10 CHARTFIELD AVENUE LIMITED

Register to unlock more data on OkredoRegister

10 CHARTFIELD AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04315653

Incorporation date

02/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Cripps Dransfield, 206 Upper Richmond Road West, London SW14 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon07/11/2022
Appointment of Ms Helen Margaret Smith as a director on 2022-11-07
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2022
Termination of appointment of Sally Ann Margaret Elizabeth Jones as a director on 2022-05-20
dot icon22/03/2022
Appointment of Ms Dawn Carina Reade as a director on 2022-03-21
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Appointment of Isa Nnachi as a director on 2016-04-25
dot icon25/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon24/11/2015
Appointment of Mrs Giti Ghadimi as a director on 2013-03-20
dot icon24/11/2015
Termination of appointment of Deborah Beadle as a director on 2015-03-01
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/08/2013
Appointment of Sally Jones as a director
dot icon04/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Martin Chandler as a director
dot icon24/04/2012
Termination of appointment of Martin Chandler as a secretary
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon30/11/2011
Director's details changed for Deborah Beadle on 2011-11-01
dot icon30/11/2011
Director's details changed for Robin Benedict Middleton on 2011-11-01
dot icon30/11/2011
Director's details changed for Martin James Chandler on 2011-11-01
dot icon30/11/2011
Director's details changed for Alice Lai Wa Mak on 2011-11-01
dot icon11/04/2011
Termination of appointment of Jerome De Vasconcelos as a director
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Georgina Clark as a director
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 02/11/08; no change of members
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 02/11/07; change of members
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon17/06/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon15/01/2007
Return made up to 02/11/06; full list of members
dot icon15/01/2007
Secretary resigned;director resigned
dot icon20/06/2006
New secretary appointed
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon23/12/2005
Return made up to 02/11/05; full list of members
dot icon08/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 02/11/04; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon06/01/2004
Return made up to 02/11/03; full list of members
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
Secretary resigned;director resigned
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon06/12/2002
Return made up to 02/11/02; full list of members
dot icon11/03/2002
Ad 18/12/01--------- £ si 5@1=5 £ ic 2/7
dot icon04/02/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Registered office changed on 04/02/02 from: 10B chartfield avenue london SW15 6HF
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon02/11/2001
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
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.91K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/11/2001 - 02/11/2001
38039
Middleton, Robin Benedict
Director
18/12/2001 - Present
-
Beadle, Deborah
Director
04/05/2007 - 01/03/2015
-
Hewer, Peter
Director
18/12/2001 - 03/04/2007
-
Nnachi, Isa
Director
25/04/2016 - 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 10 CHARTFIELD AVENUE LIMITED

10 CHARTFIELD AVENUE LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at Cripps Dransfield, 206 Upper Richmond Road West, London SW14 8AH. There are currently 6 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 10 CHARTFIELD AVENUE LIMITED?

toggle

10 CHARTFIELD AVENUE LIMITED is currently Active. It was registered on 02/11/2001 .

Where is 10 CHARTFIELD AVENUE LIMITED located?

toggle

10 CHARTFIELD AVENUE LIMITED is registered at Cripps Dransfield, 206 Upper Richmond Road West, London SW14 8AH.

What does 10 CHARTFIELD AVENUE LIMITED do?

toggle

10 CHARTFIELD AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 CHARTFIELD AVENUE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-02 with no updates.