2 CHEPSTOW VILLAS LIMITED

Register to unlock more data on OkredoRegister

2 CHEPSTOW VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667567

Incorporation date

13/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

5-7 Hillgate Street, London W8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1998)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon06/01/2025
Micro company accounts made up to 2024-11-30
dot icon20/09/2024
Micro company accounts made up to 2023-11-30
dot icon09/01/2024
Confirmation statement made on 2023-11-13 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-11-30
dot icon09/01/2023
Confirmation statement made on 2022-11-13 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-13 with updates
dot icon16/12/2021
Termination of appointment of Salman Haq as a director on 2021-12-16
dot icon05/07/2021
Micro company accounts made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-11-30
dot icon24/03/2020
Termination of appointment of Afreen Saville as a director on 2020-03-18
dot icon17/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-11-30
dot icon20/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon19/10/2017
Appointment of Hillgate Management as a secretary on 2017-10-19
dot icon16/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/10/2016
Appointment of Mr Salman Haq as a director on 2016-10-25
dot icon24/10/2016
Registered office address changed from 2 Chepstow Villas London W11 2RB to 5-7 Hillgate Street London W8 7SP on 2016-10-24
dot icon07/10/2016
Termination of appointment of Cecily Anne Footner as a secretary on 2016-03-01
dot icon30/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon27/08/2015
Amended total exemption full accounts made up to 2014-11-30
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon05/12/2014
Secretary's details changed for Mrs Cecily Anne Footner on 2013-12-09
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/04/2014
Termination of appointment of Deborah Simmonds as a director
dot icon20/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon19/08/2013
Appointment of Miss Deborah Simmonds as a director
dot icon02/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/06/2013
Termination of appointment of Nicholas Baring as a director
dot icon06/06/2013
Termination of appointment of Nicholas Baring as a secretary
dot icon11/05/2013
Appointment of Mrs Cecily Anne Footner as a secretary
dot icon28/12/2012
Appointment of Mrs Afreen Saville as a director
dot icon27/12/2012
Termination of appointment of John Gordon as a director
dot icon14/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon15/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon23/11/2011
Director's details changed for Sally Dixon Brown on 2011-01-01
dot icon22/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2009-11-30
dot icon27/07/2010
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 2010-07-27
dot icon20/07/2010
Registered office address changed from 2 Chepstow Villas London W11 2RB on 2010-07-20
dot icon11/02/2010
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2010-02-11
dot icon11/02/2010
Appointment of Nicholas Hugo Baring as a secretary
dot icon11/02/2010
Termination of appointment of Robert Drummond as a director
dot icon11/02/2010
Appointment of Mr John Gordon as a director
dot icon04/01/2010
Termination of appointment of Ann Smith as a secretary
dot icon14/12/2009
Annual return made up to 2009-11-13
dot icon05/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/01/2009
Return made up to 13/11/08; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 13/11/07; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/12/2006
Return made up to 13/11/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/01/2006
Return made up to 13/11/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/11/2004
Return made up to 13/11/04; full list of members
dot icon03/11/2004
Director resigned
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/01/2004
Registered office changed on 20/01/04 from: 2 chepstow villas london W11 2RB
dot icon20/01/2004
Return made up to 13/11/03; full list of members
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New director appointed
dot icon11/06/2003
Director resigned
dot icon01/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/02/2003
New director appointed
dot icon25/11/2002
Return made up to 13/11/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon31/01/2002
Return made up to 13/11/01; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon26/01/2001
New director appointed
dot icon03/01/2001
Return made up to 13/11/00; no change of members
dot icon13/09/2000
Accounts for a small company made up to 1999-11-30
dot icon02/08/2000
Registered office changed on 02/08/00 from: 59/61 high street harrow middlesex HA1 3HT
dot icon15/12/1999
Return made up to 13/11/99; full list of members
dot icon13/03/1999
New director appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
New secretary appointed
dot icon24/12/1998
New director appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Secretary resigned
dot icon10/12/1998
Registered office changed on 10/12/98 from: po box 55 7 spa road london SE16 3QQ
dot icon13/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drummond, Robert Eric
Director
19/07/2000 - 17/12/2009
-
Trevor, Ann Lavinia
Director
13/11/1998 - 08/01/2004
1
C & M REGISTRARS LIMITED
Nominee Director
13/11/1998 - 13/11/1998
2135
C & M SECRETARIES LIMITED
Nominee Secretary
13/11/1998 - 13/11/1998
1867
Collins, Brenda
Director
03/03/1999 - 19/07/2000
7

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 CHEPSTOW VILLAS LIMITED

2 CHEPSTOW VILLAS LIMITED is an(a) Active company incorporated on 13/11/1998 with the registered office located at 5-7 Hillgate Street, London W8 7SP. There are currently 2 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 CHEPSTOW VILLAS LIMITED?

toggle

2 CHEPSTOW VILLAS LIMITED is currently Active. It was registered on 13/11/1998 .

Where is 2 CHEPSTOW VILLAS LIMITED located?

toggle

2 CHEPSTOW VILLAS LIMITED is registered at 5-7 Hillgate Street, London W8 7SP.

What does 2 CHEPSTOW VILLAS LIMITED do?

toggle

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

What is the latest filing for 2 CHEPSTOW VILLAS LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.