CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD

Register to unlock more data on OkredoRegister

CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07114493

Incorporation date

31/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

351 Queen Elizabeth Street, London SE1 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2009)
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon30/04/2025
Appointment of Mr Philip John Sampson as a director on 2025-04-20
dot icon18/03/2025
Micro company accounts made up to 2024-12-31
dot icon01/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/01/2023
Termination of appointment of Michael John Mcmanus as a director on 2022-12-30
dot icon07/01/2023
Registered office address changed from 83 High Street West Wickham BR4 0LS England to 351 Queen Elizabeth Street London SE1 2JU on 2023-01-07
dot icon07/01/2023
Appointment of Mr David Alfred Myers as a director on 2022-12-30
dot icon07/01/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon11/11/2021
Micro company accounts made up to 2020-12-31
dot icon26/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon23/12/2019
Notification of Philip Sampson as a person with significant control on 2019-11-01
dot icon12/06/2019
Registered office address changed from 83 High Street West Wickham BR4 0LS England to 83 High Street West Wickham BR4 0LS on 2019-06-12
dot icon12/06/2019
Cessation of Nicola Beth De Beer as a person with significant control on 2019-06-11
dot icon12/06/2019
Registered office address changed from 351 the Circle Queen Elizabeth Street London SE1 2JU to 83 High Street West Wickham BR4 0LS on 2019-06-12
dot icon12/06/2019
Appointment of Mr Michael John Mcmanus as a director on 2019-06-11
dot icon12/06/2019
Termination of appointment of Nicola Beth De Beer as a director on 2019-06-11
dot icon09/06/2019
Micro company accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-11-15 with updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/01/2013
Registered office address changed from 61 Scotts Sufferance Wharf 5 Mill Street London SE1 2DE on 2013-01-23
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/08/2011
Registered office address changed from 6 Little London Court, Mill Street London SE1 2BF United Kingdom on 2011-08-11
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon15/11/2010
Appointment of Nicola Beth De Beer as a director
dot icon15/11/2010
Termination of appointment of Philip Sampson as a director
dot icon15/11/2010
Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 2010-11-15
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Change of name notice
dot icon31/12/2009
Termination of appointment of Vikki Steward as a director
dot icon31/12/2009
Appointment of Mr Philip John Sampson as a director
dot icon31/12/2009
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
06/06/2026
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
0
15.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Philip John
Director
31/12/2009 - 31/12/2009
24
Sampson, Philip John
Director
20/04/2025 - Present
24
Mcmanus, Michael John
Director
11/06/2019 - 30/12/2022
3
Myers, David Alfred
Director
30/12/2022 - Present
5
Mrs Nicola Beth De Beer
Director
31/12/2009 - 11/06/2019
9

Persons with Significant Control

2
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 CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD

CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD is an(a) Active company incorporated on 31/12/2009 with the registered office located at 351 Queen Elizabeth Street, London SE1 2JU. 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 CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD?

toggle

CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD is currently Active. It was registered on 31/12/2009 .

Where is CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD located?

toggle

CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD is registered at 351 Queen Elizabeth Street, London SE1 2JU.

What does CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD do?

toggle

CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-06-06 with updates.