Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHISMOOR PROPERTIES LIMITED
Company Information for

CHISMOOR PROPERTIES LIMITED

277 GRAY'S INN ROAD, LONDON, WC1X 8QF,
Company Registration Number
04296172
Private Limited Company
Active

Company Overview

About Chismoor Properties Ltd
CHISMOOR PROPERTIES LIMITED was founded on 2001-10-01 and has its registered office in London. The organisation's status is listed as "Active". Chismoor Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHISMOOR PROPERTIES LIMITED
 
Legal Registered Office
277 GRAY'S INN ROAD
LONDON
WC1X 8QF
Other companies in EC2A
 
Filing Information
Company Number 04296172
Company ID Number 04296172
Date formed 2001-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 17:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHISMOOR PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHISMOOR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL LESLIE BERKOVITS
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW VICTOR WILLIAM GREENFIELD
Company Secretary 2009-05-14 2017-06-26
ANDREW VICTOR WILLIAM GREENFIELD
Director 2009-05-14 2017-06-26
BRYAN TARTTELIN
Company Secretary 2001-10-08 2009-05-15
ALISON SHIRLEY PAULINE SMITH
Director 2001-10-08 2009-05-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-10-01 2001-10-08
WATERLOW NOMINEES LIMITED
Nominated Director 2001-10-01 2001-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL LESLIE BERKOVITS TARJETA LIMITED Director 2017-06-26 CURRENT 2011-09-28 Active
SAMUEL LESLIE BERKOVITS SANDBROOK SERVICES LIMITED Director 2017-06-26 CURRENT 2012-05-22 Active - Proposal to Strike off
SAMUEL LESLIE BERKOVITS INTERCHANGE (HOLDINGS) LIMITED Director 2017-06-26 CURRENT 1991-10-11 Active
SAMUEL LESLIE BERKOVITS CITRO LTD Director 2017-01-17 CURRENT 2016-07-14 Active - Proposal to Strike off
SAMUEL LESLIE BERKOVITS TERN MANAGEMENT LTD Director 2017-01-17 CURRENT 2016-01-21 Active - Proposal to Strike off
SAMUEL LESLIE BERKOVITS ALLIED ENERGY TRADING LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2013-10-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-14CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-08-03AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENI SILOGLOU
2021-10-12PSC07CESSATION OF SAMUEL LESLIE BERKOVITS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-12AP01DIRECTOR APPOINTED MS ELENI SILOGLOU
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LESLIE BERKOVITS
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM 62 Wilson Street London EC2A 2BU
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-02-01DISS40Compulsory strike-off action has been discontinued
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2018-06-08AA31/10/17 TOTAL EXEMPTION FULL
2018-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2018-06-08RT01Administrative restoration application
2017-12-19GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-11DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR WILLIAM GREENFIELD
2017-07-17TM02Termination of appointment of Andrew Victor William Greenfield on 2017-06-26
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL LESLIE BERKOVITS
2017-07-17PSC07CESSATION OF ANDREW VICTOR WILLIAM VANWELL GRONEVELD GREENFIELD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17AP01DIRECTOR APPOINTED MR SAMUEL LESLIE BERKOVITS
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-08DISS40Compulsory strike-off action has been discontinued
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0101/10/15 ANNUAL RETURN FULL LIST
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0101/10/14 ANNUAL RETURN FULL LIST
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0101/10/13 ANNUAL RETURN FULL LIST
2012-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-10-01AR0101/10/12 FULL LIST
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 70 CONDUIT STREET 2ND FLOOR, MUTUAL HOUSE LONDON W1S 2GF UNITED KINGDOM
2012-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-31AR0101/10/11 FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-28AR0101/10/10 FULL LIST
2010-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM C/O TARTTELIN & CO 26 DOVER STREET LONDON W1S 4LY
2009-10-21AR0101/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR WILLIAM GREENFIELD / 01/10/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ALISON SMITH
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY BRYAN TARTTELIN
2009-05-15288aDIRECTOR APPOINTED MR ANDREW VICTOR WILLIAM GREENFIELD
2009-05-15288aSECRETARY APPOINTED MR ANDREW VICTOR WILLIAM GREENFIELD
2008-12-19363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-07363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-11-07288cSECRETARY'S PARTICULARS CHANGED
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-27363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-20363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: C/O TARTTELIN & CO 70 CONDUIT STREET LONDON W1S 2GF
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: C/O TARTTELIN & CO 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2004-10-11363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: C/O TARTELLIN & CO 26 DOVER STREET LONDON W1S 4LY
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-10-30363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-29244DELIVERY EXT'D 3 MTH 31/10/02
2002-10-29363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-10-25288bSECRETARY RESIGNED
2001-10-25288aNEW SECRETARY APPOINTED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-10-17287REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHISMOOR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHISMOOR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHISMOOR PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHISMOOR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHISMOOR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHISMOOR PROPERTIES LIMITED
Trademarks
We have not found any records of CHISMOOR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHISMOOR PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as CHISMOOR PROPERTIES LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CHISMOOR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHISMOOR PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHISMOOR PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.