183 CHESTERTON LTD

Register to unlock more data on OkredoRegister

183 CHESTERTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10401311

Incorporation date

29/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2016)
dot icon06/11/2025
Director's details changed for Mr Oliver Gershfield on 2025-10-17
dot icon06/11/2025
Change of details for Mr Oliver Gershfield as a person with significant control on 2025-10-17
dot icon06/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon31/10/2025
Change of details for Mr Lee Sieradzki as a person with significant control on 2016-10-19
dot icon28/10/2025
Change of details for Mr Oliver Gershfield as a person with significant control on 2016-10-19
dot icon27/10/2025
Change of details for Mr Gregg Kantor as a person with significant control on 2016-10-19
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Registered office address changed from 5 Merchant Square London W2 1AY United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2023-07-18
dot icon20/10/2022
Change of details for Mr Oliver Gershfield as a person with significant control on 2022-10-18
dot icon20/10/2022
Director's details changed for Mr Oliver Gershfield on 2022-10-18
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Director's details changed for Mr Oliver Gershfield on 2022-02-15
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon01/11/2021
Director's details changed for Mr Oliver Gershfield on 2021-10-18
dot icon19/10/2021
Director's details changed for Mr Oliver Gershfield on 2021-06-25
dot icon12/10/2021
Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 5 Merchant Square London W2 1AY on 2021-10-12
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon06/01/2020
Confirmation statement made on 2019-10-19 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon08/09/2018
Change of details for Mr Oliver Gershfield as a person with significant control on 2018-09-06
dot icon08/09/2018
Director's details changed for Mr Oliver Gershfield on 2018-09-06
dot icon29/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon13/03/2017
Registration of charge 104013110001, created on 2017-03-01
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon28/10/2016
Current accounting period extended from 2017-09-30 to 2017-11-30
dot icon24/10/2016
Appointment of Mr Oliver Gershfield as a director on 2016-09-29
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/09/2016
Termination of appointment of Barbara Kahan as a director on 2016-09-29
dot icon29/09/2016
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
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
9.49K
-
0.00
24.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
29/09/2016 - 29/09/2016
27938
Gershfield, Oliver
Director
29/09/2016 - Present
23

Persons with Significant Control

3
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 183 CHESTERTON LTD

183 CHESTERTON LTD is an(a) Active company incorporated on 29/09/2016 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 183 CHESTERTON LTD?

toggle

183 CHESTERTON LTD is currently Active. It was registered on 29/09/2016 .

Where is 183 CHESTERTON LTD located?

toggle

183 CHESTERTON LTD is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does 183 CHESTERTON LTD do?

toggle

183 CHESTERTON LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 183 CHESTERTON LTD?

toggle

The latest filing was on 06/11/2025: Director's details changed for Mr Oliver Gershfield on 2025-10-17.