AVIEMORE CHINEHAM GP LIMITED

Register to unlock more data on OkredoRegister

AVIEMORE CHINEHAM GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07637313

Incorporation date

17/05/2011

Size

Dormant

Contacts

Registered address

Registered address

95 Cromwell Road, London SW7 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon03/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon09/01/2026
Director's details changed for Mr Jonathan Henry Cheshire Walsh on 2026-01-09
dot icon28/07/2025
Termination of appointment of Martin James Ratchford as a director on 2025-07-23
dot icon28/07/2025
Appointment of Mr Hetal Dinesh Trivedi as a director on 2025-07-23
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon16/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon04/09/2023
Director's details changed for Mr Jonathan Henry Cheshire Walsh on 2023-09-04
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon16/12/2019
Termination of appointment of Seng Khoon Ng as a secretary on 2019-12-12
dot icon08/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon06/06/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon25/02/2019
Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 2019-02-15
dot icon25/02/2019
Appointment of Mr Martin James Ratchford as a director on 2019-02-15
dot icon18/02/2019
Termination of appointment of Uten Lohachitpitaks as a director on 2019-02-15
dot icon18/02/2019
Termination of appointment of Chia Khong Shoong as a director on 2019-02-15
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-05-17 with updates
dot icon12/07/2018
Notification of Wanna Sirivadhanabhakdi as a person with significant control on 2017-11-08
dot icon15/05/2018
Appointment of Mr Seng Khoon Ng as a secretary on 2018-05-15
dot icon15/05/2018
Registered office address changed from 15 Appold Street, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 2018-05-15
dot icon29/01/2018
Notification of Charoen Sirivadhanabhakdi as a person with significant control on 2017-11-08
dot icon29/01/2018
Cessation of Oaktree Capital Group Llc as a person with significant control on 2017-11-08
dot icon13/11/2017
Termination of appointment of Jonas Mitzschke as a director on 2017-11-08
dot icon13/11/2017
Appointment of Uten Lohachitpitaks as a director on 2017-11-08
dot icon13/11/2017
Termination of appointment of Robert William Middleton Brook as a director on 2017-11-08
dot icon13/11/2017
Termination of appointment of Matthew Blake as a director on 2017-11-08
dot icon13/11/2017
Appointment of Chia Khong Shoong as a director on 2017-11-08
dot icon13/11/2017
Termination of appointment of Thomas Ranald Stenhouse as a director on 2017-11-08
dot icon13/11/2017
Termination of appointment of Jan Wodzinski as a director on 2017-11-08
dot icon10/11/2017
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 2017-11-10
dot icon08/11/2017
Satisfaction of charge 076373130002 in full
dot icon08/11/2017
Satisfaction of charge 076373130003 in full
dot icon15/08/2017
Accounts for a small company made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/05/2017
Appointment of Mr Matthew Blake as a director on 2017-05-02
dot icon08/05/2017
Termination of appointment of Alexander Hugh Mackenzie as a director on 2017-05-02
dot icon10/03/2017
Director's details changed for Mr Jonas Mitzschke on 2017-03-10
dot icon10/03/2017
Director's details changed for Mr Alexander Hugh Mackenzie on 2017-03-10
dot icon10/03/2017
Director's details changed for Mr Alexander Hugh Mackenzie on 2017-03-10
dot icon10/03/2017
Director's details changed for Mr Jonas Mitzschke on 2017-03-10
dot icon28/02/2017
Appointment of Mr Jan Wodzinski as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Nicolas Esmond Bruce as a director on 2017-02-24
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Termination of appointment of Manish Harshad Desai as a director on 2016-08-01
dot icon12/08/2016
Appointment of Nicolas Esmond Bruce as a director on 2016-08-01
dot icon10/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon22/08/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon21/05/2015
Satisfaction of charge 1 in full
dot icon16/12/2014
Resolutions
dot icon16/12/2014
Resolutions
dot icon16/12/2014
Resolutions
dot icon16/12/2014
Memorandum and Articles of Association
dot icon25/11/2014
Miscellaneous
dot icon20/10/2014
Termination of appointment of Mepc Secretaries Limited as a secretary on 2014-10-08
dot icon20/10/2014
Termination of appointment of Rupert Nicholas Scott Batho as a director on 2014-10-08
dot icon20/10/2014
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 2014-10-08
dot icon20/10/2014
Termination of appointment of James Anthony Dipple as a director on 2014-10-08
dot icon20/10/2014
Termination of appointment of Rachel Page as a director on 2014-10-08
dot icon14/10/2014
Termination of appointment of Rupert Nicholas Scott Batho as a director on 2014-10-08
dot icon14/10/2014
Termination of appointment of Rachel Page as a director on 2014-10-08
dot icon14/10/2014
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 2014-10-08
dot icon13/10/2014
Termination of appointment of James Anthony Dipple as a director on 2014-10-08
dot icon13/10/2014
Termination of appointment of Mepc Secretaries Limited as a secretary on 2014-10-08
dot icon13/10/2014
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 2014-10-13
dot icon13/10/2014
Appointment of Mr Manish Harshad Desai as a director on 2014-10-08
dot icon13/10/2014
Registration of charge 076373130002, created on 2014-10-08
dot icon13/10/2014
Certificate of change of name
dot icon13/10/2014
Registration of charge 076373130003, created on 2014-10-08
dot icon10/10/2014
Appointment of Mr Thomas Ranald Stenhouse as a director on 2014-10-08
dot icon10/10/2014
Appointment of Mr Alexander Hugh Mackenzie as a director on 2014-10-08
dot icon10/10/2014
Appointment of Mr Robert William Middleton Brook as a director on 2014-10-08
dot icon10/10/2014
Appointment of Mr Jonas Mitzschke as a director on 2014-10-08
dot icon02/10/2014
Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 2014-09-29
dot icon01/10/2014
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 2014-09-29
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Richard De Blaby as a director
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon25/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2011
Resolutions
dot icon17/05/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon17/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MEPC SECRETARIES LIMITED
Corporate Secretary
17/05/2011 - 08/10/2014
77
De Blaby, Richard Armand
Director
17/05/2011 - 01/04/2014
117
Brook, Robert William Middleton
Director
08/10/2014 - 08/11/2017
131
Mackenzie, Alexander Hugh
Director
08/10/2014 - 02/05/2017
46
Stenhouse, Thomas Ranald
Director
08/10/2014 - 08/11/2017
34

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 AVIEMORE CHINEHAM GP LIMITED

AVIEMORE CHINEHAM GP LIMITED is an(a) Active company incorporated on 17/05/2011 with the registered office located at 95 Cromwell Road, London SW7 4DL. 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 AVIEMORE CHINEHAM GP LIMITED?

toggle

AVIEMORE CHINEHAM GP LIMITED is currently Active. It was registered on 17/05/2011 .

Where is AVIEMORE CHINEHAM GP LIMITED located?

toggle

AVIEMORE CHINEHAM GP LIMITED is registered at 95 Cromwell Road, London SW7 4DL.

What does AVIEMORE CHINEHAM GP LIMITED do?

toggle

AVIEMORE CHINEHAM GP 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 AVIEMORE CHINEHAM GP LIMITED?

toggle

The latest filing was on 03/04/2026: Accounts for a dormant company made up to 2025-09-30.