CHALK FARM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHALK FARM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06069895

Incorporation date

26/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mj Advisory, Suite 2, The Brentano Suite, Solar House, 915 High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon10/12/2025
Liquidators' statement of receipts and payments to 2023-06-27
dot icon10/12/2025
Liquidators' statement of receipts and payments to 2025-06-27
dot icon10/12/2025
Liquidators' statement of receipts and payments to 2024-06-27
dot icon30/10/2023
Satisfaction of charge 1 in full
dot icon30/10/2023
Satisfaction of charge 2 in full
dot icon30/10/2023
Satisfaction of charge 3 in full
dot icon30/10/2023
Satisfaction of charge 4 in full
dot icon30/10/2023
Satisfaction of charge 060698950005 in full
dot icon30/10/2023
Satisfaction of charge 060698950006 in full
dot icon30/10/2023
Satisfaction of charge 060698950007 in full
dot icon21/07/2022
Registered office address changed from 1a Chalk Farm Parade Adelaide Road London NW3 2BN United Kingdom to C/O Mj Advisory, Suite 2, the Brentano Suite Solar House, 915 High Road London N12 8QJ on 2022-07-21
dot icon21/07/2022
Declaration of solvency
dot icon21/07/2022
Appointment of a voluntary liquidator
dot icon21/07/2022
Resolutions
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon20/06/2022
Resolutions
dot icon17/06/2022
Statement of capital on 2022-05-27
dot icon12/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA
dot icon24/10/2021
Confirmation statement made on 2021-05-15 with updates
dot icon04/08/2021
Previous accounting period extended from 2020-12-28 to 2021-03-31
dot icon23/06/2021
Termination of appointment of Justine Charlotta Poppy Kenyon Aarons as a director on 2021-04-01
dot icon30/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon26/06/2020
Memorandum and Articles of Association
dot icon26/06/2020
Resolutions
dot icon26/06/2020
Resolutions
dot icon24/06/2020
Registration of charge 060698950007, created on 2020-06-16
dot icon23/06/2020
Registration of charge 060698950006, created on 2020-06-16
dot icon23/06/2020
Registration of charge 060698950005, created on 2020-06-16
dot icon03/06/2020
Confirmation statement made on 2020-05-14 with updates
dot icon05/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon05/02/2020
Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA
dot icon05/02/2020
Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA
dot icon05/02/2020
Notification of Vanessa Scarlett Kenyon Aarons as a person with significant control on 2019-01-05
dot icon31/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2020
Cessation of David Anthony Aarons as a person with significant control on 2019-01-05
dot icon20/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon22/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon22/02/2019
Appointment of Ms Justine Charlotta Poppy Kenyon Aarons as a director on 2019-01-05
dot icon22/02/2019
Termination of appointment of David Anthony Aarons as a director on 2019-01-05
dot icon20/02/2019
Registered office address changed from 1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm Parade Adelaide Road London NW3 2BN England to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 2019-02-20
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/01/2018
Termination of appointment of Lauren Aarons as a director on 2018-01-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon13/10/2016
Statement of company's objects
dot icon08/10/2016
Change of share class name or designation
dot icon07/10/2016
Resolutions
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon28/01/2016
Termination of appointment of Lauren Aarons as a director on 2016-01-27
dot icon14/11/2015
Registered office address changed from 1st Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 2015-11-14
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/01/2014
Appointment of Ms Vanessa Aarons as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/12/2011
Appointment of Ms Lauren Aarons as a director
dot icon14/09/2011
Accounts for a small company made up to 2010-12-31
dot icon18/08/2011
Appointment of Ms Lauren Aarons as a director
dot icon27/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon29/01/2010
Director's details changed for David Anthony Aarons on 2009-10-01
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2009
Return made up to 26/01/09; full list of members; amend
dot icon02/02/2009
Return made up to 26/01/09; full list of members
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/09/2008
Particulars of contract relating to shares
dot icon22/09/2008
Ad 16/09/08\gbp si 3@1=3\gbp ic 72/75\
dot icon02/09/2008
Return made up to 26/01/08; full list of members; amend
dot icon07/05/2008
Appointment terminated secretary guilia bryson
dot icon31/01/2008
Return made up to 26/01/08; full list of members
dot icon31/01/2008
Statement of affairs
dot icon31/01/2008
Ad 28/12/07--------- £ si 71@1
dot icon20/12/2007
Resolutions
dot icon26/09/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon26/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£198,495.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
16.90M
-
0.00
198.50K
-
2021
4
16.90M
-
0.00
198.50K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

16.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aarons, David Anthony
Director
26/01/2007 - 05/01/2019
11
Aarons, Vanessa Scarlett Kenyon
Director
01/01/2014 - Present
16
Aarons, Lauren
Director
01/04/2011 - 01/01/2018
4
Aarons, Lauren
Director
01/09/2011 - 27/01/2016
4
Aarons, Justine Charlotta Poppy Kenyon
Director
05/01/2019 - 01/04/2021
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHALK FARM INVESTMENTS LIMITED

CHALK FARM INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 26/01/2007 with the registered office located at C/O Mj Advisory, Suite 2, The Brentano Suite, Solar House, 915 High Road, London N12 8QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALK FARM INVESTMENTS LIMITED?

toggle

CHALK FARM INVESTMENTS LIMITED is currently Liquidation. It was registered on 26/01/2007 .

Where is CHALK FARM INVESTMENTS LIMITED located?

toggle

CHALK FARM INVESTMENTS LIMITED is registered at C/O Mj Advisory, Suite 2, The Brentano Suite, Solar House, 915 High Road, London N12 8QJ.

What does CHALK FARM INVESTMENTS LIMITED do?

toggle

CHALK FARM INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHALK FARM INVESTMENTS LIMITED have?

toggle

CHALK FARM INVESTMENTS LIMITED had 4 employees in 2021.

What is the latest filing for CHALK FARM INVESTMENTS LIMITED?

toggle

The latest filing was on 10/12/2025: Liquidators' statement of receipts and payments to 2023-06-27.