CHALKY LANE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHALKY LANE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06369547
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHALKY LANE LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CHALKY LANE LIMITED located?

    Registered Office Address
    Connect House
    133-137 Alexandra Road
    SW19 7JY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHALKY LANE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHALKY LANE LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for CHALKY LANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 25, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    60 pagesAA

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 23, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    59 pagesAA

    Director's details changed for Mrs Nevine Nabil Al-Manni on May 24, 2024

    2 pagesCH01

    Termination of appointment of Bruno Chibuzo Obasi as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Neil David Townson as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mrs Wendy Jane Patterson as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Gavin Frederick Mark Stebbing as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Paul Justin Windsor as a director on Apr 01, 2024

    2 pagesAP01

    Registered office address changed from 8 Sackville Street London W1S 3DG England to Connect House 133-137 Alexandra Road London SW19 7JY on Apr 03, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transaction documents to which the company is a party 30/01/2024
    RES13

    Termination of appointment of Simon Derwood Auston Drewett as a director on Oct 03, 2023

    1 pagesTM01

    Termination of appointment of Carol Ann Rotsey as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Mr Bruno Chibuzo Obasi as a director on Sep 15, 2023

    2 pagesAP01

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    54 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    53 pagesAA

    Appointment of Mrs Carol Ann Rotsey as a director on Mar 30, 2022

    2 pagesAP01

    Termination of appointment of Bruno Chibuzo Obasi as a director on Mar 30, 2022

    1 pagesTM01

    Termination of appointment of Paul Justin Windsor as a director on Mar 30, 2022

    1 pagesTM01

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of CHALKY LANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRING BOARD LIMITED
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Secretary
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Legal FormREGISTERED PRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number131541
    272018970001
    AL-MANNI, Nevine Nabil
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish271995850004
    BAIRD, Robin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish233850040003
    PATTERSON, Wendy Jane
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    United KingdomBritish142327320002
    STEBBING, Gavin Frederick Mark
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish3413330003
    WINDSOR, Paul Justin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish321320120001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeEuropean Economic Area
    Registration Number09822915
    209231430001
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number04723839
    121915660005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABU RUMMAN, Mohammed Adnan Salem
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini125906150008
    AHMED, Raja Ali Mohamed, Dr
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainBahraini174818370001
    AL YAQOOB, Abdulla Yusuf Abdulla Yusuf
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    BahrainBahraini183470760001
    AL-SAIE, Hisham Saleh Ahmed
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini125906020015
    BLACKALL, Roger Nicholas
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Kingdom Of BahrainUnited States135281910020
    CAIN, Ian Richard
    North Side
    Steeple Aston
    OX25 4SE Bicester
    Tangley Cottage
    Oxfordshire
    England
    Director
    North Side
    Steeple Aston
    OX25 4SE Bicester
    Tangley Cottage
    Oxfordshire
    England
    EnglandBritish139912560001
    CATHERWOOD SMITH, Richard Graham
    24 St Peters Square
    W6 9NW London
    Director
    24 St Peters Square
    W6 9NW London
    United KingdomBritish105372390001
    CHAUDRY, Mahmood
    Flat 12, Building 1987
    Road 1136, Block 711
    Toobli
    Bahrain
    Director
    Flat 12, Building 1987
    Road 1136, Block 711
    Toobli
    Bahrain
    Pakistani124437240001
    CHRISTENSEN, Matthew James
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    Director
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    JerseyBritish229312600001
    DINNING, Simon David
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    United KingdomBritish148162520002
    DREWETT, Simon Derwood Auston
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish195207080001
    FAIRRIE, James Patrick Johnston
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish45091610002
    HASLAM, Marc John
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    JerseyBritish234640430001
    HILL, Mary-Ann Ann
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainAustralian134161720004
    HUSSAIN, Gulfam
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainBritish173704120001
    KELLAND, Darren Thomas Stephen
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyIrish139937780001
    LAWRENCE, Paul
    The Esplanade
    St Helier
    JE4 9WG Jersey
    Ogier House
    Channel Islands
    Director
    The Esplanade
    St Helier
    JE4 9WG Jersey
    Ogier House
    Channel Islands
    JerseyBritish139937850001
    LE CORNU, Philip John
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritish181473920001
    MOYE, Helen Jennifer
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    United KingdomAustralian127907930009
    MOYE, Stephen Charles
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainAustralian117571850021
    NAIDOO, Kamlan
    Isaac Square
    Great Baddow
    CM2 7PP Chelmsford
    39
    Essex
    Director
    Isaac Square
    Great Baddow
    CM2 7PP Chelmsford
    39
    Essex
    United KingdomBritish127765210001
    NEVITT, Laura Helen
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritish172535380002
    NORMAN, Philip
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritish81176920001
    OBASI, Bruno Chibuzo
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish252050800001
    OBASI, Bruno Chibuzo
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish252050800001
    PATTERSON, Wendy Jane
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish142327320002

    What are the latest statements on persons with significant control for CHALKY LANE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0