55 CHEPSTOW ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
55 CHEPSTOW ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
55 CHEPSTOW ROAD LIMITED was incorporated 17 years ago on 09/08/2006 and has the registered number: 05900576. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
55 CHEPSTOW ROAD LIMITED was incorporated 17 years ago on 09/08/2006 and has the registered number: 05900576. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
55 CHEPSTOW ROAD LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
80-83 LONG LANE
LONDON
EC1A 9ET
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH BLANCHE BIRCH | Oct 1952 | British | Director | 2007-06-19 | CURRENT |
ANTHONY PAUL SCHLESINGER | Aug 1955 | British | Director | 2007-07-10 | CURRENT |
NICOLA JOANNE BOYLE | Oct 1971 | Secretary | 2006-08-09 UNTIL 2008-07-07 | RESIGNED | |
ROBIN JOSH LEWIS ELLIS | Jul 1954 | British | Director | 2006-08-09 UNTIL 2008-07-07 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2006-08-09 UNTIL 2006-08-09 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-08-09 UNTIL 2006-08-09 | RESIGNED | ||
BANKSIDE CORPORATE SERVICES LTD | Corporate Secretary | 2008-07-07 UNTIL 2009-09-29 | RESIGNED | ||
SIMON WERNER MUDERACK | Jan 1972 | British | Director | 2007-01-10 UNTIL 2012-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Myfanwy Parratt | 2016-04-06 | 4/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Elizabeth Blanche Birch | 2016-04-06 | 10/1952 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
55 Chepstow Road Limited - Period Ending 2022-08-31 | 2023-05-31 | 31-08-2022 | |
55 Chepstow Road Limited - Period Ending 2021-08-31 | 2022-06-25 | 31-08-2021 | |
55 Chepstow Road Limited - Period Ending 2020-08-31 | 2021-05-25 | 31-08-2020 | |
55 CHEPSTOW ROAD LIMITED | 2020-06-02 | 31-08-2019 | £10,500 equity |
55 Chepstow Road Limited - Abbreviated accounts | 2017-06-01 | 31-08-2016 | |
55 Chepstow Road Limited - Abbreviated accounts | 2016-05-21 | 31-08-2015 |