Background WavePink WaveYellow Wave

CHALK FARM DEVELOPMENT LIMITED (10014718)

CHALK FARM DEVELOPMENT LIMITED (10014718) is an active UK company. incorporated on 19 February 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHALK FARM DEVELOPMENT LIMITED has been registered for 10 years. Current directors include GARFUNKEL, Eylon Haim, LALLIA, Pierre.

Company Number
10014718
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
Labs Dockray, London, NW1 8QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARFUNKEL, Eylon Haim, LALLIA, Pierre
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALK FARM DEVELOPMENT LIMITED

CHALK FARM DEVELOPMENT LIMITED is an active company incorporated on 19 February 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHALK FARM DEVELOPMENT LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10014718

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Labs Dockray 1-7 Dockray Place London, NW1 8QH,

Previous Addresses

54-56 Camden Lock Place Camden London NW1 8AF United Kingdom
From: 19 February 2016To: 18 November 2020
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Mar 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Owner Exit
Mar 19
Owner Exit
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GARFUNKEL, Eylon Haim

Active
1-7 Dockray Place, LondonNW1 8QH
Born October 1980
Director
Appointed 11 Dec 2018

LALLIA, Pierre

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1976
Director
Appointed 23 Oct 2025

SHELLEY, Leon

Resigned
1-7 Dockray Place, LondonNW1 8QH
Secretary
Appointed 25 Jun 2019
Resigned 07 Feb 2022

AKKERMAN, Robert

Resigned
Camden Lock Place, CamdenNW1 8AF
Born February 1977
Director
Appointed 20 Jun 2017
Resigned 11 Jul 2018

BROWN, David Anthony

Resigned
Camden Lock Place, CamdenNW1 8AF
Born February 1972
Director
Appointed 14 Jul 2016
Resigned 21 Jun 2017

MILOSAVLJEVIC, Margarita Nikolaeva

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born August 1984
Director
Appointed 06 Sept 2021
Resigned 23 Oct 2025

MORAVSKY, Chen Carlos

Resigned
Camden Lock Place, CamdenNW1 8AF
Born November 1970
Director
Appointed 23 May 2018
Resigned 11 Dec 2018

NIRI, Sagi

Resigned
Camden Lock Place, CamdenNW1 8AF
Born September 1971
Director
Appointed 23 May 2018
Resigned 13 Nov 2018

SHAHAR, Yaron Shalom

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born February 1975
Director
Appointed 21 Feb 2019
Resigned 06 Sept 2021

SHAMIR, Alon

Resigned
Camden Lock Place, CamdenNW1 8AF
Born August 1970
Director
Appointed 19 Feb 2016
Resigned 14 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 12 Feb 2020

Mr Oren Merchav (Trustee Of The Goodheart Trust)

Ceased
Camden Lock Place, CamdenNW1 8AF
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 18 Jul 2018

Mr Teddy Sagi

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jul 2017
La Plaiderie, GuernseyGY1 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
4 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Incorporation Company
19 February 2016
NEWINCIncorporation