207 CHEVENING ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

207 CHEVENING ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05495826

Incorporation date

30/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

207b Chevening Road, London NW6 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2005)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/09/2021
Notification of Julien Boulanger as a person with significant control on 2021-09-23
dot icon24/09/2021
Appointment of Mr Julien Boulanger as a director on 2021-09-22
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon23/09/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon23/09/2021
Cessation of Ian Fred Ledger as a person with significant control on 2021-09-21
dot icon22/09/2021
Termination of appointment of Ian Ledger as a director on 2021-09-22
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon14/07/2021
Micro company accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon28/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon30/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/11/2018
Director's details changed for Mrs Sheila Devi David on 2018-11-02
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-06-30
dot icon15/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon14/03/2017
Micro company accounts made up to 2016-06-30
dot icon03/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/04/2016
Micro company accounts made up to 2015-06-30
dot icon29/08/2015
Annual return made up to 2015-07-19 no member list
dot icon29/08/2015
Director's details changed for Sheila Devi David on 2015-08-29
dot icon09/02/2015
Appointment of Mr Ian Ledger as a director on 2014-10-06
dot icon02/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon06/10/2014
Annual return made up to 2014-07-19 no member list
dot icon06/10/2014
Termination of appointment of Catherine Smethurst as a director on 2014-08-21
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-07-19 no member list
dot icon14/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon16/08/2012
Annual return made up to 2012-07-19 no member list
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon14/03/2012
Appointment of Miss Catherine Smethurst as a director
dot icon15/11/2011
Resolutions
dot icon20/07/2011
Annual return made up to 2011-07-19 no member list
dot icon19/07/2011
Termination of appointment of Alexander Weller as a director
dot icon19/07/2011
Appointment of Mr Arvind Ethan David as a director
dot icon06/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon07/03/2011
Termination of appointment of James Madigan as a director
dot icon28/02/2011
Termination of appointment of Adrian Burgering as a secretary
dot icon11/02/2011
Appointment of Sheila Devi David as a director
dot icon10/02/2011
Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. TM01 was removed from the public register on 04/04/2011 as it is invalid or ineffective
dot icon18/12/2010
Compulsory strike-off action has been discontinued
dot icon16/12/2010
Annual return made up to 2010-06-30 no member list
dot icon16/12/2010
Registered office address changed from C/O Chelsea Square Ltd 28-30 Cricklewood Broadway London NW2 3HD on 2010-12-16
dot icon04/11/2010
Appointment of Alexander Christie Weller as a director
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon15/07/2010
Termination of appointment of Louis Bloom as a director
dot icon31/12/2009
Appointment of James Madigan as a director
dot icon31/12/2009
Termination of appointment of Paul Wimborne as a secretary
dot icon31/12/2009
Appointment of Adrian Burgering as a secretary
dot icon31/12/2009
Registered office address changed from 207B Chevening Road London NW6 6DT on 2009-12-31
dot icon31/12/2009
Termination of appointment of Paul Wimborne as a director
dot icon27/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon04/07/2009
Annual return made up to 30/06/09
dot icon12/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/07/2008
Annual return made up to 30/06/08
dot icon18/12/2007
Accounts made up to 2007-06-30
dot icon02/07/2007
Annual return made up to 30/06/07
dot icon30/03/2007
New director appointed
dot icon06/02/2007
Secretary resigned;director resigned
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Registered office changed on 23/01/07 from: 207A chevening road london NW6 6DT
dot icon15/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon01/08/2006
Annual return made up to 30/06/06
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon27/10/2005
Registered office changed on 27/10/05 from: 25 high road willesden green london NW10 2TE
dot icon12/08/2005
New secretary appointed;new director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Secretary resigned
dot icon30/06/2005
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
30/06/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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
Ledger, Ian
Director
06/10/2014 - 22/09/2021
15
Madigan, James
Director
18/12/2009 - 02/02/2011
79
Mr Justin Crewe
Director
30/06/2005 - 26/01/2007
4
Boulanger, Julien
Director
22/09/2021 - Present
-
JPCORS LIMITED
Nominee Secretary
30/06/2005 - 30/06/2005
5391

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 207 CHEVENING ROAD FREEHOLD LIMITED

207 CHEVENING ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 30/06/2005 with the registered office located at 207b Chevening Road, London NW6 6DT. There are currently 3 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 207 CHEVENING ROAD FREEHOLD LIMITED?

toggle

207 CHEVENING ROAD FREEHOLD LIMITED is currently Active. It was registered on 30/06/2005 .

Where is 207 CHEVENING ROAD FREEHOLD LIMITED located?

toggle

207 CHEVENING ROAD FREEHOLD LIMITED is registered at 207b Chevening Road, London NW6 6DT.

What does 207 CHEVENING ROAD FREEHOLD LIMITED do?

toggle

207 CHEVENING ROAD FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 207 CHEVENING ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.