Company Name1 Cheyne Walk Residents Association Limited
DirectorsSarah Chalk and Kate Louise Proctor
Company StatusActive
Company Number02547275
CategoryPrivate Limited Company
Incorporation Date10 October 1990(33 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSarah Chalk
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleArtist
Country of ResidenceEngland
Correspondence Address1 Cheyne Walk
London
SW3 5QZ
Director NameKate Louise Proctor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1999(9 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleMkt Research
Country of ResidenceEngland
Correspondence AddressThe Stables
Joldwynds
Holmbury St Mary
Surrey
RH5 6NS
Secretary NameFifield Glyn Limited (Corporation)
StatusCurrent
Appointed18 December 2014(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
Secretary NameJanet Raffety
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration7 years (resigned 21 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Ericcson Close
Wandsworth
London
SW18 1SQ
Director NameMichael Edward John Bestall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 17 April 1997)
RoleRetired
Correspondence Address17 Abbotsbury Road
London
W14 8EJ
Director NameLady Gillian Meade Ogilvy-Wedderburn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressMirimba Cottage 91 Monkton Deverill
Warminster
Wiltshire
BA12 7EU
Director NameMr Hans Ludwig Schulten
Date of BirthAugust 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed06 March 1997(6 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cheyne Walk
London
SW3 5QZ
Director NameAnne Mary Chalk
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address1 Cheyne Walk
London
SW3 5QZ
Secretary NameMartin Frost
NationalityBritish
StatusResigned
Appointed28 October 1998(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address6 The Dell
Basildon
Essex
SS16 5HT
Director NameStephen William Screech
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2009)
RoleFinancial Advisor
Correspondence AddressChemin De Notre Dame 2
Colombier
Neuchatel
Switzerland 2013
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusResigned
Appointed14 May 2003(12 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Secretary NameMr Roderic Lewis Welfare
StatusResigned
Appointed31 January 2011(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address1 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameMr Charles Grant Fifield
StatusResigned
Appointed18 December 2014(24 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2014)
RoleCompany Director
Correspondence Address1 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameThe Eggar Forrester Group Limited (Corporation)
StatusResigned
Appointed21 March 2001(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2002)
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ

Location

Registered AddressFifield Glyn Ltd
1 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

23 at £1Sarah Chalk
23.00%
Ordinary
21 at £1Kalados Anstalt
21.00%
Ordinary
19 at £1Hans Shulton
19.00%
Ordinary
19 at £1K.l. Proctor
19.00%
Ordinary
18 at £1Simon Goncalo Barbosa Steel Hart
18.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
12 October 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
12 October 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
12 October 2015Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages)
12 October 2015Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages)
12 October 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
12 October 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 June 2014Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP on 30 June 2014 (1 page)
30 June 2014Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP on 30 June 2014 (1 page)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Hans Schulten as a director (1 page)
8 October 2012Termination of appointment of Hans Schulten as a director (1 page)
23 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
4 October 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 4 October 2011 (1 page)
3 October 2011Appointment of Mr Roderic Lewis Welfare as a secretary (1 page)
3 October 2011Termination of appointment of Jeremy Loudan as a secretary (1 page)
3 October 2011Termination of appointment of Jeremy Loudan as a secretary (1 page)
3 October 2011Appointment of Mr Roderic Lewis Welfare as a secretary (1 page)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
17 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
17 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 October 2009Director's details changed for Sarah Chalk on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Hans Ludwig Schulten on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Sarah Chalk on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Hans Ludwig Schulten on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Kate Louise Proctor on 31 October 2009 (2 pages)
31 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
31 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
31 October 2009Director's details changed for Kate Louise Proctor on 31 October 2009 (2 pages)
8 August 2009Appointment terminated director stephen screech (1 page)
8 August 2009Appointment terminated director stephen screech (1 page)
4 May 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 May 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 November 2008Return made up to 10/10/08; full list of members (5 pages)
27 November 2008Return made up to 10/10/08; full list of members (5 pages)
6 August 2008Return made up to 10/10/07; full list of members (5 pages)
6 August 2008Return made up to 10/10/07; full list of members (5 pages)
5 June 2008Total exemption full accounts made up to 31 March 2006 (5 pages)
5 June 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
5 June 2008Total exemption full accounts made up to 31 March 2006 (5 pages)
5 June 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
24 October 2006Return made up to 10/10/06; full list of members (9 pages)
24 October 2006Return made up to 10/10/06; full list of members (9 pages)
25 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 October 2005Return made up to 10/10/05; full list of members (9 pages)
21 October 2005Return made up to 10/10/05; full list of members (9 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
26 October 2004Return made up to 10/10/04; full list of members (9 pages)
26 October 2004Return made up to 10/10/04; full list of members (9 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
3 November 2003Registered office changed on 03/11/03 from: 1 cheyne walk london SW3 5QZ (1 page)
3 November 2003Registered office changed on 03/11/03 from: 1 cheyne walk london SW3 5QZ (1 page)
27 October 2003Return made up to 10/10/03; full list of members (9 pages)
27 October 2003Return made up to 10/10/03; full list of members (9 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Registered office changed on 22/03/03 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
22 March 2003Registered office changed on 22/03/03 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
14 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
17 December 2001Return made up to 10/10/01; full list of members (8 pages)
17 December 2001Return made up to 10/10/01; full list of members (8 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (5 pages)
23 January 2001Full accounts made up to 31 March 2000 (5 pages)
23 October 2000Return made up to 10/10/00; full list of members (8 pages)
23 October 2000Return made up to 10/10/00; full list of members (8 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (5 pages)
29 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
24 December 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
9 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Registered office changed on 02/11/98 from: 6 brechin place london SW7 4QA (1 page)
2 November 1998Registered office changed on 02/11/98 from: 6 brechin place london SW7 4QA (1 page)
14 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
14 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
12 November 1997Return made up to 10/10/97; full list of members (6 pages)
12 November 1997Return made up to 10/10/97; full list of members (6 pages)
18 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
18 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
6 October 1996Return made up to 10/10/96; no change of members (4 pages)
6 October 1996Return made up to 10/10/96; no change of members (4 pages)
3 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
3 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
28 September 1995Return made up to 10/10/95; no change of members (4 pages)
28 September 1995Return made up to 10/10/95; no change of members (4 pages)
29 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
29 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1990Company name changed traygem property management comp any LIMITED\certificate issued on 29/11/90 (2 pages)
28 November 1990Company name changed traygem property management comp any LIMITED\certificate issued on 29/11/90 (2 pages)
10 October 1990Incorporation (16 pages)
10 October 1990Incorporation (16 pages)