Background WavePink WaveYellow Wave

CHALK LANE LIMITED (04036190)

CHALK LANE LIMITED (04036190) is an active UK company. incorporated on 18 July 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHALK LANE LIMITED has been registered for 25 years. Current directors include STOBIECKI, Israel David Meyer.

Company Number
04036190
Status
active
Type
ltd
Incorporated
18 July 2000
Age
25 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOBIECKI, Israel David Meyer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALK LANE LIMITED

CHALK LANE LIMITED is an active company incorporated on 18 July 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHALK LANE LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04036190

LTD Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 29/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 16 December 2025
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 19 December 2011To: 8 December 2020
19 Spring Hill London E5 9BE
From: 18 July 2000To: 19 December 2011
Timeline

51 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Mar 19
Loan Secured
Jun 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STOBIECKI, Miriam

Active
19 Springhill, LondonE5 9BE
Secretary
Appointed 17 Aug 2000

STOBIECKI, Israel David Meyer

Active
19 Spring Hill, LondonE5 9BE
Born July 1964
Director
Appointed 17 Aug 2000

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 18 Jul 2000
Resigned 15 Aug 2000

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 18 Jul 2000
Resigned 15 Aug 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Miriam Stobiecki

Active
Spring Hill, LondonE5 9BE
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2018

Mr Israel David Meyer Stobiecki

Ceased
Spring Hill, LondonE5 9BE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Jun 2016

Mrs Leah Orzel

Active
Heathland Road, LondonN16 5PQ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
12 February 2009
287Change of Registered Office
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
287Change of Registered Office
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 May 2003
AAAnnual Accounts
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
14 April 2002
288cChange of Particulars
Legacy
14 April 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 April 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
287Change of Registered Office
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
287Change of Registered Office
Incorporation Company
18 July 2000
NEWINCIncorporation