CHALCOTS ESTATE LIMITED
LONDON BRIARY AND HUSON CLOSE LIMITED

Hellopages » Greater London » Westminster » WC2N 4HN

Company number 05123226
Status Active
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address C/O GORDON DADDS CORPORATE SERVICES LIMITED, 6 AGAR STREET, LONDON, UNITED KINGDOM, WC2N 4HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Richard Guy Roberts on 1 August 2016; Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016. The most likely internet sites of CHALCOTS ESTATE LIMITED are www.chalcotsestate.co.uk, and www.chalcots-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chalcots Estate Limited is a Private Limited Company. The company registration number is 05123226. Chalcots Estate Limited has been working since 10 May 2004. The present status of the company is Active. The registered address of Chalcots Estate Limited is C O Gordon Dadds Corporate Services Limited 6 Agar Street London United Kingdom Wc2n 4hn. . GORDON DADDS CORPORATE SERVICES LIMITED is a Secretary of the company. BRAHAM, Amy is a Director of the company. DRAKE, Francesca Elena is a Director of the company. GOLDSOBEL, Howard is a Director of the company. HATCHWELL, Michael is a Director of the company. NYMAN, Susan Annette is a Director of the company. ROBERTS, Richard Guy is a Director of the company. SHORROCK, David John is a Director of the company. Secretary GILCHRIST LUNN, Lynley has been resigned. Director COHEN, Gregory James has been resigned. Director GREEN, Norman Roy has been resigned. Director KAPLAN, Justin Sydney has been resigned. Director PERRY, Elliot Phillip has been resigned. Director SPENCER, Nicholas Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GORDON DADDS CORPORATE SERVICES LIMITED
Appointed Date: 04 July 2016

Director
BRAHAM, Amy
Appointed Date: 26 October 2011
86 years old

Director
DRAKE, Francesca Elena
Appointed Date: 12 June 2014
59 years old

Director
GOLDSOBEL, Howard
Appointed Date: 16 September 2008
79 years old

Director
HATCHWELL, Michael
Appointed Date: 10 May 2004
64 years old

Director
NYMAN, Susan Annette
Appointed Date: 03 March 2009
69 years old

Director
ROBERTS, Richard Guy
Appointed Date: 20 May 2015
50 years old

Director
SHORROCK, David John
Appointed Date: 26 October 2011
72 years old

Resigned Directors

Secretary
GILCHRIST LUNN, Lynley
Resigned: 10 May 2011
Appointed Date: 10 May 2004

Director
COHEN, Gregory James
Resigned: 31 January 2011
Appointed Date: 03 March 2009
47 years old

Director
GREEN, Norman Roy
Resigned: 19 June 2009
Appointed Date: 16 September 2008
94 years old

Director
KAPLAN, Justin Sydney
Resigned: 31 December 2011
Appointed Date: 03 March 2009
66 years old

Director
PERRY, Elliot Phillip
Resigned: 26 October 2011
Appointed Date: 16 September 2008
59 years old

Director
SPENCER, Nicholas Andrew
Resigned: 31 December 2014
Appointed Date: 11 January 2012
50 years old

CHALCOTS ESTATE LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Aug 2016
Director's details changed for Richard Guy Roberts on 1 August 2016
04 Jul 2016
Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016
30 Jun 2016
Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016
03 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

...
... and 46 more events
09 Jun 2006
Registered office changed on 09/06/06 from: 30 old burlington street london W1S 3NL
16 Dec 2005
Accounts for a dormant company made up to 31 May 2005
16 Nov 2005
Company name changed briary and huson close LIMITED\certificate issued on 16/11/05
08 Jun 2005
Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05

10 May 2004
Incorporation