Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 CHEPSTOW VILLAS LIMITED
Company Information for

1 CHEPSTOW VILLAS LIMITED

1 CHEPSTOW VILLAS, LONDON, W11 3EE,
Company Registration Number
02419669
Private Limited Company
Active

Company Overview

About 1 Chepstow Villas Ltd
1 CHEPSTOW VILLAS LIMITED was founded on 1989-09-04 and has its registered office in London. The organisation's status is listed as "Active". 1 Chepstow Villas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 CHEPSTOW VILLAS LIMITED
 
Legal Registered Office
1 CHEPSTOW VILLAS
LONDON
W11 3EE
Other companies in W11
 
Filing Information
Company Number 02419669
Company ID Number 02419669
Date formed 1989-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 20:14:30
Primary Source:Companies House
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 1 CHEPSTOW VILLAS LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY SHEILA BUTTAR
Company Secretary 2007-09-19
ROSEMARY SHEILA BUTTAR
Director 1995-05-24
ROBERT GEORGE JACOBY
Director 2001-09-21
PHILIP MARTIN KRYNSKY
Director 2018-07-12
ALEKSANDR KUSHAEV
Director 2009-05-13
DAVID IAIN LESLIE
Director 1991-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA HANNAH STEINFELD
Director 2009-04-06 2018-07-12
PAOLO MARTONE
Director 2004-09-27 2009-07-07
SIEW LING KONG
Director 1995-01-20 2009-03-07
ANN SMITH
Company Secretary 1995-02-16 2007-09-19
TIMOTHY PETER MAISEY
Director 2001-09-04 2004-09-27
CHRISTINE FLORENCE MONEY
Director 1991-09-04 2001-09-04
PATRICIA VAN DIEST
Director 1997-12-15 2001-09-04
PENELOPE ANN LAUGHTON
Director 1994-10-10 1997-12-15
ROSEMARY SHEILA BUTTAR
Company Secretary 1991-09-04 1995-02-16
SEAN MICHAEL DIXON
Director 1991-09-04 1995-01-20
FRANCES MARY FANE
Director 1991-09-04 1994-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY SHEILA BUTTAR FRIENDS OF KENSINGTON DAY CENTRE Director 1991-06-18 CURRENT 1966-03-04 Active

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
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-19AP01DIRECTOR APPOINTED MR ALEXANDER KUSHAEV
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSANDR KUSHAEV
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-12-13CH01Director's details changed for Mr Aleksandr Kushaev on 2019-12-13
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR PHILIP MARTIN KRYNSKY
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HANNAH STEINFELD
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-08AR0104/09/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-08AR0104/09/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-17AR0104/09/13 ANNUAL RETURN FULL LIST
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0104/09/12 ANNUAL RETURN FULL LIST
2012-09-07CH01Director's details changed for Miss Rebecca Hannah Steinfeld on 2012-09-07
2011-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-06AR0104/09/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-24AR0104/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HANNAH STEINFIELD / 04/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID IAIN LESLIE / 04/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDR KUSHAEV / 04/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE JACOBY / 04/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY SHEILA BUTTAR / 04/09/2010
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 367 PORTOBELLO ROAD LONDON W10 5SG UNITED KINGDOM
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 1 CHEPSTOW VILLAS LONDON W11 3EE
2009-12-21AA31/03/09 TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR PAOLO MARTONE
2009-06-18288aDIRECTOR APPOINTED REBECCA HANNAH STEINFIELD
2009-06-18288aDIRECTOR APPOINTED ALEKSANDR KUSHAEV
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR SIEW KONG
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-09-24363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/07
2007-09-25363sRETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-24288bSECRETARY RESIGNED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 5 CORNWALL CRESCENT LONDON W11 1PH
2006-12-06363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-10363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-02288bDIRECTOR RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-01363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM:
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: SUITE 15 100 WESTBOURNE GROVE LONDON W2 5RU
2001-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-09-25288bDIRECTOR RESIGNED
2001-09-25288bDIRECTOR RESIGNED
2001-09-12363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/00
2000-10-27363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-27363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-25288aNEW DIRECTOR APPOINTED
1998-10-22363sRETURN MADE UP TO 04/09/98; CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-23288bDIRECTOR RESIGNED
1997-12-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-11363sRETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS
1997-01-19AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 1 CHEPSTOW VILLAS 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 1 CHEPSTOW VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 CHEPSTOW VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 1 CHEPSTOW VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 CHEPSTOW VILLAS LIMITED
Trademarks
We have not found any records of 1 CHEPSTOW VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 CHEPSTOW VILLAS 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 (98000 - Residents property management) as 1 CHEPSTOW VILLAS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 1 CHEPSTOW VILLAS 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 1 CHEPSTOW VILLAS 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 1 CHEPSTOW VILLAS 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.
    Other companies at postcode W11 3EE