2/4 CHEPSTOW CRESCENT LIMITED

Register to unlock more data on OkredoRegister

2/4 CHEPSTOW CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06234655

Incorporation date

02/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 New Quebec Street, London W1H 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon05/05/2025
Termination of appointment of Francis Aidan Staples as a director on 2024-01-29
dot icon05/11/2024
Registered office address changed from 8 Stanhope Gate Camberley Surrey GU15 3DW England to 7 New Quebec Street London W1H 7RH on 2024-11-05
dot icon05/11/2024
Appointment of C/O Lornham Ltd as a secretary on 2024-10-01
dot icon05/11/2024
Director's details changed for Ms Carmina Cortes-Argote on 2024-10-01
dot icon05/11/2024
Director's details changed for Mr Jean Farah on 2024-10-01
dot icon05/11/2024
Director's details changed for Miss Michiko Koshino on 2024-10-01
dot icon05/11/2024
Director's details changed for Miss Verity Ann Young on 2024-10-01
dot icon05/11/2024
Director's details changed for Mr John Wardlaw Hanbury-Tenison on 2024-10-01
dot icon05/11/2024
Director's details changed for Mrs Helen Louise Ratcliffe on 2024-10-01
dot icon05/11/2024
Director's details changed for Francis Aidan Staples on 2024-10-01
dot icon29/10/2024
Termination of appointment of Sennen Property Management Ltd as a secretary on 2024-09-30
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon08/02/2024
Director's details changed for Ms Carmina Cortes-Argote on 2024-01-01
dot icon08/02/2024
Director's details changed for Mr Jean Farah on 2024-01-01
dot icon08/02/2024
Director's details changed for Mr John Wardlaw Hanbury-Tenison on 2024-01-01
dot icon08/02/2024
Director's details changed for Mrs Helen Louise Ratcliffe on 2024-01-01
dot icon08/02/2024
Director's details changed for Miss Michiko Koshino on 2024-01-01
dot icon08/02/2024
Registered office address changed from C/O Sennenpm Ltd 377-399 London Road Camberley Surrey GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-02-08
dot icon08/02/2024
Director's details changed for Miss Verity Ann Young on 2024-01-01
dot icon08/02/2024
Director's details changed for Francis Aidan Staples on 2024-01-01
dot icon04/01/2024
Secretary's details changed for Sennen Property Management Ltd on 2024-01-01
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Mjp Accountants Llp as a secretary on 2023-05-01
dot icon03/05/2023
Appointment of Sennen Property Management Ltd as a secretary on 2023-05-02
dot icon03/05/2023
Registered office address changed from Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD England to C/O Sennenpm Ltd 377-399 London Road Camberley Surrey GU15 3HL on 2023-05-03
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/05/2022
Appointment of Mjp Accountants Llp as a secretary on 2022-05-12
dot icon12/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon15/04/2021
Registered office address changed from 15 Young Street (2nd Floor) London W8 5EH to Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD on 2021-04-15
dot icon30/09/2020
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2020-09-30
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon28/04/2020
Secretary's details changed
dot icon27/04/2020
Secretary's details changed for Blenheims Estate and Asset Management Limited on 2020-04-27
dot icon13/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Appointment of Miss Verity Ann Young as a director on 2020-01-13
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon13/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/02/2019
Director's details changed for Mrs Helen Louise Ratcliffe on 2019-02-05
dot icon05/02/2019
Director's details changed for Mr John Wardlaw Hanbury-Tenison on 2019-02-05
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/08/2018
Appointment of Blenheims Estate & Asset Management Limited as a secretary on 2018-08-16
dot icon06/08/2018
Appointment of Ms Carmina Cortes-Argote as a director on 2018-08-06
dot icon11/06/2018
Termination of appointment of Camilla Zervoglos as a director on 2018-06-11
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon19/12/2017
Director's details changed for Mrs Camilla Zervoglos on 2017-12-18
dot icon20/11/2017
Termination of appointment of Vincent Phillipe Domique Jeanniard as a director on 2017-11-08
dot icon14/11/2017
Director's details changed for Francis Aidan Staples on 2017-11-14
dot icon14/11/2017
Director's details changed for Miss Michiko Koshino on 2017-11-14
dot icon14/11/2017
Director's details changed for Mr Vincent Phillipe Domique Jeanniard on 2017-11-14
dot icon14/11/2017
Director's details changed for Mr John Wardlaw Hanbury-Tenison on 2017-11-14
dot icon14/11/2017
Director's details changed for Mr Jean Farah on 2017-11-14
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/05/2017
Appointment of Miss Michiko Koshino as a director on 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2016
Appointment of Mrs Helen Louise Ratcliffe as a director on 2016-07-20
dot icon03/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon17/02/2016
Appointment of Mr Vincent Phillipe Domique Jeanniard as a director on 2016-02-17
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Appointment of Mr Jean Farah as a director on 2015-08-05
dot icon20/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon20/06/2014
Register(s) moved to registered office address
dot icon01/11/2013
Registered office address changed from 15 Ranelagh Grove Ranelagh Grove London SW1W 8PA England on 2013-11-01
dot icon25/10/2013
Termination of appointment of Ann Smith as a secretary
dot icon25/10/2013
Registered office address changed from Flat 1 25 Pembridge Crescent London W11 3DS on 2013-10-25
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/09/2013
Appointment of Mrs Camilla Zervoglos as a director
dot icon26/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon17/03/2013
Termination of appointment of Camilla Zervoglos as a director
dot icon17/03/2013
Appointment of Mr John Wardlaw Hanbury-Tenison as a director
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon20/10/2011
Director's details changed for Miss Camilla Gore on 2011-09-30
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon01/09/2011
Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom
dot icon13/07/2011
Director's details changed for Francis Aidan Staples on 2010-05-01
dot icon24/06/2011
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2011-06-24
dot icon14/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Director's details changed for Francis Aidan Staples on 2010-05-02
dot icon08/06/2010
Register inspection address has been changed
dot icon08/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/06/2009
Appointment terminate, secretary a mansell & co LTD logged form
dot icon07/06/2009
Registered office changed on 07/06/2009 from 5 cornwall crescent london W11 1PH
dot icon28/05/2009
Return made up to 02/05/09; full list of members
dot icon26/05/2009
Secretary appointed ann smith
dot icon25/05/2009
Location of register of members
dot icon25/05/2009
Appointment terminated secretary a mansell & co LTD
dot icon25/05/2009
Location of debenture register
dot icon25/05/2009
Capitals not rolled up
dot icon16/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon11/05/2009
Registered office changed on 11/05/2009 from 483 merton road london SW18 5LE united kingdom
dot icon13/03/2009
Director appointed ms camilla gore
dot icon11/03/2009
Appointment terminated director christopher willans
dot icon19/02/2009
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon25/06/2008
Secretary appointed a mansell & co LTD
dot icon25/06/2008
Return made up to 02/05/08; full list of members
dot icon24/06/2008
Appointment terminated
dot icon24/06/2008
Registered office changed on 24/06/2008 from, 483 merton road, london, SW18 5LE, united kingdom
dot icon24/06/2008
Location of register of members
dot icon24/06/2008
Location of debenture register
dot icon24/06/2008
Appointment terminated secretary francis staples
dot icon24/06/2008
Registered office changed on 24/06/2008 from, 2-4 chepstow crescent, london, W11 3EB
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Secretary resigned;director resigned
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New secretary appointed;new director appointed
dot icon02/05/2007
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
02/05/2026
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
-
998.00
-
0.00
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/05/2023 - 30/09/2024
289
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
16/08/2018 - 30/09/2020
94
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/05/2007 - 02/05/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/05/2007 - 02/05/2007
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
02/05/2007 - 02/05/2007
1498

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 2/4 CHEPSTOW CRESCENT LIMITED

2/4 CHEPSTOW CRESCENT LIMITED is an(a) Active company incorporated on 02/05/2007 with the registered office located at 7 New Quebec Street, London W1H 7RH. There are currently 7 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 2/4 CHEPSTOW CRESCENT LIMITED?

toggle

2/4 CHEPSTOW CRESCENT LIMITED is currently Active. It was registered on 02/05/2007 .

Where is 2/4 CHEPSTOW CRESCENT LIMITED located?

toggle

2/4 CHEPSTOW CRESCENT LIMITED is registered at 7 New Quebec Street, London W1H 7RH.

What does 2/4 CHEPSTOW CRESCENT LIMITED do?

toggle

2/4 CHEPSTOW CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2/4 CHEPSTOW CRESCENT LIMITED?

toggle

The latest filing was on 27/08/2025: Micro company accounts made up to 2024-12-31.