1 CHEPSTOW VILLAS LIMITED

Register to unlock more data on OkredoRegister

1 CHEPSTOW VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02419669

Incorporation date

04/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

1 Chepstow Villas, London W11 3EECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1989)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/10/2020
Appointment of Mr Alexander Kushaev as a director on 2020-10-19
dot icon22/09/2020
Termination of appointment of Aleksandr Kushaev as a director on 2020-09-21
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon13/12/2019
Director's details changed for Mr Aleksandr Kushaev on 2019-12-13
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon13/07/2018
Appointment of Mr Philip Martin Krynsky as a director on 2018-07-12
dot icon12/07/2018
Termination of appointment of Rebecca Hannah Steinfeld as a director on 2018-07-12
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon20/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon07/09/2012
Director's details changed for Miss Rebecca Hannah Steinfeld on 2012-09-07
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon24/09/2010
Director's details changed for Aleksandr Kushaev on 2010-09-04
dot icon24/09/2010
Director's details changed for Rebecca Hannah Steinfield on 2010-09-04
dot icon24/09/2010
Director's details changed for Dr David Iain Leslie on 2010-09-04
dot icon24/09/2010
Director's details changed for Miss Rosemary Sheila Buttar on 2010-09-04
dot icon24/09/2010
Director's details changed for Robert George Jacoby on 2010-09-04
dot icon20/07/2010
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 2010-07-20
dot icon20/07/2010
Registered office address changed from 1 Chepstow Villas London W11 3EE on 2010-07-20
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 04/09/09; full list of members
dot icon08/07/2009
Appointment terminated director paolo martone
dot icon18/06/2009
Director appointed rebecca hannah steinfield
dot icon18/06/2009
Director appointed aleksandr kushaev
dot icon08/03/2009
Appointment terminated director siew kong
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 04/09/08; full list of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 04/09/07; no change of members
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Registered office changed on 24/09/07 from: 5 cornwall crescent london W11 1PH
dot icon24/09/2007
New secretary appointed
dot icon06/12/2006
Return made up to 04/09/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2005
Return made up to 04/09/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2004
Director resigned
dot icon28/10/2004
New director appointed
dot icon01/10/2004
Return made up to 04/09/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 04/09/03; full list of members
dot icon08/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/09/2002
Return made up to 04/09/02; full list of members
dot icon17/07/2002
Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU
dot icon03/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon12/09/2001
Return made up to 04/09/01; full list of members
dot icon27/10/2000
Return made up to 04/09/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-03-31
dot icon27/09/1999
Return made up to 04/09/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/11/1998
New director appointed
dot icon22/10/1998
Return made up to 04/09/98; change of members
dot icon28/09/1998
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Director resigned
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon11/09/1997
Return made up to 04/09/97; no change of members
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon10/10/1996
Return made up to 04/09/96; full list of members
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon05/10/1995
Return made up to 04/09/95; no change of members
dot icon26/05/1995
New director appointed
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon29/01/1995
Director resigned;new director appointed
dot icon24/10/1994
Director resigned;new director appointed
dot icon29/09/1994
Return made up to 04/09/94; no change of members
dot icon29/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon29/09/1994
Resolutions
dot icon22/11/1993
Return made up to 04/09/93; full list of members
dot icon29/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon29/10/1993
Resolutions
dot icon21/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon21/01/1993
Resolutions
dot icon06/10/1992
Return made up to 04/09/92; no change of members
dot icon14/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon14/02/1992
Resolutions
dot icon14/11/1991
Director resigned;new director appointed
dot icon10/10/1991
Return made up to 04/09/91; no change of members
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New secretary appointed;new director appointed
dot icon14/01/1991
New secretary appointed;new director appointed
dot icon23/11/1990
Return made up to 31/03/90; full list of members
dot icon12/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon12/11/1990
Resolutions
dot icon02/10/1989
Registered office changed on 02/10/89 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon02/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maisey, Timothy Peter
Director
04/09/2001 - 27/09/2004
-
Buttar, Rosemary Sheila
Director
24/05/1995 - Present
-
Martone, Paolo
Director
27/09/2004 - 07/07/2009
-
Kushaev, Aleksandr
Director
13/05/2009 - 21/09/2020
-
Krynsky, Philip Martin
Director
12/07/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 CHEPSTOW VILLAS LIMITED

1 CHEPSTOW VILLAS LIMITED is an(a) Active company incorporated on 04/09/1989 with the registered office located at 1 Chepstow Villas, London W11 3EE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 CHEPSTOW VILLAS LIMITED?

toggle

1 CHEPSTOW VILLAS LIMITED is currently Active. It was registered on 04/09/1989 .

Where is 1 CHEPSTOW VILLAS LIMITED located?

toggle

1 CHEPSTOW VILLAS LIMITED is registered at 1 Chepstow Villas, London W11 3EE.

What does 1 CHEPSTOW VILLAS LIMITED do?

toggle

1 CHEPSTOW VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 CHEPSTOW VILLAS LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.