16 CHEPSTOW PLACE LIMITED - LONDON
Company Profile | Company Filings |
Overview
16 CHEPSTOW PLACE LIMITED is a Private Limited Company from LONDON and has the status: Active.
16 CHEPSTOW PLACE LIMITED was incorporated 19 years ago on 04/08/2004 and has the registered number: 05197249. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
16 CHEPSTOW PLACE LIMITED was incorporated 19 years ago on 04/08/2004 and has the registered number: 05197249. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
16 CHEPSTOW PLACE LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
18 CHEPSTOW PLACE
LONDON
W2 4TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATHARINE FRANCESCA YARKER BARNFATHER | Oct 1964 | British | Secretary | 2007-10-09 | CURRENT |
KATHARINE FRANCESCA YARKER BARNFATHER | Oct 1964 | British | Director | 2007-10-09 | CURRENT |
MR STEPHEN EDWARD JONES | Jul 1961 | British | Director | 2007-10-09 | CURRENT |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-08-04 UNTIL 2004-08-04 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-08-04 UNTIL 2004-08-04 | RESIGNED | ||
MR. HUGO WILLIAM PEEL | Oct 1949 | British | Director | 2004-10-26 UNTIL 2007-10-09 | RESIGNED |
ELIZABETH SUSAN PEEL | Oct 1950 | British | Director | 2004-10-26 UNTIL 2007-10-09 | RESIGNED |
PAULINE MCWHINNIE | Oct 1927 | British | Director | 2004-08-04 UNTIL 2019-06-01 | RESIGNED |
JOANNE GILHOOLY | Feb 1964 | British | Director | 2004-08-04 UNTIL 2004-10-26 | RESIGNED |
ELIZABETH SUSAN PEEL | Oct 1950 | British | Secretary | 2004-10-26 UNTIL 2007-10-09 | RESIGNED |
JOANNE GILHOOLY | Feb 1964 | British | Secretary | 2004-08-04 UNTIL 2004-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Pauline Mcwhinnie | 2016-04-06 - 2019-06-01 | 10/1927 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Stephen Edward Jones | 2016-04-06 | 7/1964 | London London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Katharine Francesca Yarker Barnfather | 2016-04-06 | 10/1964 | London London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
16_CHEPSTOW_PLACE_LIMITED - Accounts | 2023-05-25 | 31-08-2022 | £5,785 equity |
16_CHEPSTOW_PLACE_LIMITED - Accounts | 2022-05-25 | 31-08-2021 | £5,905 equity |
16_CHEPSTOW_PLACE_LIMITED - Accounts | 2021-07-01 | 31-08-2020 | £6,025 equity |
16 Chepstow Place Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-02 | 31-08-2019 | £6,145 equity |
16 Chepstow Place Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-16 | 31-08-2018 | £6,265 equity |
16 Chepstow Place Limited - Limited company accounts 18.1.1 | 2018-05-22 | 31-08-2017 | £6,385 equity |