About

Registered Number: 00628289
Date of Incorporation: 15/05/1959 (65 years ago)
Company Status: Active
Registered Address: 15 Chadwick Road, Westcliff On Sea, Essex, SS0 8LS

 

Established in 1959, Chalkwell Lodge Ltd have registered office in Essex, it's status at Companies House is "Active". The companies directors are listed as Tricker, Kerry Lyn, Tricker, Kerry Lyn, Woolf, Ian Bernard, Rosehill, Helene, Rosehill, Melvyn Victor, Woolf, Jack in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRICKER, Kerry Lyn 05 October 2013 - 1
WOOLF, Ian Bernard 01 June 2000 - 1
ROSEHILL, Helene N/A 01 October 2002 1
ROSEHILL, Melvyn Victor N/A 31 May 1992 1
WOOLF, Jack 01 June 1992 08 September 1997 1
Secretary Name Appointed Resigned Total Appointments
TRICKER, Kerry Lyn 05 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 13 May 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 07 June 2019
AA01 - Change of accounting reference date 04 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 May 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 20 June 2014
AP03 - Appointment of secretary 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 12 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 18 May 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 20 May 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 14 May 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 21 May 2001
AA - Annual Accounts 04 September 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 12 June 1998
287 - Change in situation or address of Registered Office 30 April 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 22 June 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 29 June 1993
288 - N/A 12 May 1993
288 - N/A 05 April 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 26 June 1991
AA - Annual Accounts 17 January 1991
288 - N/A 11 January 1991
363 - Annual Return 11 December 1990
AA - Annual Accounts 14 December 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
288 - N/A 24 February 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
288 - N/A 19 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1986
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 1971 Outstanding

N/A

Legal charge 29 September 1971 Outstanding

N/A

Legal charge 24 September 1971 Outstanding

N/A

Legal charge 24 September 1971 Outstanding

N/A

Legal charge 24 September 1971 Outstanding

N/A

Mortgage 08 May 1962 Outstanding

N/A

Instr. Of charge 11 November 1961 Outstanding

N/A

Memo. Of deposit 06 November 1961 Outstanding

N/A

Memorandum of deposit of deeds 11 July 1961 Outstanding

N/A

Memorandum of deposit 09 June 1960 Outstanding

N/A

Charge 20 July 1959 Outstanding

N/A

Instrument of charge 20 July 1959 Outstanding

N/A

Instrument of charge 20 July 1959 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.