, Iva is a Secretary of the company. HANSON, Paul Steven is a Director of the company. PETROVIC, Iva is a Director of the company. Secretary CERNOCH, George has been resigned. Secretary HANSON, Paul Steven has been resigned. Secretary MAGNIH, Stephanie has been resigned. Director CERNOCH, George has been resigned. Director LACEY, Stefan has been resigned. Director SOCIAS SMITH, Kali Vanessa has been resigned. Director SZORGENT, Dora has been resigned. The company operates in "Other cleaning services".


chalcot house services Key Finiance

LIABILITIES £47k
-14%
CASH n/a
TOTAL ASSETS £82.5k
-3%
All Financial Figures

Current Directors

Secretary
PETROVIC, Iva
Appointed Date: 21 March 2009

Director
HANSON, Paul Steven
Appointed Date: 09 May 2008
53 years old

Director
PETROVIC, Iva
Appointed Date: 24 August 2011
52 years old

Resigned Directors

Secretary
CERNOCH, George
Resigned: 16 November 1999

Secretary
HANSON, Paul Steven
Resigned: 21 March 2009
Appointed Date: 09 May 2008

Secretary
MAGNIH, Stephanie
Resigned: 09 May 2008
Appointed Date: 16 November 1999

Director
CERNOCH, George
Resigned: 16 November 1999
87 years old

Director
LACEY, Stefan
Resigned: 09 May 2008
Appointed Date: 21 March 1989
88 years old

Director
SOCIAS SMITH, Kali Vanessa
Resigned: 18 March 2014
Appointed Date: 01 December 2013
52 years old

Director
SZORGENT, Dora
Resigned: 18 March 2014
Appointed Date: 01 December 2013
45 years old

Persons With Significant Control

Mr Paul Steven Hanson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CHALCOT HOUSE SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Registered office address changed from 47 Belsize Park Gardens London NW3 4JL to 17 Hanover Square London W1S 1BN on 18 May 2016
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

25 Jan 2016
Change of share class name or designation
...
... and 74 more events
24 Jan 1991
Return made up to 30/06/90; full list of members
11 Aug 1989
Accounting reference date notified as 31/03

11 Apr 1989
New director appointed

11 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1989
Incorporation

CHALCOT HOUSE SERVICES LIMITED Charges

20 January 2011
Debenture
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…