48 - 52 CHESSON ROAD MANAGEMENT LIMITED

52b Chesson Road, London, W14 9QX, England
StatusACTIVE
Company No.01905450
CategoryPrivate Limited Company
Incorporated16 Apr 1985
Age39 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

48 - 52 CHESSON ROAD MANAGEMENT LIMITED is an active private limited company with number 01905450. It was incorporated 39 years, 1 month, 29 days ago, on 16 April 1985. The company address is 52b Chesson Road, London, W14 9QX, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Ms Michaela Dankova

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Svetlana Milojevic

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Samuel Duffield Jones

Appointment date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Sally Abe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Duvall

Appointment date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Lockhart

Termination date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Abe

Termination date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Abe

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mrs Sally Abe

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Alsop

Termination date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: C/O Mr Michael Francis 52 B 52 B Chesson Road London W14 9QX

New address: 52B Chesson Road London W14 9QX

Change date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Daniel Storey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Lockhart

Appointment date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Whittington

Appointment date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Dec 2015

Category: Address

Type: AD02

Old address: C/O Mrs C a Evans 16 Langthorne Street London SW6 6JY United Kingdom

New address: 52B Chesson Road London W14 9QX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

New address: C/O Mr Michael Francis 52 B 52 B Chesson Road London W14 9QX

Change date: 2015-12-14

Old address: C/O Mrs C a Evans 16 Langthorne Street London SW6 6JY

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Carol Ann Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-03

Officer name: Carol Ann Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Rota Candiani

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Patrick John Baynham

Appointment date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suetlana Milojovic

Change date: 2014-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-01

Officer name: Charmian Anne Baynham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Drew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Braxton

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Luke

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-03

Officer name: Miss Thea Claire Bourhis Hemphill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Suetlana Milojovic

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Move registers to sail company

Date: 20 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Storey

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Carol Ann Evans

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Patricia Jane Luke

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Michael James Francis

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Miss Thea Claire Bourhis Hemphill

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael Drew

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Charmian Anne Baynham

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Oliver Alsop

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-18

Old address: 50C Chesson Road London W14 9QX

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / charmein baynham / 30/11/2008

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / suetlana nilojovic / 30/11/2008

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed miss thea claire bourhis hemphill

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr oliver william alsop

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rachel tubridy

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director antonia pugh thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF


Some Companies

BIM7D LTD

11 BOXBERRY GARDENS,MILTON KEYNES,MK7 7EN

Number:09822389
Status:ACTIVE
Category:Private Limited Company

GAERFIELD PROPERTIES LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:09101972
Status:ACTIVE
Category:Private Limited Company

M.A. HAIRSTYLES (DEVON) LIMITED

58 UNION STREET,TORQUAY,TQ2 5PS

Number:08108449
Status:ACTIVE
Category:Private Limited Company

SAINT ROBERTS COMMUNITY INTEREST COMPANY

84 CHURCH LANE,LEEDS,LS25 1HD

Number:11164626
Status:ACTIVE
Category:Community Interest Company

SATELLITE SECURITY SERVICES LIMITED

THORPE HOUSE,KETTERING,NN15 6BL

Number:05422875
Status:ACTIVE
Category:Private Limited Company

TELELOCK LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:01115079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source