About

Registered Number: 02363581
Date of Incorporation: 21/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 17 Hanover Square, London, W1S 1BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

Debenture 20 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.