Chalcot House Services Ltd was registered on 21 March 1989 and are based in London. We don't know the number of employees at the business. This company has 7 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETROVIC, Iva | 24 August 2011 | - | 1 |
CERNOCH, George | N/A | 16 November 1999 | 1 |
LACEY, Stefan | 21 March 1989 | 09 May 2008 | 1 |
SOCIAS SMITH, Kali Vanessa | 01 December 2013 | 18 March 2014 | 1 |
SZORGENT, Dora | 01 December 2013 | 18 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETROVIC, Iva | 21 March 2009 | - | 1 |
MAGNIH, Stephanie | 16 November 1999 | 09 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 25 March 2019 | |
MR01 - N/A | 13 December 2018 | |
AAMD - Amended Accounts | 01 November 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AD01 - Change of registered office address | 18 May 2016 | |
AR01 - Annual Return | 31 March 2016 | |
SH08 - Notice of name or other designation of class of shares | 25 January 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 01 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 13 May 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 12 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
AP01 - Appointment of director | 12 December 2013 | |
AP01 - Appointment of director | 12 December 2013 | |
AAMD - Amended Accounts | 13 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2013 | |
AR01 - Annual Return | 29 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AP01 - Appointment of director | 30 August 2011 | |
AR01 - Annual Return | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 25 January 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AD01 - Change of registered office address | 25 June 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
AA - Annual Accounts | 09 September 2008 | |
RESOLUTIONS - N/A | 19 May 2008 | |
MEM/ARTS - N/A | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 28 April 2003 | |
363s - Annual Return | 04 November 2002 | |
287 - Change in situation or address of Registered Office | 08 April 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
AA - Annual Accounts | 04 December 1999 | |
363s - Annual Return | 16 June 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 12 June 1998 | |
AA - Annual Accounts | 11 September 1997 | |
363s - Annual Return | 03 May 1997 | |
AA - Annual Accounts | 01 February 1997 | |
363s - Annual Return | 28 October 1996 | |
363s - Annual Return | 05 March 1996 | |
AA - Annual Accounts | 07 February 1996 | |
AA - Annual Accounts | 06 March 1995 | |
AA - Annual Accounts | 20 July 1994 | |
363s - Annual Return | 29 March 1994 | |
287 - Change in situation or address of Registered Office | 23 December 1993 | |
363s - Annual Return | 20 April 1993 | |
AA - Annual Accounts | 07 September 1992 | |
AA - Annual Accounts | 19 August 1992 | |
AA - Annual Accounts | 30 April 1992 | |
363s - Annual Return | 19 March 1992 | |
363a - Annual Return | 28 June 1991 | |
363 - Annual Return | 24 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 August 1989 | |
288 - N/A | 11 April 1989 | |
288 - N/A | 11 April 1989 | |
NEWINC - New incorporation documents | 21 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 December 2018 | Outstanding |
N/A |
Debenture | 20 January 2011 | Outstanding |
N/A |