119 CHESTERTON ROAD LIMITED

Register to unlock more data on OkredoRegister

119 CHESTERTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02235467

Incorporation date

24/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

119 Chesterton Road, London, W10 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1988)
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon05/11/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Notification of Isabelle Lloyd Webber as a person with significant control on 2022-10-05
dot icon17/11/2022
Appointment of Ms Isabelle Lloyd Webber as a director on 2022-10-05
dot icon17/11/2022
Change of details for Ms Isabelle Lloyd Webber as a person with significant control on 2022-10-05
dot icon17/11/2022
Director's details changed for Ms Isabelle Lloyd Webber on 2022-11-17
dot icon17/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon15/11/2022
Cessation of Alexandra Williams Wynn as a person with significant control on 2022-11-14
dot icon15/11/2022
Termination of appointment of Alexandra Williams Wynn as a director on 2022-10-14
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Change of details for Ms Laura Jean Harris as a person with significant control on 2021-11-05
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon20/10/2021
Notification of Alexandra Williams Wynn as a person with significant control on 2021-10-20
dot icon12/10/2021
Cessation of Alexandra Williams Wynn as a person with significant control on 2021-10-12
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Appointment of Mr Fabio Petito as a director on 2019-08-19
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon17/05/2015
Secretary's details changed for Laura Jean Harris on 2015-05-01
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon24/04/2012
Secretary's details changed for Laura Jean Harris on 2012-04-23
dot icon24/04/2012
Director's details changed for Laura Jean Harris on 2012-04-23
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon14/06/2010
Director's details changed for Alexandra Williams Wynn on 2010-04-17
dot icon14/06/2010
Director's details changed for Laura Jean Harris on 2010-04-17
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 17/04/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 17/04/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 17/04/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Director resigned
dot icon27/04/2006
Return made up to 17/04/06; full list of members
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Secretary resigned
dot icon14/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
New director appointed
dot icon07/12/2005
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon19/04/2005
Return made up to 17/04/05; full list of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 17/04/04; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/05/2003
Return made up to 17/04/03; full list of members
dot icon11/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 17/04/02; full list of members
dot icon09/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/06/2001
New director appointed
dot icon21/05/2001
Return made up to 17/04/01; full list of members
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon02/06/2000
Return made up to 17/04/00; full list of members
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon10/05/1999
Return made up to 17/04/99; no change of members
dot icon28/08/1998
Full accounts made up to 1998-03-31
dot icon30/05/1998
Return made up to 17/04/98; no change of members
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon19/05/1997
Return made up to 17/04/97; full list of members
dot icon07/03/1997
Full accounts made up to 1996-03-31
dot icon14/04/1996
Return made up to 17/04/96; no change of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon25/04/1995
Return made up to 17/04/95; no change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Director resigned;new director appointed
dot icon20/04/1994
Return made up to 17/04/94; full list of members
dot icon27/07/1993
Auditor's resignation
dot icon06/07/1993
Full accounts made up to 1993-03-31
dot icon27/05/1993
Return made up to 17/04/93; full list of members
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon30/09/1992
Director resigned
dot icon30/09/1992
Director resigned;new director appointed
dot icon12/06/1992
Return made up to 17/04/92; full list of members
dot icon23/03/1992
Full accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 01/06/91; no change of members
dot icon03/05/1990
Full accounts made up to 1990-03-31
dot icon03/05/1990
Full accounts made up to 1989-03-31
dot icon26/04/1990
Return made up to 17/04/90; full list of members
dot icon04/04/1989
Wd 16/03/89 ad 08/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon31/03/1989
New director appointed
dot icon24/03/1988
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
22/07/2026
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)
2021
0
373.00
-
0.00
891.00
-
2022
0
373.00
-
0.00
120.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Catherine Anne
Director
30/06/1992 - 12/08/2005
6
Harris, Laura Jean
Director
26/05/2000 - Present
2
Petito, Fabio
Director
19/08/2019 - Present
-
Theocharous, Andriani
Director
10/02/2025 - Present
-
Richardson, Catherine Anne
Secretary
08/06/1992 - 12/08/2005
-

Persons with Significant Control

4
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 119 CHESTERTON ROAD LIMITED

119 CHESTERTON ROAD LIMITED is an(a) Active company incorporated on 24/03/1988 with the registered office located at 119 Chesterton Road, London, W10 6ET. 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 119 CHESTERTON ROAD LIMITED?

toggle

119 CHESTERTON ROAD LIMITED is currently Active. It was registered on 24/03/1988 .

Where is 119 CHESTERTON ROAD LIMITED located?

toggle

119 CHESTERTON ROAD LIMITED is registered at 119 Chesterton Road, London, W10 6ET.

What does 119 CHESTERTON ROAD LIMITED do?

toggle

119 CHESTERTON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 119 CHESTERTON ROAD LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-22 with updates.