Company Information for 16 CHESTERTON ROAD (LONDON) LIMITED
501 NORWOOD ROAD, WEST NORWOOD, LONDON, SE27 9DJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
16 CHESTERTON ROAD (LONDON) LIMITED | |
Legal Registered Office | |
501 NORWOOD ROAD WEST NORWOOD LONDON SE27 9DJ Other companies in W10 | |
Company Number | 08437201 | |
---|---|---|
Company ID Number | 08437201 | |
Date formed | 2013-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 10:49:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN PAUL FOECKLER |
||
CHRISTIAN PAUL FOECKLER |
||
STEWART NICHOLSON |
||
HERBERT RUSSELL |
||
ARCHIE SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS WILLIAM HARVEY |
Director | ||
MARK SANDERS WILSON |
Director | ||
MARK SANDERS WILSON |
Company Secretary | ||
CAMERON CLAIR |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARCHIE SEYMOUR | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ARCHIE SEYMOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM HARVEY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 27 Matlock Court 46 Kensington Park Road London W11 3BS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Christian Paul Foeckler on 2016-12-21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED HERBERT RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON CLAIR | |
AP01 | DIRECTOR APPOINTED THOMAS WILLIAM HARVEY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTIAN PAUL FOECKLER on 2016-09-20 | |
AP03 | Appointment of Christian Paul Foeckler as company secretary on 2015-05-07 | |
TM02 | Termination of appointment of Mark Sanders Wilson on 2015-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM 16a Chesterton Road Chesterton Road London W10 5LX | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christian Paul Foeckler on 2015-03-17 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 96 CHURCH STREET BRIGHTON BN1 1UJ ENGLAND | |
AP01 | DIRECTOR APPOINTED CAMERON CLAIR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 16 CHESTERTON ROAD (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 16 CHESTERTON ROAD (LONDON) LIMITED are:
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. |