CHALFONT COURT LIMITED

Register to unlock more data on OkredoRegister

CHALFONT COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06007871

Incorporation date

23/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Building Manager's Office Chalfont Court, 236 Baker Street, London NW1 5RSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon11/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/12/2024
Appointment of Ms Susan Ann Simpson as a director on 2024-12-03
dot icon17/10/2024
Director's details changed for Mr Faraz Omar Sultan on 2024-10-07
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-10-22 with updates
dot icon07/12/2023
Termination of appointment of Alessandro Ricci as a director on 2023-12-04
dot icon07/12/2023
Appointment of Mr Faraz Omar Sultan as a director on 2023-12-04
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2022
Director's details changed for Mr Alessandro Ricci on 2022-10-22
dot icon23/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon03/11/2022
Director's details changed for Mr Rasitha Subodha Leelasena on 2022-10-22
dot icon03/11/2022
Director's details changed for Mr Alessandro Ricci on 2022-10-22
dot icon06/09/2022
Notification of a person with significant control statement
dot icon06/09/2022
Cessation of Andrew Nigel Horncastle as a person with significant control on 2022-09-05
dot icon05/09/2022
Termination of appointment of John Finlay Sharp as a director on 2021-12-03
dot icon05/09/2022
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Building Manager's Office Chalfont Court 236 Baker Street London NW1 5RS on 2022-09-05
dot icon30/06/2022
Termination of appointment of Rendall and Rittner Limited as a secretary on 2022-06-30
dot icon04/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon22/07/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Director's details changed for Mr Andrew Nigel Horncastle on 2021-01-19
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon30/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon26/11/2020
Termination of appointment of Fatima Koumbarji as a director on 2020-11-25
dot icon16/09/2020
Appointment of Mr Rasitha Subodha Leelasena as a director on 2020-09-14
dot icon14/07/2020
Micro company accounts made up to 2019-12-31
dot icon22/06/2020
Appointment of Mr John Finlay Sharp as a director on 2020-06-22
dot icon10/02/2020
Change of details for Mr Andrew Nigel Horncastle as a person with significant control on 2020-02-10
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-08-27
dot icon03/09/2019
Registered office address changed from C/O Managed Properties 1 Hinde Street London W1U 2AY England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2019-09-03
dot icon03/09/2019
Termination of appointment of Preside as a secretary on 2019-08-27
dot icon19/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon19/11/2018
Termination of appointment of Frances Boyle as a director on 2018-11-05
dot icon19/11/2018
Appointment of Ms Celina Vaswani as a director on 2018-11-05
dot icon02/05/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-10-22 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Registered office address changed from C/O Company Secretary Porter's Lodge Chalfont Court 236, Baker Street London NW1 5RS to C/O Managed Properties 1 Hinde Street London W1U 2AY on 2016-09-01
dot icon28/04/2016
Appointment of Mr Alessandro Ricci as a director on 2015-11-25
dot icon25/04/2016
Termination of appointment of Brenda Naylor as a director on 2015-11-25
dot icon25/04/2016
Appointment of Preside as a secretary on 2015-11-25
dot icon25/04/2016
Termination of appointment of Keith Arthur Fielder as a director on 2015-11-25
dot icon25/04/2016
Termination of appointment of Malcolm Jeffrey Kafetz as a director on 2015-11-25
dot icon25/04/2016
Termination of appointment of Shelley Barody as a director on 2015-11-25
dot icon25/04/2016
Termination of appointment of Keith Arthur Fielder as a secretary on 2015-11-25
dot icon29/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon24/11/2013
Appointment of Mr. Andrew Horncastle as a director
dot icon24/11/2013
Appointment of Mrs. Frances Boyle as a director
dot icon24/11/2013
Director's details changed for Mr. Keith Arthur Fielder on 2013-11-24
dot icon24/11/2013
Registered office address changed from C/O C/O Blenheims 15 (2Nd Floor) Young Street London W8 5EH England on 2013-11-24
dot icon23/11/2013
Termination of appointment of Alessandro Ricci as a director
dot icon23/11/2013
Termination of appointment of Glyn Abbott as a director
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon10/12/2012
Director's details changed for Ms. Brenda Naylor on 2012-12-10
dot icon10/12/2012
Register(s) moved to registered office address
dot icon10/12/2012
Appointment of Ms. Fatima Koumbarji as a director
dot icon10/12/2012
Appointment of Mrs. Shelley Barody as a director
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon05/12/2011
Registered office address changed from Porter's Lodge Chalfont Court 236 Baker Street London NW1 5RS on 2011-12-05
dot icon14/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon24/11/2010
Appointment of Mr. Glyn John Patrick Abbott as a director
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Secretary's details changed for Mr. Keith Arthur Fielder on 2009-11-25
dot icon25/11/2009
Director's details changed for Brenda Naylor on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Malcolm Jeffrey Kafetz on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Alessandro Ricci on 2009-11-25
dot icon25/11/2009
Director's details changed for Keith Arthur Fielder on 2009-11-25
dot icon21/07/2009
Appointment terminated secretary michael bithell
dot icon21/07/2009
Director and secretary appointed keith arthur fielder
dot icon11/03/2009
Director appointed mr alessandro ricci
dot icon09/03/2009
Secretary's change of particulars / michael bithell / 15/01/2009
dot icon09/03/2009
Appointment terminated director robert haddow
dot icon21/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Appointment terminated director michael bithell
dot icon19/12/2008
Return made up to 23/11/08; full list of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from flat 20 chalfont court baker street london NW1 5RS
dot icon07/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 23/11/07; full list of members
dot icon07/02/2007
New director appointed
dot icon18/12/2006
Ad 08/12/06--------- £ si 24@1=24 £ ic 1/25
dot icon18/12/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon18/12/2006
Registered office changed on 18/12/06 from: centurion house 37 jewry street london EC3N 2ER
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New secretary appointed;new director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon23/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
110.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
27/08/2019 - 30/06/2022
210
Barody, Shelley
Director
11/07/2012 - 25/11/2015
7
Sharp, John Finlay
Director
22/06/2020 - 03/12/2021
1
Horncastle, Andrew Nigel
Director
03/07/2013 - Present
19
Vaswani, Celina
Director
05/11/2018 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALFONT COURT LIMITED

CHALFONT COURT LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at Building Manager's Office Chalfont Court, 236 Baker Street, London NW1 5RS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALFONT COURT LIMITED?

toggle

CHALFONT COURT LIMITED is currently Active. It was registered on 23/11/2006 .

Where is CHALFONT COURT LIMITED located?

toggle

CHALFONT COURT LIMITED is registered at Building Manager's Office Chalfont Court, 236 Baker Street, London NW1 5RS.

What does CHALFONT COURT LIMITED do?

toggle

CHALFONT COURT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHALFONT COURT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-17 with updates.