CHATEAU SAINT MARIE 57 LIMITED

Register to unlock more data on OkredoRegister

CHATEAU SAINT MARIE 57 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02962519

Incorporation date

26/08/1994

Size

Dormant

Contacts

Registered address

Registered address

57a St. Marys Grove, Chiswick, London W4 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1994)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon17/11/2023
Application to strike the company off the register
dot icon18/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon18/04/2023
Cessation of Andrew Georgiou as a person with significant control on 2016-08-01
dot icon18/04/2023
Notification of Andrew Georgiou as a person with significant control on 2016-08-01
dot icon10/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon24/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon31/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon15/03/2021
Change of details for Mr Andrew Georgiou as a person with significant control on 2021-03-01
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/03/2021
Appointment of Mrs Katarzyna Teresa Georgiou as a director on 2021-03-01
dot icon11/03/2021
Registered office address changed from 36 st. Davids Hill Exeter EX4 4DT England to 57a St. Marys Grove Chiswick London W4 3LW on 2021-03-11
dot icon11/03/2021
Termination of appointment of Warren Spencer Butler as a director on 2021-03-01
dot icon11/03/2021
Termination of appointment of Warren Spencer Butler as a secretary on 2021-03-01
dot icon11/03/2021
Cessation of Warren Spencer Butler as a person with significant control on 2021-03-01
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon15/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Registered office address changed from 57a St Marys Grove Chiswick London W4 3LW to 36 st. Davids Hill Exeter EX4 4DT on 2017-05-31
dot icon29/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon08/09/2010
Director's details changed for Andrew Georgiou on 2010-08-26
dot icon08/09/2010
Director's details changed for Warren Spencer Butler on 2010-08-26
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 26/08/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/10/2008
Return made up to 26/08/08; full list of members
dot icon24/10/2008
Director and secretary's change of particulars / warren butler / 03/09/2007
dot icon19/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/01/2008
Return made up to 26/08/07; full list of members
dot icon30/05/2007
Return made up to 26/08/06; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
New secretary appointed
dot icon29/09/2005
Return made up to 26/08/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Return made up to 26/08/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/10/2003
Return made up to 26/08/03; full list of members
dot icon18/12/2002
Director resigned
dot icon18/12/2002
New secretary appointed;new director appointed
dot icon18/12/2002
New director appointed
dot icon02/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon27/09/2002
Return made up to 26/08/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon31/10/2001
Return made up to 26/08/01; full list of members
dot icon11/09/2001
Director resigned
dot icon11/09/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon22/03/2001
Accounts for a small company made up to 2000-08-31
dot icon31/08/2000
Return made up to 26/08/00; full list of members
dot icon05/05/2000
Accounts for a small company made up to 1999-08-31
dot icon24/08/1999
Return made up to 26/08/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-08-31
dot icon21/08/1998
Return made up to 26/08/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon28/08/1997
Return made up to 26/08/97; no change of members
dot icon11/07/1997
Accounts for a small company made up to 1996-08-31
dot icon28/08/1996
Return made up to 26/08/96; no change of members
dot icon26/06/1996
Accounts for a small company made up to 1995-08-31
dot icon07/09/1995
Return made up to 26/08/95; full list of members
dot icon09/04/1995
Accounting reference date notified as 31/08
dot icon02/09/1994
Secretary resigned
dot icon26/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.51K
-
0.00
-
-
2022
2
2.51K
-
0.00
-
-
2022
2
2.51K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.51K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Georgiou
Director
04/07/2004 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/08/1994 - 25/08/1994
99600
Whitworth, Christopher Jason
Director
25/08/1994 - 17/05/2001
2
Mr Warren Spencer Butler
Director
01/11/2002 - 28/02/2021
-
Stansfield, John
Director
20/11/2002 - 30/11/2006
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHATEAU SAINT MARIE 57 LIMITED

CHATEAU SAINT MARIE 57 LIMITED is an(a) Dissolved company incorporated on 26/08/1994 with the registered office located at 57a St. Marys Grove, Chiswick, London W4 3LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATEAU SAINT MARIE 57 LIMITED?

toggle

CHATEAU SAINT MARIE 57 LIMITED is currently Dissolved. It was registered on 26/08/1994 and dissolved on 13/02/2024.

Where is CHATEAU SAINT MARIE 57 LIMITED located?

toggle

CHATEAU SAINT MARIE 57 LIMITED is registered at 57a St. Marys Grove, Chiswick, London W4 3LW.

What does CHATEAU SAINT MARIE 57 LIMITED do?

toggle

CHATEAU SAINT MARIE 57 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CHATEAU SAINT MARIE 57 LIMITED have?

toggle

CHATEAU SAINT MARIE 57 LIMITED had 2 employees in 2022.

What is the latest filing for CHATEAU SAINT MARIE 57 LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.