134 CHESTERTON ROAD LIMITED -
Company Profile | Company Filings |
Overview
134 CHESTERTON ROAD LIMITED is a Private Limited Company from and has the status: Active.
134 CHESTERTON ROAD LIMITED was incorporated 33 years ago on 01/03/1991 and has the registered number: 02587693. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
134 CHESTERTON ROAD LIMITED was incorporated 33 years ago on 01/03/1991 and has the registered number: 02587693. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
134 CHESTERTON ROAD LIMITED -
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
134 CHESTERTON ROAD
W10 6EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HANS RADTKE | German | Director | 1999-02-22 | CURRENT | |
MR THOMAS LUKE MCCARTEN | Mar 1987 | New Zealander | Director | 2017-01-03 | CURRENT |
MS LUCY KATE ROLANDINI JENSEN | Aug 1976 | English | Director | 2020-01-23 | CURRENT |
MS LEDA FABBIO | Jul 1978 | English | Director | 2018-02-01 | CURRENT |
MARY ROSE MULLALLY | British | Director | 1997-01-09 UNTIL 1999-02-22 | RESIGNED | |
MS LORNA DALANCA | Scottish | Secretary | 1992-05-01 UNTIL 1994-05-11 | RESIGNED | |
CAROLINE MIDDLETON | Aug 1948 | British | Secretary | 1994-05-11 UNTIL 1995-10-14 | RESIGNED |
MISS MARY ANNE FLANNELY | Irish | Secretary | 1991-03-01 UNTIL 1992-05-01 | RESIGNED | |
MARY ROSE MULLALLY | British | Secretary | 1997-01-09 UNTIL 1999-02-22 | RESIGNED | |
RUPERT ALLEN PEARMAN | British | Secretary | 1995-10-14 UNTIL 1996-09-16 | RESIGNED | |
WUNG LIU | Dec 1964 | British | Director | 1994-05-11 UNTIL 1996-09-23 | RESIGNED |
HANS RADTKE | German | Secretary | 1999-02-22 UNTIL 2009-02-26 | RESIGNED | |
JONATHAN CHARLES WYATT | Oct 1964 | British | Director | 1991-03-01 UNTIL 1993-05-24 | RESIGNED |
MR MICHAEL WOODS | Nov 1952 | British | Director | 1991-03-01 UNTIL 1995-06-30 | RESIGNED |
MS ANA SANCHO | Aug 1946 | Spanish | Director | 2011-02-28 UNTIL 2012-02-20 | RESIGNED |
RUPERT ALLEN PEARMAN | British | Director | 1995-10-14 UNTIL 1996-09-16 | RESIGNED | |
DELPHINE OUREUITCH | Mar 1967 | French | Director | 1997-01-09 UNTIL 2000-04-01 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1991-03-01 UNTIL 1991-03-01 | RESIGNED | ||
CAROLINE MIDDLETON | Aug 1948 | British | Director | 1993-05-24 UNTIL 1995-10-14 | RESIGNED |
MISS VERONICA MARY MCCARTHY | Jan 1932 | Irish | Director | 1991-03-01 UNTIL 2017-01-02 | RESIGNED |
MISS CATHERINE ELIZABETH EDGINGTON | Apr 1968 | British | Director | 2000-04-01 UNTIL 2011-02-28 | RESIGNED |
CHRISTIANE KROLL | Mar 1970 | German | Director | 1999-02-22 UNTIL 2011-02-28 | RESIGNED |
NICOLAS ANTONY JENSEN | Jan 1939 | British | Director | 2012-04-01 UNTIL 2020-01-23 | RESIGNED |
MS LUCY KATE ROLANDINI JENSEN | Aug 1976 | English | Director | 2019-11-19 UNTIL 2019-11-19 | RESIGNED |
MS LORNA DALANCA | Scottish | Director | 1992-05-01 UNTIL 1995-10-14 | RESIGNED | |
MR THOMAS JAMES BRAIDEN | Jul 1985 | British | Director | 2011-02-28 UNTIL 2017-06-15 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1991-03-01 UNTIL 1991-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Leda Fabbio | 2023-11-06 | 7/1978 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 134 CHESTERTON ROAD LIMITED | 2024-01-25 | 31-03-2023 | £5,218 equity |
Micro-entity Accounts - 134 CHESTERTON ROAD LIMITED | 2022-12-06 | 31-03-2022 | £3,709 equity |
Micro-entity Accounts - 134 CHESTERTON ROAD LIMITED | 2021-12-14 | 31-03-2021 | £4,561 equity |
Micro-entity Accounts - 134 CHESTERTON ROAD LIMITED | 2020-12-11 | 31-03-2020 | £4,572 equity |
Micro-entity Accounts - 134 CHESTERTON ROAD LIMITED | 2020-01-31 | 31-03-2019 | £3,783 equity |
Micro-entity Accounts - 134 CHESTERTON ROAD LIMITED | 2018-12-22 | 31-03-2018 | £4 equity |
Micro-entity Accounts - 134 CHESTERTON ROAD LIMITED | 2017-12-23 | 31-03-2017 | £4 equity |
Abbreviated Company Accounts - 134 CHESTERTON ROAD LIMITED | 2016-12-30 | 31-03-2016 | £5,757 Cash £4 equity |
Abbreviated Company Accounts - 134 CHESTERTON ROAD LIMITED | 2015-12-23 | 31-03-2015 | £5,205 Cash £4 equity |
Abbreviated Company Accounts - 134 CHESTERTON ROAD LIMITED | 2014-12-13 | 31-03-2014 | £5,128 Cash £4 equity |